ONO CONSULTING LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

06/02/256 February 2025 Unaudited abridged accounts made up to 2024-01-31

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Registered office address changed from 36 Slade Baker Way Avon Bristol BS16 1QT United Kingdom to Suite 2471 37 Westminster Buildings Theatre Square Nottingham NG1 6LG on 2023-12-20

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

23/01/2323 January 2023 Registered office address changed from 3 Amis Walk Horfield Bristol BS7 0BG England to 36 Slade Baker Way Avon Bristol BS16 1QT on 2023-01-23

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

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

View Accounts

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

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

View Accounts

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

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 25 DEER CLOSE GRANGE PARK NORTHAMPTON NN4 5DN

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

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

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

25/01/1625 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL INEGBEDION / 15/08/2015

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 195C KETTERING ROAD NORTHAMPTON NN1 4BP

View Document

17/03/1517 March 2015 COMPANY NAME CHANGED ONOINE CONSULTING LIMITED CERTIFICATE ISSUED ON 17/03/15

View Document

16/03/1516 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 CHANGE OF NAME 23/09/2014

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/09/1423 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL INEGBEDION / 17/09/2014

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM C/O BUSINESS AND ACCOUNTANCY ASSIST LTD 95 VILLA ROAD BIRMINGHAM B19 1NH

View Document

03/02/143 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

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

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW ENGLAND

View Document

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

View Accounts

25/01/1325 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

19/01/1219 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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