ONCESEE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Cessation of Catherine Natalia Clothilde Horwood Barwise as a person with significant control on 2025-02-02

View Document

24/02/2524 February 2025 Registered office address changed from 8-10 Hill Street Hill Street London W1J 5NG England to 30 Building 2 Friern Park London N12 9DA on 2025-02-24

View Document

24/02/2524 February 2025 Notification of a person with significant control statement

View Document

24/02/2524 February 2025 Appointment of Cotleigh Engineering Co Ltd as a secretary on 2025-02-11

View Document

24/02/2524 February 2025 Director's details changed for Mrs Catherine Natalia Clothilde Horwood Barwise on 2025-02-02

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

24/02/2524 February 2025 Termination of appointment of Fitch Taylor Johnson as a secretary on 2025-02-11

View Document

24/02/2524 February 2025 Director's details changed for Mrs Mee Choo Kelly on 2025-02-02

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-01-31

View Document

06/04/236 April 2023 Appointment of Fitch Taylor Johnson as a secretary on 2023-04-01

View Document

06/04/236 April 2023 Registered office address changed from 336a Regents Park Road Finchley London N3 2LN to 8-10 Hill Street Hill Street London W1J 5NG on 2023-04-06

View Document

06/04/236 April 2023 Termination of appointment of Catherine Horwood Barwise as a secretary on 2023-04-01

View Document

06/04/236 April 2023 Director's details changed for Mr Christopher Joel Medley on 2023-04-01

View Document

06/04/236 April 2023 Director's details changed for Miss Daisy Bethany Spanbok on 2023-04-01

View Document

06/04/236 April 2023 Director's details changed for Mr Geoffrey Donald Price on 2023-04-01

View Document

06/04/236 April 2023 Director's details changed for Mrs Mee Choo Kelly on 2023-04-01

View Document

06/04/236 April 2023 Director's details changed for Mrs Catherine Natalia Clothilde Horwood Barwise on 2023-04-01

View Document

06/04/236 April 2023 Director's details changed for Rosalyn Alethea Cranstoun Corby on 2023-04-01

View Document

06/04/236 April 2023 Director's details changed for Mr Andrew Beecham on 2023-04-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

06/10/226 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

21/12/2121 December 2021 Notification of Catherine Natalia Horwood Barwise as a person with significant control on 2021-01-17

View Document

02/12/212 December 2021 Cessation of Rosalyn Alethea Cranstoun Corby as a person with significant control on 2021-12-02

View Document

02/12/212 December 2021 Appointment of Mr Andrew Beecham as a director on 2021-11-29

View Document

29/11/2129 November 2021 Appointment of Dr Catherine Horwood Barwise as a secretary on 2021-11-29

View Document

29/11/2129 November 2021 Termination of appointment of William Davies-Humphreys as a secretary on 2021-11-29

View Document

29/11/2129 November 2021 Termination of appointment of William Owen Davies-Humphreys as a director on 2021-11-29

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-01-31

View Document

25/06/2125 June 2021 Appointment of Mr Christopher Joel Medley as a director on 2021-06-16

View Document

16/06/2116 June 2021 Termination of appointment of Richard Adam Dymond as a director on 2021-06-16

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MRS MEE CHOO KELLY

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY CATHERINE THORNTON

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE THORNTON

View Document

06/05/166 May 2016 SECRETARY APPOINTED MR WILLIAM DAVIES-HUMPHREYS

View Document

12/02/1612 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/10/158 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

06/02/156 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/10/1417 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/09/1323 September 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 SECRETARY APPOINTED DR CATHERINE CLARE THORNTON

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY CATHERINE HORWOOD BARWISE

View Document

13/09/1013 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR RICHARD ADAM DYMOND

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL SINGER

View Document

26/01/1026 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALYN ALETHEA CRANSTOUN CORBY / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CATHERINE CLARE THORNTON / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SINGER / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DONALD PRICE / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE NATALIA CLOTILDE HORWOOD BARWISE / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIES HUMPHREYS / 19/01/2010

View Document

13/04/0913 April 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

18/01/0818 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 £ NC 6/7 19/11/05

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: EMERALD HOUSE 1C KING HENRYS ROAD LONDON NW3 3QP

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

02/03/032 March 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: 1 EMERALD HOUSE 1C KING HENRYS ROAD LONDON NW3 3QP

View Document

16/12/0216 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: 70 CHARLOTTE STREET LONDON W1T 4QG

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information