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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1600, Dublin Road, East Building, Suite 200, Columbus, United States, 43215 | Director | 09 February 2018 | Active |
54 Chatsworth, Bangor, BT19 7WA | Secretary | 24 May 2000 | Active |
7 Netheravon Road, Chiswick, London, W4 2NA | Secretary | 19 April 2001 | Active |
C/O Gordon Dadds Corporate Services Limited, 6 Agar Street, London, United Kingdom, WC2N 4HN | Secretary | 21 August 2014 | Active |
6, Agar Street, London, England, WC2N 4HN | Secretary | 27 January 2012 | Active |
106 Brent Terrace, London, NW2 1BZ | Secretary | 10 April 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 May 2000 | Active |
20 Arbour Close, Fetcham, Leatherhead, KT22 9DZ | Director | 25 May 2006 | Active |
106 Brent Terrace, London, NW2 1BZ | Director | 01 May 2007 | Active |
4593 Ridge Road, Cazenovia, New York, Usa, | Director | 10 April 2001 | Active |
492 Summerhaven Drive, East Syraucse, New York, Usa, | Director | 10 April 2001 | Active |
519, N. Pierce Avenue, Lancaster, Usa, OH 43130 | Director | 08 April 2015 | Active |
3 Hatching Green Close, Harpenden, AL5 2LA | Director | 10 April 2001 | Active |
106 Brent Terrace, London, NW2 1BZ | Director | 27 June 2006 | Active |
Dogwoods Curzon Avenue, Beaconsfield, HP9 2NN | Director | 24 May 2000 | Active |
552 Main Street, Oneida, New York, Usa, | Director | 10 April 2001 | Active |
C/O The Oneida Group Inc.,, 200 S. Civic Center Drive, Suite 700, Columbus, United States, 43215 | Director | 03 June 2016 | Active |
54 Chatsworth, Bangor, BT19 7WA | Director | 24 May 2000 | Active |
7 Netheravon Road, Chiswick, London, W4 2NA | Director | 19 April 2001 | Active |
C/O Gordon Dadds Corporate Services Limited, 6 Agar Street, London, United Kingdom, WC2N 4HN | Director | 01 June 2017 | Active |
519, N.Pierce Avenue, Lancaster, Usa, | Director | 21 August 2014 | Active |
C/O Gordon Dadds Corporate Services Limited, 6 Agar Street, London, United Kingdom, WC2N 4HN | Director | 10 December 2014 | Active |
6, Agar Street, London, England, WC2N 4HN | Director | 17 August 2012 | Active |
The Perfume Factory, Wales Farm Road, London, England, W3 6UG | Director | 26 June 2012 | Active |
519, N.Pierce Avenue, Lancaster, Usa, OH43130 | Director | 21 August 2014 | Active |
106 Brent Terrace, London, NW2 1BZ | Director | 10 April 2001 | Active |
6 Kingswood Lane, Hindhead, GU26 6DQ | Director | 24 May 2000 | Active |
106 Brent Terrace, London, NW2 1BZ | Director | 18 May 2009 | Active |
6, Agar Street, London, England, WC2N 4HN | Director | 14 June 2013 | Active |
224,, Flat 2 Finchley Road, London, United Kingdom, NW3 6DH | Director | 23 October 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 May 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-30 | Gazette | Gazette notice voluntary. | Download |
2023-05-18 | Dissolution | Dissolution application strike off company. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Officers | Change person director company with change date. | Download |
2022-01-05 | Officers | Change person director company with change date. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Address | Change registered office address company with date old address new address. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-01 | Address | Change registered office address company with date old address new address. | Download |
2019-01-05 | Gazette | Gazette filings brought up to date. | Download |
2019-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Officers | Termination secretary company with name termination date. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.