About

Registered Number: 03042819
Date of Incorporation: 06/04/1995 (29 years ago)
Company Status: Active
Registered Address: Foxwood Industrial Park, Foxwood Road, Chesterfield, Derbyshire, S41 9RN

 

Based in Chesterfield, Ondrives Ltd was founded on 06 April 1995, it's status in the Companies House registry is set to "Active". Higgs, Andrew is the current director of the company. This company is VAT Registered in the UK. This business employs 51-100 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGS, Andrew 02 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 04 April 2018
CH01 - Change of particulars for director 04 April 2018
CH01 - Change of particulars for director 04 April 2018
CH01 - Change of particulars for director 04 April 2018
CH01 - Change of particulars for director 04 April 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 27 April 2016
RESOLUTIONS - N/A 18 February 2016
RESOLUTIONS - N/A 18 February 2016
SH01 - Return of Allotment of shares 18 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 02 April 2013
CH01 - Change of particulars for director 02 April 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 11 April 2012
CH01 - Change of particulars for director 10 April 2012
CH01 - Change of particulars for director 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AP01 - Appointment of director 03 April 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 13 April 2010
RESOLUTIONS - N/A 22 March 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 09 January 2009
287 - Change in situation or address of Registered Office 02 July 2008
287 - Change in situation or address of Registered Office 20 June 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 21 September 2000
CERTNM - Change of name certificate 30 June 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 04 August 1998
363s - Annual Return 29 April 1998
288c - Notice of change of directors or secretaries or in their particulars 05 March 1998
288c - Notice of change of directors or secretaries or in their particulars 05 March 1998
AA - Annual Accounts 09 October 1997
287 - Change in situation or address of Registered Office 29 June 1997
395 - Particulars of a mortgage or charge 11 June 1997
363s - Annual Return 03 June 1997
287 - Change in situation or address of Registered Office 09 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1997
288c - Notice of change of directors or secretaries or in their particulars 21 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
AA - Annual Accounts 19 August 1996
363s - Annual Return 08 May 1996
CERTNM - Change of name certificate 09 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 November 1995
288 - N/A 11 April 1995
NEWINC - New incorporation documents 06 April 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.