ONEA ENVIRONMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewMicro company accounts made up to 2024-11-30

View Document

16/04/2516 April 2025 Cessation of Sophie Christiane Simonne Waels as a person with significant control on 2025-02-26

View Document

16/04/2516 April 2025 Notification of Arnaud Pierre Philippe Gauthier Laborie as a person with significant control on 2025-02-26

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

11/03/2511 March 2025 Director's details changed for Mrs Sophie Christiane Simonne Waels on 2014-07-10

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/09/2424 September 2024 Micro company accounts made up to 2023-11-30

View Document

30/08/2430 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/08/2316 August 2023 Micro company accounts made up to 2022-11-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE CHRISTIANE SIMONE WAELS / 10/07/2014

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE CHRISTIANE WAELS

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 CESSATION OF ARNAUD PIERRE PHILIPPE GAUTHIER LABORIE AS A PSC

View Document

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR ARNAUD LABORIE

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR CREATIV SAS

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

15/01/1615 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

10/06/1510 June 2015 CORPORATE DIRECTOR APPOINTED CREATIV SAS

View Document

10/06/1510 June 2015 CORPORATE DIRECTOR APPOINTED CREATIV SAS

View Document

04/12/144 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

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

View Accounts

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

11/07/1411 July 2014 COMPANY NAME CHANGED OPERA CAPITAL LIMITED CERTIFICATE ISSUED ON 11/07/14

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MRS SOPHIE CHRISTIANE SIMONE WAELS

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNAUD LABORIE / 29/11/2012

View Document

11/12/1311 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OGRANSKY

View Document

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

View Accounts

19/02/1319 February 2013 DIRECTOR APPOINTED MR NICHOLAS SERGE OGRANSKY

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM C/O C/O HERVE FOUCAULT 22 MORPETH TERRACE LONDON SW1P 1ER UNITED KINGDOM

View Document

12/12/1212 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/1212 December 2012 COMPANY NAME CHANGED GETTY CAPITAL LTD CERTIFICATE ISSUED ON 12/12/12

View Document

29/11/1229 November 2012 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