UKBizDB.co.uk

ONELEX LIMITED

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

This company is commonly known as Onelex Limited. The company was founded 16 years ago and was given the registration number 06287719. The firm's registered office is in EDGWARE. You can find them at Anglo-dal House, 5 Spring Villa, Park, Spring Villa Road, Edgware, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ONELEX LIMITED
Company Number:06287719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Anglo-dal House, 5 Spring Villa, Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglo-Dal House, 5 Spring Villa, Park, Spring Villa Road, Edgware, HA8 7EB

Secretary05 May 2015Active
Anglo-Dal House, 5 Spring Villa, Park, Spring Villa Road, Edgware, United Kingdom, HA8 7EB

Director01 April 2023Active
Anglo Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB

Director20 June 2007Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary20 June 2007Active
Anglo Dal House, 5 Spring Villa Park, Edgware, HA8 7EB

Corporate Secretary20 June 2007Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director20 June 2007Active

People with Significant Control

Mark James Colman
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:Anglo Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alexandria Colman
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:Anglo Dal House, 5 Spring Villa Park, Edgware, United Kingdom, HA8 7EB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-05Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-16Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Accounts

Accounts with accounts type micro entity.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Officers

Change person director company with change date.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.