About

Registered Number: 05213045
Date of Incorporation: 24/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Studio C08 94 Wallis Road, Hackney Wick, London, E9 5LN,

 

Based in London, Onsite Solution Services Ltd was established in 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 6 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COKE, Adrian 07 March 2007 - 1
NELSON, Renford 02 November 2009 - 1
COKE, Adrian 24 August 2004 27 September 2004 1
OCHIABUTO, Kenneth 04 April 2005 01 January 2009 1
ORAFU, Rapture 24 August 2004 01 September 2007 1
Secretary Name Appointed Resigned Total Appointments
PREMIER CONSULTANTS LTD 24 August 2004 27 September 2004 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 04 September 2019
AD01 - Change of registered office address 13 March 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 28 August 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 04 October 2012
AD01 - Change of registered office address 12 June 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 29 September 2011
AD01 - Change of registered office address 28 April 2011
TM02 - Termination of appointment of secretary 28 April 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 06 October 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 16 July 2009
225 - Change of Accounting Reference Date 15 May 2009
DISS40 - Notice of striking-off action discontinued 09 May 2009
363a - Annual Return 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 26 September 2006
363s - Annual Return 28 September 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
287 - Change in situation or address of Registered Office 26 February 2005
288b - Notice of resignation of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
NEWINC - New incorporation documents 24 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.