ONEE GROUP LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Appointment of a liquidator

View Document

14/01/2514 January 2025 Registered office address changed from 47-49 New Hall Lane Preston PR1 5NY England to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 2025-01-14

View Document

02/12/242 December 2024 Order of court to wind up

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

05/04/245 April 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/07/201 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM OFFICE 715, REGUS 7TH FLOOR 120 BARK STREET BOLTON BL1 2AX ENGLAND

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM OFFICE 19, FLEXSPACE BOLTON MANCHESTER ROAD BOLTON BL3 2NZ ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 3A SPRINGFIELD HOUSE SPRINGFIELD COURT SUMMERFIELD ROAD BOLTON BL3 2NT

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR LINDSEY DANIELS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / THE ONEE GROUP LTD 2015 SETTLEMENT / 06/04/2016

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SULLIMAN OMARJEE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

07/04/177 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

12/05/1612 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

26/08/1526 August 2015 ADOPT ARTICLES 23/07/2015

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM SPRINGFIELD HOUSE SPRINGFIELD COURT SUMMERFIELD ROAD BOLTON LANCASHIRE BL3 2NT

View Document

28/05/1528 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MISS LINDSEY DANIELS

View Document

13/03/1513 March 2015 COMPANY NAME CHANGED ONE E GROUP LIMITED CERTIFICATE ISSUED ON 13/03/15

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR SUFYAN ISMAIL

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR DOMINIC SLATTERY

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUFYAN GULAM ISMAIL / 30/04/2014

View Document

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BASHIR TIMOL / 30/04/2014

View Document

07/04/147 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

22/07/1322 July 2013 AUDITOR'S RESIGNATION

View Document

11/07/1311 July 2013 AUDITOR'S RESIGNATION

View Document

16/05/1316 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

14/03/1314 March 2013 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

25/02/1325 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

06/01/136 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

28/07/1128 July 2011 CONFLICT OF INTEREST 06/05/2010

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

10/02/1110 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUFYAN ISMAIL / 01/01/2010

View Document

02/03/102 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

14/10/0914 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 PREVSHO FROM 31/01/2009 TO 30/11/2008

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

31/03/0931 March 2009 DISS40 (DISS40(SOAD))

View Document

30/03/0930 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM UNIT 3A SPRINGFIELD COURT SUMMERFIELD ROAD BOLTON LANCASHIRE BL3 2NU

View Document

27/03/0927 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BASHIR TIMOL / 20/03/2009

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

20/02/0820 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 COMPANY NAME CHANGED 1ST ETHICAL GROUP LIMITED CERTIFICATE ISSUED ON 09/01/08

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: CHORLEY HOUSE 58 CHORLEY NEW ROAD BOLTON BL1 4AP

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0713 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0730 January 2007 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