About

Registered Number: 05596656
Date of Incorporation: 19/10/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (8 years and 1 month ago)
Registered Address: Unit 12a Akeman Business Park 81-82 Akeman Street, Tring, Hertfordshire, HP23 6AF

 

Onpoint Consultancy Ltd was registered on 19 October 2005. The current directors of the business are listed as Marinho, Omokhele Sophia, Marinho, Patrick Olubunmi, Marinho, Stella Avenue at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARINHO, Patrick Olubunmi 19 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MARINHO, Omokhele Sophia 19 October 2005 - 1
MARINHO, Stella Avenue 19 October 2005 19 October 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 25 June 2015
SOAS(A) - Striking-off action suspended (Section 652A) 23 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
AA - Annual Accounts 03 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 14 August 2014
DS01 - Striking off application by a company 06 August 2014
DISS16(SOAS) - N/A 25 March 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 27 July 2010
AD01 - Change of registered office address 15 January 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 22 July 2008
RESOLUTIONS - N/A 04 November 2007
363a - Annual Return 29 October 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 03 November 2006
287 - Change in situation or address of Registered Office 31 August 2006
RESOLUTIONS - N/A 19 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2006
RESOLUTIONS - N/A 17 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2005
287 - Change in situation or address of Registered Office 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
NEWINC - New incorporation documents 19 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.