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.
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 | : |
|
Registered Address | : | Three Hills Farm, Bartlow, Cambridge, Cambridgeshire, England, CB21 4EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West End House, Upper Green, Higham, Bury St Edmunds, England, IP28 6PA | Secretary | 01 December 2008 | Active |
Lovegrove Farm, Farm Lane, Mortimer West End, Reading, England, RG7 2HS | Director | 27 August 2020 | Active |
Three Hills Farm, Bartlow, Cambridge, England, CB21 4EN | Director | 01 June 2007 | Active |
West End House Upper Green, Higham, Bury St Edmunds, IP28 6PA | Director | 09 February 2007 | Active |
Three Hills Farm, Bartlow, Cambridge, England, CB21 4EN | Director | 01 December 2023 | Active |
Three Hills Farm, Bartlow, Cambridge, England, CB21 4EN | Director | 13 December 2021 | Active |
4 Brooksville Avenue, London, NW6 6TG | Secretary | 29 May 2007 | Active |
West End House Upper Green, Higham, Bury St Edmunds, IP28 6PA | Secretary | 08 December 2008 | Active |
68 Hobart Road, Cambridge, CB1 3PT | Secretary | 01 October 2007 | Active |
24-26 Museum Street, Ipswich, IP1 1HZ | Corporate Secretary | 28 November 2006 | Active |
4 Brooksville Avenue, London, NW6 6TG | Director | 01 June 2007 | Active |
The Old Vicarage, Church Lane, Horbling, Sleaford, NG34 0PJ | Director | 01 June 2007 | Active |
Three Hills Farm, Bartlow, Cambridge, England, CB21 4EN | Director | 20 January 2010 | Active |
Three Hills Farm, Bartlow, Cambridge, England, CB21 4EN | Director | 01 June 2007 | Active |
24-26 Museum Street, Ipswich, IP1 1HZ | Corporate Director | 28 November 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-15 | Resolution | Resolution. | Download |
2023-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-10 | Officers | Change person director company with change date. | Download |
2023-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-08 | Resolution | Resolution. | Download |
2022-12-23 | Capital | Capital allotment shares. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2019-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.