About

Registered Number: 00879731
Date of Incorporation: 20/05/1966 (58 years and 10 months ago)
Company Status: Active
Registered Address: Althorpe House, High Street, Lydney, Gloucestershire, GL15 5DD

 

Founded in 1966, Ondura Ltd have registered office in Lydney, Gloucestershire. This organisation has 6 directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALGAR, David George N/A 09 October 1998 1
JOHNSON, Kenneth William N/A 31 December 1997 1
KORYNEVSKY, Andre Nicholas 19 October 1995 30 September 1999 1
MULHALL, Simon Jonathan 23 June 1997 08 August 2000 1
SPACEY, Keith Charles 16 October 1995 08 October 1998 1
WRIGHT, John Thomas N/A 30 April 1999 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 04 September 2014
TM02 - Termination of appointment of secretary 07 April 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 13 June 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 23 September 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 13 September 2007
RESOLUTIONS - N/A 22 December 2006
363a - Annual Return 27 September 2006
AA - Annual Accounts 20 September 2006
AA - Annual Accounts 23 September 2005
363a - Annual Return 22 September 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 18 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 07 October 2002
AUD - Auditor's letter of resignation 05 June 2002
288a - Notice of appointment of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 21 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 29 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
AA - Annual Accounts 03 December 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
287 - Change in situation or address of Registered Office 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
363s - Annual Return 29 September 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 24 December 1998
AA - Annual Accounts 30 November 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
363s - Annual Return 23 November 1998
395 - Particulars of a mortgage or charge 22 September 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 23 October 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 31 October 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 01 November 1995
288 - N/A 31 October 1995
288 - N/A 27 October 1995
288 - N/A 18 August 1995
AA - Annual Accounts 23 September 1994
363s - Annual Return 23 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1994
395 - Particulars of a mortgage or charge 21 February 1994
363s - Annual Return 13 September 1993
AA - Annual Accounts 07 September 1993
AA - Annual Accounts 16 March 1993
RESOLUTIONS - N/A 08 December 1992
RESOLUTIONS - N/A 04 November 1992
363b - Annual Return 13 October 1992
AA - Annual Accounts 20 December 1991
363a - Annual Return 20 December 1991
288 - N/A 26 June 1991
AA - Annual Accounts 21 November 1990
363 - Annual Return 13 November 1990
395 - Particulars of a mortgage or charge 13 March 1990
RESOLUTIONS - N/A 08 March 1990
288 - N/A 21 September 1989
AA - Annual Accounts 15 September 1989
288 - N/A 07 September 1989
RESOLUTIONS - N/A 06 September 1989
363 - Annual Return 06 September 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 September 1989
MEM/ARTS - N/A 06 September 1989
395 - Particulars of a mortgage or charge 05 September 1989
395 - Particulars of a mortgage or charge 05 September 1989
288 - N/A 24 July 1989
288 - N/A 26 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1989
288 - N/A 20 February 1989
AA - Annual Accounts 08 February 1989
363 - Annual Return 08 February 1989
363 - Annual Return 14 March 1988
AA - Annual Accounts 15 December 1987
288 - N/A 22 September 1987
288 - N/A 22 September 1987
288 - N/A 27 July 1987
288 - N/A 01 April 1987
AA - Annual Accounts 27 February 1987
363 - Annual Return 27 February 1987
288 - N/A 18 October 1986
288 - N/A 04 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1986
287 - Change in situation or address of Registered Office 02 July 1986
288 - N/A 02 July 1986
363 - Annual Return 07 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 1998 Fully Satisfied

N/A

Supplemental debenture 31 January 1994 Fully Satisfied

N/A

Supplemental debenture 23 February 1990 Fully Satisfied

N/A

Debenture 01 September 1989 Fully Satisfied

N/A

Guarantee & second debenture 25 August 1989 Fully Satisfied

N/A

Further guarantee debenture 09 January 1985 Fully Satisfied

N/A

Guarantee & debenture 14 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.