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.
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 |
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 |