About

Registered Number: 02277481
Date of Incorporation: 15/07/1988 (35 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 1 month ago)
Registered Address: C/O Vertiv, Tor, Saint-Cloud Way, Maidenhead, SL6 8BN,

 

Oneac Ltd was founded on 15 July 1988, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 11 directors listed as Wood, Stephen Paul, Field, Teresa, Heyward, Charles Edward, Antonitis, Theodore, Boutell, Charles John, Brooks, Byron, Vice President, Heyward, Charles Edward, Joyes, John Frank, Lambert, Maureen, Oleary, Raymond Michael, Pearson, Charles Walton for Oneac Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTONITIS, Theodore 01 December 1992 09 May 2002 1
BOUTELL, Charles John 01 December 1992 30 September 1994 1
BROOKS, Byron, Vice President 01 November 1992 30 November 1992 1
HEYWARD, Charles Edward N/A 01 December 1992 1
JOYES, John Frank N/A 30 November 1992 1
LAMBERT, Maureen 01 December 1992 18 May 1999 1
OLEARY, Raymond Michael 01 December 1992 22 January 1994 1
PEARSON, Charles Walton N/A 30 September 1994 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Stephen Paul 28 September 2016 - 1
FIELD, Teresa 31 January 2011 28 September 2016 1
HEYWARD, Charles Edward N/A 01 December 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 February 2018
AD01 - Change of registered office address 15 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2017
DS01 - Striking off application by a company 28 November 2017
RESOLUTIONS - N/A 31 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 October 2017
SH19 - Statement of capital 31 October 2017
CAP-SS - N/A 31 October 2017
AA01 - Change of accounting reference date 21 August 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 15 February 2017
AP03 - Appointment of secretary 13 October 2016
TM02 - Termination of appointment of secretary 12 October 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 22 February 2016
TM01 - Termination of appointment of director 19 January 2016
AA - Annual Accounts 29 May 2015
AD01 - Change of registered office address 13 April 2015
AR01 - Annual Return 11 February 2015
AP01 - Appointment of director 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 17 February 2014
TM01 - Termination of appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 01 February 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 06 February 2012
TM01 - Termination of appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AP01 - Appointment of director 01 December 2011
AR01 - Annual Return 08 February 2011
AP03 - Appointment of secretary 07 February 2011
TM02 - Termination of appointment of secretary 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
AA - Annual Accounts 26 November 2010
AA01 - Change of accounting reference date 10 November 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 06 February 2009
288b - Notice of resignation of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
AA - Annual Accounts 03 December 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 02 February 2006
AA - Annual Accounts 26 January 2006
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
363s - Annual Return 23 February 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
AA - Annual Accounts 07 January 2005
287 - Change in situation or address of Registered Office 15 November 2004
363a - Annual Return 11 February 2004
RESOLUTIONS - N/A 06 February 2004
RESOLUTIONS - N/A 06 February 2004
AA - Annual Accounts 26 January 2004
363a - Annual Return 10 February 2003
AA - Annual Accounts 13 January 2003
MISC - Miscellaneous document 06 August 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 11 January 2002
AUD - Auditor's letter of resignation 08 October 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
363s - Annual Return 07 February 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 26 October 2000
287 - Change in situation or address of Registered Office 09 October 2000
363a - Annual Return 29 October 1999
353 - Register of members 29 October 1999
AA - Annual Accounts 09 July 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
225 - Change of Accounting Reference Date 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 14 September 1998
363s - Annual Return 28 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1997
AA - Annual Accounts 05 July 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 04 July 1996
RESOLUTIONS - N/A 30 October 1995
363s - Annual Return 26 October 1995
AA - Annual Accounts 27 February 1995
288 - N/A 26 October 1994
288 - N/A 26 October 1994
288 - N/A 17 October 1994
363s - Annual Return 20 September 1994
AA - Annual Accounts 25 May 1994
288 - N/A 04 March 1994
RESOLUTIONS - N/A 17 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1993
363s - Annual Return 20 September 1993
AA - Annual Accounts 12 May 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 November 1992
363s - Annual Return 21 September 1992
AA - Annual Accounts 11 August 1992
363b - Annual Return 09 October 1991
287 - Change in situation or address of Registered Office 26 July 1991
AA - Annual Accounts 09 May 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 May 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 07 May 1991
RESOLUTIONS - N/A 05 April 1991
RESOLUTIONS - N/A 05 April 1991
123 - Notice of increase in nominal capital 05 April 1991
88(2)P - N/A 05 April 1991
363 - Annual Return 21 September 1990
288 - N/A 17 September 1990
288 - N/A 17 September 1990
AA - Annual Accounts 31 July 1990
395 - Particulars of a mortgage or charge 18 July 1990
363 - Annual Return 05 March 1990
288 - N/A 05 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 February 1990
287 - Change in situation or address of Registered Office 10 July 1989
CERTNM - Change of name certificate 21 November 1988
288 - N/A 18 November 1988
288 - N/A 12 October 1988
288 - N/A 12 October 1988
288 - N/A 06 October 1988
288 - N/A 06 October 1988
288 - N/A 06 October 1988
CERTNM - Change of name certificate 29 September 1988
288 - N/A 12 September 1988
288 - N/A 12 September 1988
287 - Change in situation or address of Registered Office 12 September 1988
NEWINC - New incorporation documents 15 July 1988

Mortgages & Charges

Description Date Status Charge by
Charge over credit balance. 28 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.