ONITEK SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Micro company accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/03/2416 March 2024 Micro company accounts made up to 2023-06-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

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

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

16/12/2116 December 2021 Change of details for Mr Lee Greenfield as a person with significant control on 2021-12-15

View Document

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

View Accounts

16/06/2116 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

26/02/2126 February 2021 APPOINTMENT TERMINATED, DIRECTOR GLORIA GREENFIELD

View Document

26/02/2126 February 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID GREENFIELD

View Document

08/09/208 September 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 135/137 STATION ROAD CHINGFORD LONDON E4 6AG

View Document

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

View Accounts

09/06/199 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/06/2019

View Document

09/06/199 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE GREENFIELD

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR JASON GREENFIELD

View Document

10/07/1810 July 2018 COMPANY NAME CHANGED ONITEX SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/07/18

View Document

10/07/1810 July 2018 COMPANY NAME CHANGED GREENFIELD & SONS LIMITED CERTIFICATE ISSUED ON 10/07/18

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

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

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

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

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

20/07/1620 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

21/06/1621 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 31/01/16 STATEMENT OF CAPITAL GBP 100

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED GLORIA GREENFIELD

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED JASON MARC GREENFIELD

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED LEE GREENFIELD

View Document

16/06/1516 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/06/149 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR DAVID NIGEL GREENFIELD

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/06/135 June 2013 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