UKBizDB.co.uk

ONEIDA U.K. LIMITED

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

This company is commonly known as Oneida U.k. Limited. The company was founded 24 years ago and was given the registration number 04004126. The firm's registered office is in LONDON. You can find them at C/o Ince Gd Corporate Services Limited Aldgate Tower, 2 Leman Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ONEIDA U.K. LIMITED
Company Number:04004126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Ince Gd Corporate Services Limited Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1600, Dublin Road, East Building, Suite 200, Columbus, United States, 43215

Director09 February 2018Active
54 Chatsworth, Bangor, BT19 7WA

Secretary24 May 2000Active
7 Netheravon Road, Chiswick, London, W4 2NA

Secretary19 April 2001Active
C/O Gordon Dadds Corporate Services Limited, 6 Agar Street, London, United Kingdom, WC2N 4HN

Secretary21 August 2014Active
6, Agar Street, London, England, WC2N 4HN

Secretary27 January 2012Active
106 Brent Terrace, London, NW2 1BZ

Secretary10 April 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 May 2000Active
20 Arbour Close, Fetcham, Leatherhead, KT22 9DZ

Director25 May 2006Active
106 Brent Terrace, London, NW2 1BZ

Director01 May 2007Active
4593 Ridge Road, Cazenovia, New York, Usa,

Director10 April 2001Active
492 Summerhaven Drive, East Syraucse, New York, Usa,

Director10 April 2001Active
519, N. Pierce Avenue, Lancaster, Usa, OH 43130

Director08 April 2015Active
3 Hatching Green Close, Harpenden, AL5 2LA

Director10 April 2001Active
106 Brent Terrace, London, NW2 1BZ

Director27 June 2006Active
Dogwoods Curzon Avenue, Beaconsfield, HP9 2NN

Director24 May 2000Active
552 Main Street, Oneida, New York, Usa,

Director10 April 2001Active
C/O The Oneida Group Inc.,, 200 S. Civic Center Drive, Suite 700, Columbus, United States, 43215

Director03 June 2016Active
54 Chatsworth, Bangor, BT19 7WA

Director24 May 2000Active
7 Netheravon Road, Chiswick, London, W4 2NA

Director19 April 2001Active
C/O Gordon Dadds Corporate Services Limited, 6 Agar Street, London, United Kingdom, WC2N 4HN

Director01 June 2017Active
519, N.Pierce Avenue, Lancaster, Usa,

Director21 August 2014Active
C/O Gordon Dadds Corporate Services Limited, 6 Agar Street, London, United Kingdom, WC2N 4HN

Director10 December 2014Active
6, Agar Street, London, England, WC2N 4HN

Director17 August 2012Active
The Perfume Factory, Wales Farm Road, London, England, W3 6UG

Director26 June 2012Active
519, N.Pierce Avenue, Lancaster, Usa, OH43130

Director21 August 2014Active
106 Brent Terrace, London, NW2 1BZ

Director10 April 2001Active
6 Kingswood Lane, Hindhead, GU26 6DQ

Director24 May 2000Active
106 Brent Terrace, London, NW2 1BZ

Director18 May 2009Active
6, Agar Street, London, England, WC2N 4HN

Director14 June 2013Active
224,, Flat 2 Finchley Road, London, United Kingdom, NW3 6DH

Director23 October 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 May 2000Active

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 (6 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
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-18Dissolution

Dissolution application strike off company.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type dormant.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Officers

Change person director company with change date.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-05-11Mortgage

Mortgage satisfy charge full.

Download
2021-05-11Mortgage

Mortgage satisfy charge full.

Download
2021-05-11Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Address

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

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Address

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

Download
2019-01-05Gazette

Gazette filings brought up to date.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Termination secretary company with name termination date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.