About

Registered Number: 04772303
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 2 months ago)
Registered Address: 19 Obthorpe Lane, Thurlby, Bourne, Lincolnshire, PE10 0ES

 

Onn Target Ltd was registered on 20 May 2003, it has a status of "Dissolved". The current directors of Onn Target Ltd are listed as Onn, Jane, Onn, Peter James at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ONN, Jane 20 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ONN, Peter James 20 May 2003 23 December 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 25 October 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 28 May 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 16 November 2011
AD01 - Change of registered office address 16 November 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 04 June 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
TM02 - Termination of appointment of secretary 12 January 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 25 May 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 27 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
287 - Change in situation or address of Registered Office 11 June 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.