UKBizDB.co.uk

ONLEY PRISON SERVICES LIMITED

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

This company is commonly known as Onley Prison Services Limited. The company was founded 25 years ago and was given the registration number 03682678. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 84240 - Public order and safety activities.

Company Information

Name:ONLEY PRISON SERVICES LIMITED
Company Number:03682678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84240 - Public order and safety activities

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary19 September 2006Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director01 April 2019Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director27 May 2014Active
4 Elm Tree Avenue, Esher, KT10 8JG

Secretary17 November 2003Active
6, Connaught Gardens, Berkhamsted, HP4 1SF

Secretary16 December 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 December 1998Active
4 Elm Tree Avenue, Esher, KT10 8JG

Director27 February 2004Active
St. Marys, Cowl Lane, Winchcombe, Cheltenham, GL54 5RA

Director16 December 1998Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director23 January 2018Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director31 March 2012Active
7 Silsbury Grove, Standish, Wigan, WN6 0EY

Director13 May 2008Active
G4s, Southside, 105 Victoria Street, London, England, SW1E 6QT

Director10 January 2013Active
8 Arbour Close, Mickleton, GL55 6RR

Director04 March 2003Active
52, Frampton End Road, Frampton Cotterell, Bristol, United Kingdom, BS36 2JZ

Director02 December 2014Active
Post Box House, Abinger Road, Coldharbour, RH5 6HD

Director08 September 2009Active
Post Box House, Abinger Road, Coldharbour, RH5 6HD

Director21 February 2007Active
Woodcote House, Broad Lane Bishampton, Pershore, WR10 2LY

Director17 August 2000Active
9 Manor Close, Hinstock, Market Drayton, TF9 2TZ

Director11 March 2005Active
14 Dane Park, Bishops Stortford, CM23 2PR

Director26 March 2003Active
12 Spithead Close, Seaview, PO34 5AZ

Director16 May 2001Active
24 Lifford Gardens, Broadway, WR12 7DA

Director29 April 1999Active
6, Connaught Gardens, Berkhamsted, HP4 1SF

Director30 March 2004Active
6, Connaught Gardens, Berkhamsted, HP4 1SF

Director29 April 1999Active
23 Old Farm Drive, Codsall, Wolverhampton, WV8 1GF

Director26 March 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 December 1998Active
Scheveningseslag 87, The Hague, Netherlands, 2586 KW

Director29 April 1999Active
33 Southwood Avenue, Highgate, London, N6 5SA

Director19 September 2006Active
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ

Director16 November 1999Active
G4s, Care And Justice, 5th Floor, Southside 105 Victoria Street, London, England, SW1E 6QT

Director06 March 2013Active
1, Old Park Lane, Manchester, United Kingdom, M41 7HA

Director12 May 2011Active
Southside, 105 Victoria St, London, England, SW1E 6QT

Director01 April 2014Active
Heath View, Bromstead Common, Newport, TF10 9DG

Director29 April 1999Active
Southside, 105 Victoria St, London, United Kingdom, SW1E 6QT

Director17 November 2014Active
Southside, 105 Victoria St, London, United Kingdom, SW1E 6QT

Director01 October 2006Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director01 July 2009Active

People with Significant Control

G4s Joint Ventures (Onley) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, Broad Quay House, Bristol, England, BS1 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-14Accounts

Accounts with accounts type full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2020-07-22Officers

Change person director company with change date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type full.

Download
2018-01-31Officers

Change person director company with change date.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2018-01-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.