-
ONSITE PROPERTY MANAGEMENT LTD - Silverstone Innovation Centre Technology Park, Silverstone, Towcester, NN12 8GX, United Kingdom
Company Information
- Company registration number
- 07032441
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Silverstone Innovation Centre Technology Park
- Silverstone
- Towcester
- NN12 8GX Silverstone Innovation Centre Technology Park, Silverstone, Towcester, NN12 8GX UK
Management
- Managing Directors
- HOLLIER, Simon David
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-09-28
- Age Of Company 2009-09-28 14 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- -
- Simon David Hollier
- Mr Simon David Hollier
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- ONSITE INVENTORY LTD
- Filing of Accounts
- Due Date: 2022-06-30
- Last Date: 2020-09-30
- Last Return Made Up To:
- 2012-09-28
- Annual Return
- Due Date: 2022-10-12
- Last Date: 2021-09-28
-
ONSITE PROPERTY MANAGEMENT LTD Company Description
- ONSITE PROPERTY MANAGEMENT LTD is a ltd registered in United Kingdom with the Company reg no 07032441. Its current trading status is "live". It was registered 2009-09-28. It was previously called ONSITE INVENTORY LTD. It has declared SIC or NACE codes as "74909". It has 1 director The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-09-28.It can be contacted at Silverstone Innovation Centre Technology Park .
Get ONSITE PROPERTY MANAGEMENT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Onsite Property Management Ltd - Silverstone Innovation Centre Technology Park, Silverstone, Towcester, NN12 8GX, United Kingdom
- 2009-09-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ONSITE PROPERTY MANAGEMENT LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
resolution (2023-09-26) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2023-09-26) - 600
-
liquidation-voluntary-statement-of-affairs (2023-09-26) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2023-09-26) - AD01
keyboard_arrow_right 2022
-
gazette-notice-compulsory (2022-09-06) - GAZ1
-
termination-director-company-with-name-termination-date (2022-01-15) - TM01
-
change-person-director-company-with-change-date (2022-01-15) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-11) - AD01
-
dissolved-compulsory-strike-off-suspended (2022-09-16) - DISS16(SOAS)
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-11-25) - TM01
-
cessation-of-a-person-with-significant-control (2021-11-25) - PSC07
-
confirmation-statement-with-updates (2021-10-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-24) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-04-28) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-14) - AA
-
confirmation-statement-with-no-updates (2019-09-30) - CS01
-
mortgage-satisfy-charge-full (2019-11-21) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-28) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-10) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-06-28) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-27) - AA
-
confirmation-statement-with-updates (2017-10-06) - CS01
-
change-to-a-person-with-significant-control (2017-08-30) - PSC04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-29) - AA
-
capital-name-of-class-of-shares (2016-03-23) - SH08
-
legacy (2016-10-04) - CS01
-
resolution (2016-03-23) - RESOLUTIONS
-
miscellaneous (2016-10-12) - MISC
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-10) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-07) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-10) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-08-24) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-01) - AR01
-
change-person-director-company-with-change-date (2012-08-28) - CH01
-
appoint-person-director-company-with-name (2012-08-06) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-03-28) - AA
-
certificate-change-of-name-company (2012-02-06) - CERTNM
-
change-of-name-notice (2012-02-06) - CONNOT
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-10) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-18) - AR01
-
change-person-director-company-with-change-date (2010-10-18) - CH01
keyboard_arrow_right 2009
-
incorporation-company (2009-09-28) - NEWINC