ONTHYLER LTD

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

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-04-05

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-04-05

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

13/02/2313 February 2023 Micro company accounts made up to 2022-04-05

View Document

02/02/232 February 2023 Previous accounting period shortened from 2022-06-30 to 2022-04-05

View Document

17/11/2217 November 2022 Registered office address changed from 118 Redwald Road Rendlesham Woodbridge IP12 2TF to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 2022-11-17

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/07/2123 July 2021 Cessation of Joseph English as a person with significant control on 2021-07-01

View Document

22/07/2122 July 2021 Notification of Marlon Oray as a person with significant control on 2021-07-01

View Document

19/07/2119 July 2021 Termination of appointment of Joseph English as a director on 2021-07-01

View Document

16/07/2116 July 2021 Appointment of Mr Marlon Oray as a director on 2021-07-01

View Document

07/07/217 July 2021 Registered office address changed from Flat 8 Philog Court the Philog Cardiff CF14 1EF Wales to 118 Redwald Road Rendlesham Woodbridge IP12 2TF on 2021-07-07

View Document

17/06/2117 June 2021 Incorporation

View Document

17/06/2117 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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