Company NameOnvoy Ltd
Company StatusActive
Company Number11386989
CategoryPrivate Limited Company
Incorporation Date29 May 2018(5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameEdward J O'Hara
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed29 May 2018(same day as company formation)
RoleFinance
Country of ResidenceUnited States
Correspondence AddressC/O Legalinx Limited Tallis House
2 Tallis Street, Temple
London
EC4Y 0AB
Director NameMr Richard Monto
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed08 February 2020(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressC/O Legalinx Limited Tallis House
2 Tallis Street, Temple
London
EC4Y 0AB
Director NameMr Brian West
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed08 February 2020(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Legalinx Limited Tallis House
2 Tallis Street, Temple
London
EC4Y 0AB
Director NameFritz Hendricks
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2018(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressC/O Legalinx Limited Tallis House
2 Tallis Street, Temple
London
EC4Y 0AB
Director NameMr Scott Alan Sawyer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2018(same day as company formation)
RoleGeneral Counsel And Secretary/ Attorney
Country of ResidenceUnited States
Correspondence AddressC/O Legalinx Limited Tallis House
2 Tallis Street, Temple
London
EC4Y 0AB

Location

Registered AddressEastcastle House
27-28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

27 February 2024Full accounts made up to 31 May 2023 (15 pages)
30 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
17 May 2023Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB England to Eastcastle House 27-28 Eastcastle Street London W1W 8DH on 17 May 2023 (2 pages)
3 March 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
15 December 2022Termination of appointment of Edward J O'hara as a director on 15 December 2022 (1 page)
15 December 2022Appointment of Mr Brett Scorza as a director on 15 December 2022 (2 pages)
16 June 2022Confirmation statement made on 28 May 2022 with no updates (2 pages)
15 March 2022Accounts for a dormant company made up to 31 May 2021 (3 pages)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
18 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
18 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
11 March 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
25 February 2020Resolutions
  • RES13 ‐ Company business 12/02/2020
(4 pages)
18 February 2020Appointment of Mr Richard Monto as a director on 8 February 2020 (2 pages)
14 February 2020Termination of appointment of Scott Alan Sawyer as a director on 8 February 2020 (1 page)
14 February 2020Appointment of Mr Brian West as a director on 8 February 2020 (2 pages)
14 February 2020Termination of appointment of Fritz Hendricks as a director on 8 February 2020 (1 page)
5 November 2019Registered office address changed from C/O Legalinx Ltd, One Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 5 November 2019 (1 page)
20 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
30 May 2018Appointment of Edward J O’Hara as a director on 29 May 2018 (2 pages)
30 May 2018Appointment of Fritz Hendricks as a director on 29 May 2018 (2 pages)
29 May 2018Incorporation
Statement of capital on 2018-05-29
  • GBP 1
(34 pages)