This company is commonly known as Oneskee Limited. The company was founded 10 years ago and was given the registration number 08998833. The firm's registered office is in NOTTINGHAM. You can find them at 4 Edison Village, , Nottingham, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | ONESKEE LIMITED |
---|---|---|
Company Number | : | 08998833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2014 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Edison Village, Nottingham, England, NG7 2RF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Edison Village, Nottingham, England, NG7 2RF | Director | 15 April 2014 | Active |
4, Edison Village, Nottingham, England, NG7 2RF | Director | 29 May 2019 | Active |
4, Edison Village, Nottingham, England, NG7 2RF | Director | 09 December 2015 | Active |
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 15 April 2014 | Active |
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 15 April 2014 | Active |
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ | Director | 15 April 2014 | Active |
Mr Scott John Clifford | ||
Notified on | : | 29 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ |
Nature of control | : |
|
Mr Scott John Clifford | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Angrave Crescent, Leicester, United Kingdom, LE9 4AE |
Nature of control | : |
|
Joshua Harry John Clifford | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Bullfield Close, Greetham, Rutland, United Kingdom, LE15 7NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-10-25 | Incorporation | Memorandum articles. | Download |
2021-10-25 | Resolution | Resolution. | Download |
2021-10-15 | Capital | Capital allotment shares. | Download |
2021-05-06 | Capital | Capital alter shares subdivision. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Address | Change registered office address company with date old address new address. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Incorporation | Memorandum articles. | Download |
2020-07-27 | Resolution | Resolution. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.