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..
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 | : |
|
Registered Address | : | Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE | Director | 29 July 2022 | Active |
Onega House, 112 Main Road, Sidcup, DA14 6NE | Director | 22 October 2018 | Active |
Onega House, 112 Main Road, Sidcup, DA14 6NE | Director | 20 March 2013 | Active |
Onega House, 112 Main Road, Sidcup, DA14 6NE | Director | 20 March 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Gazette | Gazette filings brought up to date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Gazette | Gazette notice compulsory. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-26 | Officers | Appoint person director company with name date. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Officers | Change person director company with change date. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.