UKBizDB.co.uk

29 OUSELEY ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 29 Ouseley Road Limited. The company was founded 11 years ago and was given the registration number 08453244. The firm's registered office is in SIDCUP. You can find them at Onega House, 112 Main Road, Sidcup, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:29 OUSELEY ROAD LIMITED
Company Number:08453244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE

Director29 July 2022Active
Onega House, 112 Main Road, Sidcup, DA14 6NE

Director22 October 2018Active
Onega House, 112 Main Road, Sidcup, DA14 6NE

Director20 March 2013Active
Onega House, 112 Main Road, Sidcup, DA14 6NE

Director20 March 2013Active

People with Significant Control

Lorenza Mariella Rosita Mallardo
Notified on:06 July 2022
Status:Active
Date of birth:May 1996
Nationality:British,Italian
Country of residence:United Kingdom
Address:Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Katherine Charlotte Lindsay Bain
Notified on:16 August 2018
Status:Active
Date of birth:August 1986
Nationality:British
Address:Onega House, 112 Main Road, Sidcup, DA14 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Maria Isabel Manikon
Notified on:20 March 2017
Status:Active
Date of birth:December 1970
Nationality:British
Address:Onega House, 112 Main Road, Sidcup, DA14 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Wendy Anne Joyce Fagan
Notified on:20 March 2017
Status:Active
Date of birth:June 1960
Nationality:British
Address:Onega House, 112 Main Road, Sidcup, DA14 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-06-15Gazette

Gazette filings brought up to date.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-11Officers

Change person director company with change date.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.