UKBizDB.co.uk

ONSTREAM COMMUNICATIONS LIMITED

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

This company is commonly known as Onstream Communications Limited. The company was founded 17 years ago and was given the registration number 06011605. The firm's registered office is in CAMBRIDGE. You can find them at Three Hills Farm, Bartlow, Cambridge, Cambridgeshire. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:ONSTREAM COMMUNICATIONS LIMITED
Company Number:06011605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Three Hills Farm, Bartlow, Cambridge, Cambridgeshire, England, CB21 4EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West End House, Upper Green, Higham, Bury St Edmunds, England, IP28 6PA

Secretary01 December 2008Active
Lovegrove Farm, Farm Lane, Mortimer West End, Reading, England, RG7 2HS

Director27 August 2020Active
Three Hills Farm, Bartlow, Cambridge, England, CB21 4EN

Director01 June 2007Active
West End House Upper Green, Higham, Bury St Edmunds, IP28 6PA

Director09 February 2007Active
Three Hills Farm, Bartlow, Cambridge, England, CB21 4EN

Director01 December 2023Active
Three Hills Farm, Bartlow, Cambridge, England, CB21 4EN

Director13 December 2021Active
4 Brooksville Avenue, London, NW6 6TG

Secretary29 May 2007Active
West End House Upper Green, Higham, Bury St Edmunds, IP28 6PA

Secretary08 December 2008Active
68 Hobart Road, Cambridge, CB1 3PT

Secretary01 October 2007Active
24-26 Museum Street, Ipswich, IP1 1HZ

Corporate Secretary28 November 2006Active
4 Brooksville Avenue, London, NW6 6TG

Director01 June 2007Active
The Old Vicarage, Church Lane, Horbling, Sleaford, NG34 0PJ

Director01 June 2007Active
Three Hills Farm, Bartlow, Cambridge, England, CB21 4EN

Director20 January 2010Active
Three Hills Farm, Bartlow, Cambridge, England, CB21 4EN

Director01 June 2007Active
24-26 Museum Street, Ipswich, IP1 1HZ

Corporate Director28 November 2006Active

People with Significant Control

Mr Edward William Benyon
Notified on:28 November 2022
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Three Hills Farm, Bartlow, Cambridge, England, CB21 4EN
Nature of control:
  • Significant influence or control
Dr Gordon Mark Johnston
Notified on:20 October 2020
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Three Hills Farm, Bartlow, Cambridge, England, CB21 4EN
Nature of control:
  • Significant influence or control
Mr Gordon Mark Johnson
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Three Hills Farm, Bartlow, Cambridge, England, CB21 4EN
Nature of control:
  • Significant influence or control
Dr Clive Taunton Rankin
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:Three Hills Farm, Bartlow, Cambridge, England, CB21 4EN
Nature of control:
  • Significant influence or control
Mr David John Simpson
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:Three Hills Farm, Bartlow, Cambridge, England, CB21 4EN
Nature of control:
  • Significant influence or control
Philip Basil Blackwell
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Three Hills Farm, Bartlow, Cambridge, United Kingdom, CB21 4EN
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Appoint person director company with name date.

Download
2023-12-19Persons with significant control

Change to a person with significant control.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-12-15Resolution

Resolution.

Download
2023-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2023-01-08Resolution

Resolution.

Download
2022-12-23Capital

Capital allotment shares.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-16Confirmation statement

Confirmation statement with updates.

Download
2021-01-16Persons with significant control

Notification of a person with significant control.

Download
2021-01-16Persons with significant control

Cessation of a person with significant control.

Download
2021-01-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2019-12-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.