ONSITE PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

25/11/2425 November 2024 Registered office address changed from Silverstone Innovation Centre Technology Park Silverstone Towcester NN12 8GX to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2024-11-25

View Document

01/11/241 November 2024 Liquidators' statement of receipts and payments to 2024-09-11

View Document

26/09/2326 September 2023 Registered office address changed from Silverstone Innovation Centre Technology Park Silverstone Towcester Northamptonshire NN12 8GX England to Silverstone Innovation Centre Technology Park Silverstone Towcester NN12 8GX on 2023-09-26

View Document

26/09/2326 September 2023 Statement of affairs

View Document

26/09/2326 September 2023 Appointment of a voluntary liquidator

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

16/09/2216 September 2022 Compulsory strike-off action has been suspended

View Document

16/09/2216 September 2022 Compulsory strike-off action has been suspended

View Document

15/01/2215 January 2022 Director's details changed for Mr Simon David Hollier on 2022-01-15

View Document

15/01/2215 January 2022 Termination of appointment of Sarah Louise Hollier as a director on 2022-01-15

View Document

25/11/2125 November 2021 Termination of appointment of Justin David Fletcher as a director on 2021-11-24

View Document

25/11/2125 November 2021 Termination of appointment of Victoria Charlotte Fletcher as a director on 2021-11-24

View Document

25/11/2125 November 2021 Cessation of Justin David Fletcher as a person with significant control on 2021-11-24

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/04/2028 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070324410001

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070324410001

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR JUSTIN DAVID FLETCHER / 06/04/2016

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / SIMON DAVID HOLLIER / 06/04/2016

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/10/1612 October 2016 RP04 CS01 SECOND FILING CS01 28/09/2016 SIC CODE CHANGE, STATEMENT OF CAPITAL CHANGE, TRADING STATUS, SHAREHOLDER INFORMATION CHANGE AND INFORMATION ABOUT PSC

View Document

04/10/164 October 2016 28/09/16 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/03/1623 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1530 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/11/1326 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DAVID FLETCHER / 23/08/2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CHARLOTTE FLETCHER / 23/08/2012

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM STONE COTTAGE FALCUTT BRACKLEY NORTHAMPTONSHIRE NN13 5QZ

View Document

06/08/126 August 2012 DIRECTOR APPOINTED VICTORIA CHARLOTTE FLETCHER

View Document

06/08/126 August 2012 DIRECTOR APPOINTED SARAH LOUISE HOLLIER

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/02/126 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/126 February 2012 COMPANY NAME CHANGED ONSITE INVENTORY LTD CERTIFICATE ISSUED ON 06/02/12

View Document

03/10/113 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID HOLLIER / 01/09/2010

View Document

28/09/0928 September 2009 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