Advanced company searchLink opens in new window

ONCORE CONTRACT MANAGEMENT (UK) LTD

Company number 03214958

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
19 Jun 2020 DS01 Application to strike the company off the register
30 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
01 Apr 2019 AA Unaudited abridged accounts made up to 30 June 2018
26 Jun 2018 PSC05 Change of details for Oncore (Uk) Ltd as a person with significant control on 1 January 2018
26 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
15 Jun 2018 AA Unaudited abridged accounts made up to 30 June 2017
18 May 2018 AP01 Appointment of Mr Brenton John Henderson as a director on 30 April 2018
01 Feb 2018 AD01 Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX to Uncommon 1 Long Lane London SE1 4PG on 1 February 2018
01 Feb 2018 TM02 Termination of appointment of 175 Co Sec Limited as a secretary on 31 December 2017
01 Feb 2018 TM02 Termination of appointment of 175 Co Sec Limited as a secretary on 31 December 2017
26 Jan 2018 AP01 Appointment of Mr Arron Macvitie as a director on 31 December 2017
26 Jan 2018 TM01 Termination of appointment of Cavello Consulting Limited as a director on 31 December 2017
04 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
04 Jul 2017 PSC02 Notification of Oncore (Uk) Ltd as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Dec 2015 CH01 Director's details changed for Mr Stephen Leonard Neame on 11 December 2015
08 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
08 Jul 2015 AD02 Register inspection address has been changed to 83 Victoria Street London SW1H 0HW
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014