UKBizDB.co.uk

ONDEMAND PROJECT SOLUTIONS LIMITED

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

This company is commonly known as Ondemand Project Solutions Limited. The company was founded 8 years ago and was given the registration number 09774594. The firm's registered office is in LANCASTER. You can find them at Citylab, 4-6 Dalton Square, Lancaster, Lancashire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ONDEMAND PROJECT SOLUTIONS LIMITED
Company Number:09774594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2015
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Citylab, 4-6 Dalton Square, Lancaster, Lancashire, United Kingdom, LA1 1PP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citylab, 4-6 Dalton Square, Lancaster, United Kingdom, LA1 1PP

Director25 April 2016Active
Citylab, 4-6 Dalton Square, Lancaster, United Kingdom, LA1 1PP

Director14 September 2015Active
Citylab, 4-6 Dalton Square, Lancaster, United Kingdom, LA1 1PP

Director14 September 2015Active
Citylab, 4-6 Dalton Square, Lancaster, United Kingdom, LA1 1PP

Director14 September 2015Active

People with Significant Control

Mr Nathan Daniel Lambert
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:Citylab, 4-6 Dalton Square, Lancaster, United Kingdom, LA1 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Thomas Von Plato
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:German
Country of residence:United Kingdom
Address:Citylab, 4-6 Dalton Square, Lancaster, United Kingdom, LA1 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jacob Owen Cocker
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:Citylab, 4-6 Dalton Square, Lancaster, United Kingdom, LA1 1PP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Accounts

Change account reference date company previous shortened.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Officers

Change person director company with change date.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Address

Move registers to sail company with new address.

Download
2016-09-15Address

Change sail address company with new address.

Download
2016-05-19Officers

Appoint person director company with name date.

Download
2016-05-19Officers

Termination director company with name termination date.

Download
2016-04-21Address

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

Download
2016-04-19Capital

Capital allotment shares.

Download
2015-10-22Capital

Capital allotment shares.

Download
2015-09-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.