UKBizDB.co.uk

ONCALL GROUP SECURITY LTD

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

This company is commonly known as Oncall Group Security Ltd. The company was founded 5 years ago and was given the registration number 11919876. The firm's registered office is in SUTTON COLDFIELD. You can find them at 2 Emmanuel Court, Reddicroft, Sutton Coldfield, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ONCALL GROUP SECURITY LTD
Company Number:11919876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2019
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2 Emmanuel Court, Reddicroft, Sutton Coldfield, England, B73 6AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Emmanuel Court, Reddicroft, Sutton Coldfield, England, B73 6AZ

Director02 April 2019Active
Unit 28, Fallings Park Industrial Estate, Park Lane, Wolverhampton, England, WV10 9QB

Director01 July 2021Active
2 Emmanuel Court, Reddicroft, Sutton Coldfield, England, B73 6AZ

Director02 April 2019Active

People with Significant Control

On Call Group Resources Ltd
Notified on:12 May 2021
Status:Active
Country of residence:England
Address:Unit 28, Fallings Park Industrial Estate, Wolverhampton, England, WV10 9QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lee Vernon Hosking
Notified on:02 April 2019
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:2 Emmanuel Court, Reddicroft, Sutton Coldfield, England, B73 6AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ranjit Singh Dhillon
Notified on:02 April 2019
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:2 Emmanuel Court, Reddicroft, Sutton Coldfield, England, B73 6AZ
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
2024-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-06Dissolution

Dissolution application strike off company.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type dormant.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-01Address

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

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Resolution

Resolution.

Download
2021-06-01Change of name

Change of name notice.

Download
2021-06-01Resolution

Resolution.

Download
2021-06-01Change of name

Change of name notice.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Accounts

Accounts with accounts type dormant.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-06-20Capital

Capital allotment shares.

Download
2019-06-19Resolution

Resolution.

Download
2019-04-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.