ONVIEW.NET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
30/06/2430 June 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/10/2315 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
26/08/2326 August 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/10/2124 October 2021 | Confirmation statement made on 2021-10-24 with no updates |
06/10/216 October 2021 | Director's details changed for Mrs Lesley Susanne Evans on 2021-10-06 |
06/10/216 October 2021 | Secretary's details changed for John Eric George Read on 2021-10-06 |
06/10/216 October 2021 | Director's details changed for Mr Maurice Willmott Smith on 2021-10-06 |
06/10/216 October 2021 | Registered office address changed from Frilford Mead Kingston Road Frilford Abingdon Oxfordshire OX13 5NX to 23 Segsbury Road Segsbury Road Wantage Oxfordshire OX12 9XP on 2021-10-06 |
02/08/212 August 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/08/1921 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
26/10/1826 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
14/10/1714 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
24/10/1624 October 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK GREGORY |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/11/1525 November 2015 | Annual return made up to 16 November 2015 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
18/11/1418 November 2014 | Annual return made up to 16 November 2014 with full list of shareholders |
26/10/1426 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE WILLMOTT SMITH / 23/05/2014 |
23/05/1423 May 2014 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 4A OXFORD ROAD WALLINGTON SURREY SM6 8SJ |
23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE WILLMOTT SMITH / 23/05/2014 |
05/02/145 February 2014 | Annual return made up to 16 November 2013 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
04/12/124 December 2012 | Annual return made up to 16 November 2012 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/01/1210 January 2012 | Annual return made up to 16 November 2011 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/12/102 December 2010 | Annual return made up to 16 November 2010 with full list of shareholders |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
11/02/1011 February 2010 | Annual return made up to 16 November 2009 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES GREGORY / 11/02/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE WILLMOTT SMITH / 11/02/2010 |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
30/12/0830 December 2008 | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
23/04/0823 April 2008 | RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
14/12/0614 December 2006 | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
19/12/0519 December 2005 | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS |
05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
18/11/0418 November 2004 | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS |
04/11/034 November 2003 | RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
16/12/0216 December 2002 | RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS |
04/12/024 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
14/12/0114 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
26/11/0126 November 2001 | RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS |
31/10/0131 October 2001 | REGISTERED OFFICE CHANGED ON 31/10/01 FROM: STUDIO 002 HOLMAN & WILLIAMS HOUSE RIVERSIDE ROAD LONDON SW17 0BA |
12/12/0012 December 2000 | RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS |
20/09/0020 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
25/11/9925 November 1999 | RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS |
08/07/998 July 1999 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/01/00 |
16/11/9816 November 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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