ONPROCESS TECHNOLOGY LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Registered office address changed from 30 Fenchurch Street London EC3M 3BD United Kingdom to C/O Quantuma Advisory Ltd, 7th Floor 20 st Andrew Street London EC4A 3AG on 2025-01-09

View Document

24/12/2424 December 2024 Resolutions

View Document

24/12/2424 December 2024 Appointment of a voluntary liquidator

View Document

24/12/2424 December 2024 Declaration of solvency

View Document

09/08/249 August 2024 Cessation of Accenture Plc as a person with significant control on 2024-06-28

View Document

09/08/249 August 2024 Notification of Accenture (Uk) Limited as a person with significant control on 2024-06-28

View Document

24/07/2424 July 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

12/02/2412 February 2024 Withdrawal of a person with significant control statement on 2024-02-12

View Document

12/02/2412 February 2024 Notification of Accenture Plc as a person with significant control on 2023-12-28

View Document

09/02/249 February 2024 Appointment of Mr Malcolm Joseph Fernandes as a director on 2023-12-28

View Document

09/02/249 February 2024 Termination of appointment of Oliver Lemanski as a director on 2023-12-28

View Document

09/02/249 February 2024 Appointment of Mr Derek Boyd Simpson as a director on 2023-12-28

View Document

09/02/249 February 2024 Appointment of Gareth John Newton as a director on 2023-12-28

View Document

09/02/249 February 2024 Registered office address changed from Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW United Kingdom to 30 Fenchurch Street London EC3M 3BD on 2024-02-09

View Document

09/02/249 February 2024 Termination of appointment of Meave O'marah as a director on 2023-12-28

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Accounts for a small company made up to 2021-12-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/01/226 January 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/12/2019 December 2020 DISS40 (DISS40(SOAD))

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 5TH FLOOR, 10 FINSBURY SQUARE LONDON EC2A 1AF UNITED KINGDOM

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MEAVE O’MARAH

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

18/12/2018 December 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRUCKMANN

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LEMANSKI / 28/06/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRUCKMANN / 28/06/2019

View Document

25/02/1925 February 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/06/186 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company