About

Registered Number: 00879731
Date of Incorporation: 20/05/1966 (57 years and 11 months ago)
Company Status: Active
Registered Address: Althorpe House, High Street, Lydney, Gloucestershire, GL15 5DD

 

Ondura Ltd was registered on 20 May 1966 and are based in Lydney, Gloucestershire, it's status at Companies House is "Active". Algar, David George, Johnson, Kenneth William, Korynevsky, Andre Nicholas, Mulhall, Simon Jonathan, Spacey, Keith Charles, Wright, John Thomas are listed as directors of the organisation. We don't currently know the number of employees at the organisation.

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.