About

Registered Number: 04623613
Date of Incorporation: 23/12/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 6 months ago)
Registered Address: Lindhead Cottage, Harwood Dale Road, Scarborough, North Yorkshire, YO13 0DN

 

Onco Ltd was registered on 23 December 2002 and has its registered office in Scarborough, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODSON, Elaine 23 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 13 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 28 August 2015
CH01 - Change of particulars for director 24 February 2015
AD01 - Change of registered office address 24 February 2015
CH03 - Change of particulars for secretary 24 February 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 22 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 January 2009
353 - Register of members 21 January 2009
287 - Change in situation or address of Registered Office 03 November 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 08 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 09 March 2004
395 - Particulars of a mortgage or charge 22 March 2003
395 - Particulars of a mortgage or charge 15 March 2003
225 - Change of Accounting Reference Date 09 March 2003
RESOLUTIONS - N/A 02 January 2003
RESOLUTIONS - N/A 02 January 2003
RESOLUTIONS - N/A 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2003 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 14 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.