About

Registered Number: 06975711
Date of Incorporation: 29/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (6 years and 11 months ago)
Registered Address: 62 Broomfield Road, Chelmsford, CM1 1SW,

 

Based in Chelmsford, Onero Services Ltd was registered on 29 July 2009. Currently we aren't aware of the number of employees at the this business. Costello, Charlotte Emily, Costello, Charlotte Emily, Costello, Daniel Patrick, Costello, Tim are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTELLO, Charlotte Emily 29 July 2009 01 October 2009 1
COSTELLO, Daniel Patrick 29 July 2009 02 July 2010 1
COSTELLO, Tim 01 September 2010 01 September 2010 1
Secretary Name Appointed Resigned Total Appointments
COSTELLO, Charlotte Emily 31 March 2011 01 January 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 09 February 2017
RESOLUTIONS - N/A 10 March 2016
4.20 - N/A 10 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 March 2016
AR01 - Annual Return 11 February 2016
TM02 - Termination of appointment of secretary 11 February 2016
TM02 - Termination of appointment of secretary 11 February 2016
AD01 - Change of registered office address 23 October 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 07 October 2014
DISS40 - Notice of striking-off action discontinued 13 September 2014
AR01 - Annual Return 11 September 2014
AD01 - Change of registered office address 11 September 2014
DISS16(SOAS) - N/A 10 April 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AA - Annual Accounts 29 August 2013
AA - Annual Accounts 23 April 2013
CERTNM - Change of name certificate 14 February 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 19 April 2011
AP01 - Appointment of director 31 March 2011
AP03 - Appointment of secretary 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
AP01 - Appointment of director 01 October 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
TM01 - Termination of appointment of director 23 July 2010
AD01 - Change of registered office address 23 July 2010
NEWINC - New incorporation documents 29 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.