About

Registered Number: 05945173
Date of Incorporation: 25/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (4 years and 11 months ago)
Registered Address: 82 High Street, Golborne, Warrington, WA3 3DA

 

Established in 2006, Ontal Ltd have registered office in Warrington. Currently we aren't aware of the number of employees at the this business. Jarvis, Patricia, Jarvis, Garry are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARVIS, Garry 09 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
JARVIS, Patricia 20 July 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 11 February 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 05 October 2018
AA01 - Change of accounting reference date 03 October 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 20 August 2013
AD01 - Change of registered office address 17 December 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AA - Annual Accounts 19 July 2011
AD01 - Change of registered office address 20 April 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 14 September 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 27 September 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2006
225 - Change of Accounting Reference Date 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
NEWINC - New incorporation documents 25 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.