UKBizDB.co.uk

ON3 PARTNERS LIMITED

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

This company is commonly known as On3 Partners Limited. The company was founded 9 years ago and was given the registration number 09381494. The firm's registered office is in HIGH WYCOMBE. You can find them at Abbey Place, 24-28 Easton Street, High Wycombe, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ON3 PARTNERS LIMITED
Company Number:09381494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Abbey Place, 24-28 Easton Street, High Wycombe, Buckinghamshire, HP11 1NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 4, Foundation Park, Roxborough Way, Maidenhead, United Kingdom, SL6 3UD

Director29 September 2022Active
Building 4, Foundation Park, Roxborough Way, Maidenhead, United Kingdom, SL6 3UD

Director09 January 2015Active
Building 4, Foundation Park, Roxborough Way, Maidenhead, United Kingdom, SL6 3UD

Director09 January 2015Active

People with Significant Control

Priya Farish Holdings Ltd
Notified on:29 September 2022
Status:Active
Country of residence:United Kingdom
Address:Building 4, Foundation Park, Maidenhead, United Kingdom, SL6 3UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jill Gupwell
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:Building 4, Foundation Park, Maidenhead, United Kingdom, SL6 3UD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Keith James Gupwell
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:Building 4, Foundation Park, Maidenhead, United Kingdom, SL6 3UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Persons with significant control

Notification of a person with significant control.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Address

Change registered office address company with date old address new address.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Persons with significant control

Change to a person with significant control.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Resolution

Resolution.

Download
2019-10-23Resolution

Resolution.

Download
2019-10-16Capital

Capital alter shares subdivision.

Download
2019-10-10Capital

Capital allotment shares.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.