About

Registered Number: 07490613
Date of Incorporation: 12/01/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: 4 Abbey Wood Road, Kings Hill, West Malling, ME19 4AB,

 

Having been setup in 2011, Onwave Uk Ltd are based in West Malling, it has a status of "Active". The companies directors are listed as Phelan, Alan, Mckeague, Sean, Phelan, Alan, Ryan, Kevin, Brennan, Sean Og, Jeffrey, Alasdair, Ladbrook, Stuart, Ryan, Kevin. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKEAGUE, Sean 01 June 2011 - 1
PHELAN, Alan 01 June 2011 - 1
BRENNAN, Sean Og 12 January 2011 24 April 2012 1
JEFFREY, Alasdair 09 July 2012 10 September 2013 1
LADBROOK, Stuart 15 September 2011 17 October 2012 1
RYAN, Kevin 12 January 2011 15 September 2011 1
Secretary Name Appointed Resigned Total Appointments
PHELAN, Alan 15 September 2011 - 1
RYAN, Kevin 12 January 2011 15 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 15 January 2020
CH01 - Change of particulars for director 22 October 2019
AD01 - Change of registered office address 16 July 2019
AD01 - Change of registered office address 11 July 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 23 January 2019
MR01 - N/A 04 October 2018
AA - Annual Accounts 08 March 2018
MR04 - N/A 19 January 2018
CS01 - N/A 15 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 June 2017
SH01 - Return of Allotment of shares 04 May 2017
RESOLUTIONS - N/A 02 May 2017
AA - Annual Accounts 01 March 2017
AD01 - Change of registered office address 01 March 2017
CS01 - N/A 26 January 2017
AP01 - Appointment of director 20 May 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 28 January 2016
CH03 - Change of particulars for secretary 28 January 2016
CH01 - Change of particulars for director 28 January 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 03 February 2014
TM01 - Termination of appointment of director 10 September 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 13 February 2013
TM01 - Termination of appointment of director 17 October 2012
AA - Annual Accounts 19 September 2012
AA01 - Change of accounting reference date 06 September 2012
AP01 - Appointment of director 20 July 2012
CERTNM - Change of name certificate 30 May 2012
TM01 - Termination of appointment of director 17 May 2012
AR01 - Annual Return 14 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2012
CERTNM - Change of name certificate 25 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2012
TM01 - Termination of appointment of director 03 October 2011
AP03 - Appointment of secretary 03 October 2011
TM02 - Termination of appointment of secretary 03 October 2011
AP01 - Appointment of director 27 September 2011
MG01 - Particulars of a mortgage or charge 06 September 2011
AP01 - Appointment of director 12 August 2011
AP01 - Appointment of director 07 July 2011
AD01 - Change of registered office address 14 June 2011
CERTNM - Change of name certificate 01 June 2011
CONNOT - N/A 01 June 2011
CERTNM - Change of name certificate 24 May 2011
CONNOT - N/A 24 May 2011
NEWINC - New incorporation documents 12 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2018 Outstanding

N/A

Rent deposit deed 02 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.