About

Registered Number: 06643200
Date of Incorporation: 10/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: C/O Price Bailey Llp Dashwood House 7th Floor, 69 Old Broad Street, London, EC2M 1QS

 

Oneaccess Uk Ltd was registered on 10 July 2008 and are based in London, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. The organisation has 2 directors listed as Le Bras, Loic, Meis, Bertrand.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE BRAS, Loic 12 November 2018 - 1
MEIS, Bertrand 14 July 2008 30 June 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 29 January 2019
RP04PSC02 - N/A 17 January 2019
AP01 - Appointment of director 15 January 2019
CS01 - N/A 03 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2018
TM01 - Termination of appointment of director 12 November 2018
DISS40 - Notice of striking-off action discontinued 19 September 2018
AA - Annual Accounts 18 September 2018
AA - Annual Accounts 18 September 2018
AA - Annual Accounts 18 September 2018
GAZ1 - First notification of strike-off action in London Gazette 11 September 2018
PSC02 - N/A 10 July 2018
CS01 - N/A 10 July 2018
AD01 - Change of registered office address 22 May 2018
DISS40 - Notice of striking-off action discontinued 24 February 2018
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 08 June 2016
DISS40 - Notice of striking-off action discontinued 16 January 2016
AR01 - Annual Return 14 January 2016
CH01 - Change of particulars for director 14 January 2016
GAZ1 - First notification of strike-off action in London Gazette 10 November 2015
AR01 - Annual Return 19 August 2014
AR01 - Annual Return 19 August 2014
DISS40 - Notice of striking-off action discontinued 19 April 2014
AA - Annual Accounts 16 April 2014
DISS16(SOAS) - N/A 03 January 2014
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 14 November 2012
DISS40 - Notice of striking-off action discontinued 13 November 2012
AD01 - Change of registered office address 09 November 2012
GAZ1 - First notification of strike-off action in London Gazette 06 November 2012
TM02 - Termination of appointment of secretary 05 November 2012
AD01 - Change of registered office address 05 November 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 05 August 2009
225 - Change of Accounting Reference Date 03 December 2008
RESOLUTIONS - N/A 19 August 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
NEWINC - New incorporation documents 10 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.