Company NameOnella International Ltd
DirectorVinod Ayilam Ramachandran
Company StatusActive
Company Number10890573
CategoryPrivate Limited Company
Incorporation Date31 July 2017(6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Vinod Ayilam Ramachandran
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(same day as company formation)
RolePrivate Service
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, Stanley Works 20 Stanley Avenue, Wembley
Middlesex, London
HA0 4JB
Director NameMrs Priya Vadakkanthara Swaminathan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed31 July 2017(same day as company formation)
RoleCustomer Service Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, Stanley Works 20 Stanley Avenue, Wembley
Middlesex, London
HA0 4JB

Location

Registered AddressUnit 4, Stanley Works
20 Stanley Avenue, Wembley
Middlesex, London
HA0 4JB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Filing History

16 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
1 July 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 November 2021Compulsory strike-off action has been discontinued (1 page)
20 November 2021Confirmation statement made on 17 August 2021 with updates (3 pages)
19 November 2021Compulsory strike-off action has been suspended (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 November 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
28 August 2019Confirmation statement made on 17 August 2019 with updates (5 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 August 2018Confirmation statement made on 17 August 2018 with updates (5 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
3 August 2017Termination of appointment of Priya Vadakkanthara Swaminathan as a director on 31 July 2017 (1 page)
3 August 2017Termination of appointment of Priya Vadakkanthara Swaminathan as a director on 31 July 2017 (1 page)
3 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
3 August 2017Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
3 August 2017Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
2 August 2017Notification of Vinod Ayilam Ramachandran as a person with significant control on 31 July 2017 (2 pages)
2 August 2017Cessation of Priya Vadakkanthara Swaminathan as a person with significant control on 31 July 2017 (1 page)
2 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 11
(3 pages)
2 August 2017Cessation of Priya Vadakkanthara Swaminathan as a person with significant control on 2 August 2017 (1 page)
2 August 2017Notification of Vinod Ayilam Ramachandran as a person with significant control on 31 July 2017 (2 pages)
2 August 2017Notification of Vinod Ayilam Ramachandran as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Cessation of Priya Vadakkanthara Swaminathan as a person with significant control on 31 July 2017 (1 page)
2 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 11
(3 pages)
31 July 2017Incorporation
Statement of capital on 2017-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
31 July 2017Appointment of Mr Vinod Ayilam Ramachandran as a director on 31 July 2017 (2 pages)
31 July 2017Appointment of Mr Vinod Ayilam Ramachandran as a director on 31 July 2017 (2 pages)
31 July 2017Incorporation
Statement of capital on 2017-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)