This company is commonly known as Oneworldmarket Limited. The company was founded 21 years ago and was given the registration number 04456286. The firm's registered office is in AYLESBURY. You can find them at C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | ONEWORLDMARKET LIMITED |
---|---|---|
Company Number | : | 04456286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England, HP20 2PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Southwick Mews, London, England, W2 1JG | Director | 11 August 2021 | Active |
11, Southwick Mews, London, England, W2 1JG | Director | 11 August 2021 | Active |
11, Southwick Mews, London, England, W2 1JG | Director | 11 August 2021 | Active |
Rocketer, Rocky Lane, Wendover, Aylesbury, HP22 6PR | Secretary | 07 June 2002 | Active |
1, Victoria Street, Dunstable, United Kingdom, LU6 3AZ | Corporate Secretary | 08 December 2005 | Active |
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB | Corporate Secretary | 20 May 2019 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 07 June 2002 | Active |
Coronation Cottages, 23 Chipperfield Road Bovingdon, Hemel Hempstead, HP3 0JN | Director | 07 June 2002 | Active |
11, Southwick Mews, London, England, W2 1JG | Director | 07 June 2002 | Active |
11, Southwick Mews, London, England, W2 1JG | Director | 11 August 2021 | Active |
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB | Director | 02 December 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 07 June 2002 | Active |
Compono Pty Ltd | ||
Notified on | : | 11 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | 240, Queen Street, Brisbane, Australia, |
Nature of control | : |
|
Mr Steven John Walker | ||
Notified on | : | 26 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Southwick Mews, London, England, W2 1JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Incorporation | Memorandum articles. | Download |
2024-01-31 | Resolution | Resolution. | Download |
2024-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-09-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-26 | Officers | Change person director company with change date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Address | Change registered office address company with date old address new address. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Officers | Termination secretary company with name termination date. | Download |
2021-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.