ONCLAIMS LIMITED



Company Documents

DateDescription
10/01/2410 January 2024 Director's details changed for Mr Mark David Belfield on 2023-12-30

View Document

10/01/2410 January 2024 Change of details for Mr Mark David Belfield as a person with significant control on 2023-12-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

17/05/2317 May 2023 Accounts for a small company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
17/10/2217 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

20/05/2220 May 2022 Accounts for a small company made up to 2021-10-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT THORNEYCROFT

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN PATRICIA CARNWELL

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL LEONIE STOW

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID BELFIELD

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040863420001

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MRS SUSAN PATRICIA CARNWELL

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR MARK DAVID BELFIELD

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR ROBERT PATRICK THORNEYCROFT

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS LEWIS

View Document

05/11/155 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 PREVSHO FROM 30/11/2015 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BENNETT

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, SECRETARY JUDITH COPLEY

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MRS RACHEL LEONIE STOW

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

Analyse these accounts
04/11/144 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

Analyse these accounts
25/10/1325 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

Analyse these accounts
01/11/121 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/10/1113 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document



30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/10/1021 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/10/0923 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRAHAM LEWIS / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN BENNETT / 23/10/2009

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JUDITH GRACE COPLEY / 23/10/2009

View Document

30/11/0830 November 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: THORNEYCROFT & CO SOLICITORS 16A THE SQUARE, HOLMES CHAPEL CREWE CHESHIRE CW4 7AB

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS; AMEND

View Document

08/04/048 April 2004 NC INC ALREADY ADJUSTED 10/02/03

View Document

08/04/048 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0330 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 121 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DP

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

28/11/0128 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/11/01

View Document

28/11/0128 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/11/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0112 April 2001 COMPANY NAME CHANGED ONLINE CLAIMS LIMITED CERTIFICATE ISSUED ON 12/04/01

View Document

12/04/0112 April 2001 COMPANY NAME CHANGED ONLINE CLAIMS LIMITED CERTIFICATE ISSUED ON 12/04/01; RESOLUTION PASSED ON 28/03/01

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 16A LONDON ROAD HOLMES CHAPEL CHESHIRE CW4 7AB

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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