ONVIEW.NET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

15/10/2315 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

26/08/2326 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

24/10/2124 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

06/10/216 October 2021 Director's details changed for Mrs Lesley Susanne Evans on 2021-10-06

View Document

06/10/216 October 2021 Secretary's details changed for John Eric George Read on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mr Maurice Willmott Smith on 2021-10-06

View Document

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

View Document

02/08/212 August 2021 Total exemption full accounts 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

21/08/1921 August 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

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

14/10/1714 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GREGORY

View Document

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

View Accounts

25/11/1525 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

18/11/1418 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

26/10/1426 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE WILLMOTT SMITH / 23/05/2014

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 4A OXFORD ROAD WALLINGTON SURREY SM6 8SJ

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE WILLMOTT SMITH / 23/05/2014

View Document

05/02/145 February 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

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

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

04/12/124 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/01/1210 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/12/102 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1011 February 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES GREGORY / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE WILLMOTT SMITH / 11/02/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/12/0830 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/12/0614 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

16/12/0216 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: STUDIO 002 HOLMAN & WILLIAMS HOUSE RIVERSIDE ROAD LONDON SW17 0BA

View Document

12/12/0012 December 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

25/11/9925 November 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/01/00

View Document

16/11/9816 November 1998 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