About

Registered Number: 04646434
Date of Incorporation: 23/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: ANGLO DUTCH, 28 Gamnel, Tring, Hertfordshire, HP23 4JL

 

Having been setup in 2003, On It Services Ltd have registered office in Tring, Hertfordshire, it has a status of "Active". This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEROME, Simon 09 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BUTTERFIELD, Victoria Dee 02 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 30 March 2015
CH03 - Change of particulars for secretary 30 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 18 June 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 05 March 2013
AD01 - Change of registered office address 05 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 20 February 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 09 December 2010
MG01 - Particulars of a mortgage or charge 29 April 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 10 February 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 04 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2007
395 - Particulars of a mortgage or charge 13 March 2007
363a - Annual Return 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
MEM/ARTS - N/A 21 December 2006
CERTNM - Change of name certificate 05 December 2006
AA - Annual Accounts 02 August 2006
395 - Particulars of a mortgage or charge 18 July 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 01 February 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
225 - Change of Accounting Reference Date 09 May 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2010 Outstanding

N/A

Rent deposit deed 08 March 2007 Outstanding

N/A

Rent deposit deed 07 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.