About

Registered Number: 02438188
Date of Incorporation: 31/10/1989 (35 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (5 years and 8 months ago)
Registered Address: One Way House Station Road, Lenwade, Norwich, Norfolk, NR9 5LY,

 

One Way Circuits Ltd was founded on 31 October 1989 and are based in Norwich in Norfolk, it has a status of "Dissolved". There is one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
URRY, Frederick N/A 05 April 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
SOAS(A) - Striking-off action suspended (Section 652A) 02 May 2019
MR04 - N/A 10 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
TM01 - Termination of appointment of director 29 March 2019
TM02 - Termination of appointment of secretary 29 March 2019
DS01 - Striking off application by a company 22 March 2019
TM01 - Termination of appointment of director 19 March 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 29 September 2018
MR04 - N/A 08 June 2018
MR04 - N/A 30 May 2018
MR01 - N/A 24 April 2018
AD01 - Change of registered office address 24 October 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 08 October 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 30 September 2013
CH01 - Change of particulars for director 30 September 2013
SH06 - Notice of cancellation of shares 10 July 2013
SH03 - Return of purchase of own shares 10 July 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 26 October 2012
TM01 - Termination of appointment of director 25 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 23 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
MG01 - Particulars of a mortgage or charge 08 February 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 23 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 05 November 2006
395 - Particulars of a mortgage or charge 28 June 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 17 November 2005
225 - Change of Accounting Reference Date 24 March 2005
AA - Annual Accounts 14 March 2005
395 - Particulars of a mortgage or charge 05 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2004
363a - Annual Return 26 October 2004
395 - Particulars of a mortgage or charge 10 February 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 07 November 2002
353 - Register of members 19 September 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
AA - Annual Accounts 08 March 2002
395 - Particulars of a mortgage or charge 16 October 2001
363s - Annual Return 11 October 2001
AA - Annual Accounts 20 June 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
363s - Annual Return 24 November 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 10 November 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 09 October 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 17 October 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 27 October 1996
AUD - Auditor's letter of resignation 25 July 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 26 October 1995
395 - Particulars of a mortgage or charge 25 September 1995
AA - Annual Accounts 16 June 1995
363s - Annual Return 07 November 1994
395 - Particulars of a mortgage or charge 17 May 1994
AA - Annual Accounts 16 January 1994
363s - Annual Return 18 October 1993
AA - Annual Accounts 18 December 1992
363s - Annual Return 07 December 1992
AA - Annual Accounts 26 May 1992
395 - Particulars of a mortgage or charge 13 March 1992
363s - Annual Return 28 February 1992
SA - Shares agreement 01 October 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 01 October 1991
88(2)P - N/A 13 September 1991
363a - Annual Return 12 September 1991
AA - Annual Accounts 19 July 1991
RESOLUTIONS - N/A 03 June 1991
RESOLUTIONS - N/A 03 June 1991
RESOLUTIONS - N/A 03 June 1991
RESOLUTIONS - N/A 03 June 1991
123 - Notice of increase in nominal capital 03 June 1991
287 - Change in situation or address of Registered Office 17 September 1990
CERTNM - Change of name certificate 20 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 July 1990
AUD - Auditor's letter of resignation 10 July 1990
288 - N/A 02 May 1990
288 - N/A 02 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1990
287 - Change in situation or address of Registered Office 16 January 1990
288 - N/A 16 January 1990
NEWINC - New incorporation documents 31 October 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2018 Fully Satisfied

N/A

Debenture 04 February 2011 Fully Satisfied

N/A

Debenture 26 June 2006 Fully Satisfied

N/A

All assets debenture 20 October 2004 Fully Satisfied

N/A

Legal charge 06 February 2004 Fully Satisfied

N/A

Fixed and floating charge 12 October 2001 Fully Satisfied

N/A

First fixed and floating charge 19 September 1995 Fully Satisfied

N/A

Legal mortgage 27 April 1994 Fully Satisfied

N/A

Mortgage debenture 09 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.