Download leads from Nexok and grow your business. Find out more

Onetel Telecommunications Limited

Documents

Total Documents273
Total Pages1,194

Filing History

21 February 2023Termination of appointment of Jonathan Giles Thackray as a director on 13 February 2023
2 February 2023Confirmation statement made on 1 February 2023 with no updates
2 December 2022Accounts for a dormant company made up to 28 February 2022
14 September 2022Appointment of Mr Jonathan Giles Thackray as a director on 1 September 2022
1 February 2022Confirmation statement made on 1 February 2022 with no updates
1 December 2021Accounts for a dormant company made up to 28 February 2021
19 November 2021Appointment of Ms Clare Gosling as a director on 19 November 2021
7 April 2021Accounts for a dormant company made up to 31 March 2020
12 March 2021Termination of appointment of Kate Ferry as a director on 12 March 2021
12 March 2021Appointment of Mr Phil John Eayres as a director on 12 March 2021
5 March 2021Previous accounting period shortened from 31 March 2021 to 28 February 2021
2 February 2021Confirmation statement made on 1 February 2021 with no updates
16 April 2020Register(s) moved to registered inspection location 11 Evesham Street London W11 4AR
1 April 2020Register inspection address has been changed to 11 Evesham Street London W11 4AR
1 April 2020Registered office address changed from 11 Evesham Street London W11 4AR to Soapworks Ordsall Lane Salford M5 3TT on 1 April 2020
5 February 2020Confirmation statement made on 1 February 2020 with no updates
5 January 2020Accounts for a dormant company made up to 31 March 2019
6 February 2019Confirmation statement made on 1 February 2019 with updates
8 January 2019Accounts for a dormant company made up to 31 March 2018
19 September 2018Director's details changed for Ms Tristia Adele Harrison on 19 September 2018
5 March 2018Appointment of Mrs Kate Ferry as a director on 27 February 2018
27 February 2018Termination of appointment of Timothy Simon Morris as a director on 27 February 2018
1 February 2018Confirmation statement made on 1 February 2018 with updates
4 January 2018Accounts for a dormant company made up to 31 March 2017
4 January 2018Accounts for a dormant company made up to 31 March 2017
11 September 2017Termination of appointment of Iain William Torrens as a director on 31 August 2017
11 September 2017Appointment of Tristia Harrison as a director on 31 August 2017
11 September 2017Termination of appointment of Iain William Torrens as a director on 31 August 2017
11 September 2017Appointment of Tristia Harrison as a director on 31 August 2017
1 February 2017Confirmation statement made on 1 February 2017 with updates
1 February 2017Confirmation statement made on 1 February 2017 with updates
10 January 2017Accounts for a dormant company made up to 31 March 2016
10 January 2017Accounts for a dormant company made up to 31 March 2016
1 April 2016Accounts for a dormant company made up to 31 March 2015
1 April 2016Accounts for a dormant company made up to 31 March 2015
25 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
25 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
11 February 2015Director's details changed for Mr Iain William Torrens on 3 February 2015
11 February 2015Director's details changed for Mr Iain William Torrens on 3 February 2015
11 February 2015Director's details changed for Mr Iain William Torrens on 3 February 2015
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
16 January 2015Appointment of Mr Iain William Torrens as a director on 5 January 2015
16 January 2015Appointment of Mr Iain William Torrens as a director on 5 January 2015
16 January 2015Appointment of Mr Iain William Torrens as a director on 5 January 2015
14 November 2014Termination of appointment of Stephen Makin as a director on 13 November 2014
14 November 2014Termination of appointment of Stephen Makin as a director on 13 November 2014
15 July 2014Accounts for a dormant company made up to 31 March 2014
15 July 2014Accounts for a dormant company made up to 31 March 2014
5 March 2014Appointment of Mr Stephen Makin as a director
5 March 2014Appointment of Mr Stephen Makin as a director
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
24 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
16 September 2013Total exemption full accounts made up to 31 March 2013
16 September 2013Total exemption full accounts made up to 31 March 2013
15 August 2013Appointment of Mr Timothy Simon Morris as a director
15 August 2013Termination of appointment of Amy Stirling as a director
15 August 2013Appointment of Mr Timothy Simon Morris as a director
15 August 2013Termination of appointment of Amy Stirling as a director
18 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13
18 July 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13
18 July 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13
18 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13
26 June 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13
26 June 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
20 December 2012Statement of capital on 20 December 2012
  • GBP 1.00
20 December 2012Solvency statement dated 17/12/12
20 December 2012Statement by directors
20 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 December 2012Statement of capital on 20 December 2012
  • GBP 1.00
20 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 December 2012Statement by directors
20 December 2012Solvency statement dated 17/12/12
12 October 2012Full accounts made up to 31 March 2012
12 October 2012Full accounts made up to 31 March 2012
4 September 2012Termination of appointment of Tristina Clarke as a director
4 September 2012Termination of appointment of David Goldie as a director
4 September 2012Termination of appointment of Diana Harding as a director
4 September 2012Termination of appointment of Charles Bligh as a director
4 September 2012Termination of appointment of David Goldie as a director
4 September 2012Termination of appointment of Tristina Clarke as a director
4 September 2012Termination of appointment of Diana Harding as a director
4 September 2012Termination of appointment of Charles Bligh as a director
23 July 2012Secretary's details changed for Mr Timothy Simon Morris on 19 July 2012
23 July 2012Secretary's details changed for Mr Timothy Simon Morris on 19 July 2012
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
16 February 2012Appointment of Mr Charles Bligh as a director
16 February 2012Appointment of Mr Charles Bligh as a director
6 February 2012Termination of appointment of Robert Clarkson as a director
6 February 2012Termination of appointment of Robert Clarkson as a director
9 November 2011Full accounts made up to 31 March 2011
9 November 2011Full accounts made up to 31 March 2011
20 October 2011Termination of appointment of Scott Marshall as a secretary
20 October 2011Termination of appointment of Scott Marshall as a secretary
20 October 2011Secretary's details changed for Mr Timothy Simon Morris on 20 October 2011
20 October 2011Secretary's details changed for Mr Timothy Simon Morris on 20 October 2011
17 May 2011Termination of appointment of Scott Marshall as a secretary
17 May 2011Termination of appointment of Scott Marshall as a secretary
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
6 December 2010Full accounts made up to 31 March 2010
6 December 2010Full accounts made up to 31 March 2010
8 October 2010Appointment of Diana Mary Harding as a director
8 October 2010Appointment of Diana Mary Harding as a director
29 September 2010Appointment of Tristia Clarke as a director
29 September 2010Appointment of Tristia Clarke as a director
24 September 2010Appointment of Mr Robert Patrick Kelvin Clarkson as a director
24 September 2010Appointment of Mr Robert Patrick Kelvin Clarkson as a director
21 September 2010Appointment of Mr David Goldie as a director
21 September 2010Termination of appointment of Timothy Morris as a director
21 September 2010Appointment of Mr David Goldie as a director
21 September 2010Appointment of Amy Stirling as a director
21 September 2010Termination of appointment of Timothy Morris as a director
21 September 2010Appointment of Amy Stirling as a director
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
25 January 2010Full accounts made up to 31 March 2009
25 January 2010Full accounts made up to 31 March 2009
21 January 2010Termination of appointment of Nigel Langstaff as a director
21 January 2010Termination of appointment of Nigel Langstaff as a director
25 November 2009Termination of appointment of Roger Taylor as a director
25 November 2009Termination of appointment of Roger Taylor as a director
20 November 2009Appointment of Mr Scott Marshall as a secretary
20 November 2009Appointment of Mr Scott Marshall as a secretary
20 November 2009Appointment of Mr Scott Marshall as a secretary
20 November 2009Appointment of Mr Scott Marshall as a secretary
24 August 2009Registered office changed on 24/08/2009 from 1 portal way london W3 6RS
24 August 2009Registered office changed on 24/08/2009 from 1 portal way london W3 6RS
6 April 2009Return made up to 01/02/09; full list of members
6 April 2009Return made up to 01/02/09; full list of members
5 February 2009Full accounts made up to 31 March 2008
5 February 2009Full accounts made up to 31 March 2008
6 March 2008Return made up to 01/02/08; full list of members
6 March 2008Return made up to 01/02/08; full list of members
1 February 2008Full accounts made up to 31 March 2007
1 February 2008Full accounts made up to 31 March 2007
14 November 2007Director resigned
14 November 2007Director resigned
18 April 2007Auditor's resignation
18 April 2007Auditor's resignation
20 March 2007Full accounts made up to 30 November 2005
20 March 2007Full accounts made up to 30 November 2005
13 February 2007Return made up to 01/02/07; full list of members
13 February 2007Return made up to 01/02/07; full list of members
22 November 2006Accounting reference date extended from 30/11/06 to 31/03/07
22 November 2006Accounting reference date extended from 30/11/06 to 31/03/07
3 March 2006Return made up to 01/02/06; full list of members
3 March 2006Return made up to 01/02/06; full list of members
9 February 2006Company name changed centrica telecommunications limi ted\certificate issued on 09/02/06
9 February 2006Company name changed centrica telecommunications limi ted\certificate issued on 09/02/06
8 February 2006New director appointed
8 February 2006Secretary resigned
8 February 2006Accounting reference date shortened from 31/12/05 to 30/11/05
8 February 2006New director appointed
8 February 2006Director resigned
8 February 2006Director resigned
8 February 2006Director resigned
8 February 2006Director resigned
8 February 2006New director appointed
8 February 2006New director appointed
8 February 2006New secretary appointed;new director appointed
8 February 2006Registered office changed on 08/02/06 from: millstream maidenhead road windsor berkshire SL4 5GD
8 February 2006Registered office changed on 08/02/06 from: millstream maidenhead road windsor berkshire SL4 5GD
8 February 2006New director appointed
8 February 2006Accounting reference date shortened from 31/12/05 to 30/11/05
8 February 2006New secretary appointed;new director appointed
8 February 2006New director appointed
8 February 2006Director resigned
8 February 2006Secretary resigned
8 February 2006Director resigned
25 October 2005Full accounts made up to 31 December 2004
25 October 2005Full accounts made up to 31 December 2004
10 May 2005Director's particulars changed
10 May 2005Director's particulars changed
3 February 2005Return made up to 01/02/05; full list of members
3 February 2005Return made up to 01/02/05; full list of members
22 July 2004Full accounts made up to 31 December 2003
22 July 2004Full accounts made up to 31 December 2003
26 February 2004Return made up to 01/02/04; full list of members
26 February 2004Return made up to 01/02/04; full list of members
11 July 2003Full accounts made up to 31 December 2002
11 July 2003Full accounts made up to 31 December 2002
13 May 2003Auditor's resignation
13 May 2003Auditor's resignation
7 March 2003Director resigned
7 March 2003Director resigned
5 March 2003Return made up to 01/02/03; full list of members
5 March 2003Return made up to 01/02/03; full list of members
31 October 2002Director's particulars changed
31 October 2002Director's particulars changed
31 October 2002Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15TH May 2023 under section 1088 of the Companies Act 2006
21 July 2002Accounting reference date extended from 31/08/02 to 31/12/02
21 July 2002Accounting reference date extended from 31/08/02 to 31/12/02
4 July 2002Director's particulars changed
4 July 2002Director's particulars changed
1 July 2002Return made up to 01/06/02; full list of members
1 July 2002Return made up to 01/06/02; full list of members
24 April 2002New director appointed
24 April 2002Accounts for a dormant company made up to 31 August 2001
24 April 2002Accounts for a dormant company made up to 31 August 2001
24 April 2002New director appointed
21 December 2001Resolutions
  • ELRES ‐ Elective resolution
21 December 2001Resolutions
  • ELRES ‐ Elective resolution
13 December 2001Accounting reference date shortened from 31/12/01 to 31/08/01
13 December 2001Accounting reference date shortened from 31/12/01 to 31/08/01
4 December 2001Director's particulars changed
4 December 2001Director's particulars changed
17 October 2001Secretary's particulars changed
17 October 2001Secretary's particulars changed
13 September 2001Location of register of members
13 September 2001Location of register of members
13 September 2001Location of register of directors' interests
13 September 2001Location of register of directors' interests
13 September 2001Location - directors service contracts and memoranda
13 September 2001Location - directors service contracts and memoranda
28 August 2001Company name changed the no. 4226697 company LIMITED\certificate issued on 28/08/01
28 August 2001Company name changed the no. 4226697 company LIMITED\certificate issued on 28/08/01
20 August 2001Registered office changed on 20/08/01 from: charter court 50 windsor road slough berkshire S11 2HA
20 August 2001Registered office changed on 20/08/01 from: charter court 50 windsor road slough berkshire S11 2HA
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 August 2001Ad 30/06/01--------- £ si 24999999@1=24999999 £ ic 1/25000000
2 August 2001Ad 30/06/01--------- £ si 24999999@1=24999999 £ ic 1/25000000
18 July 2001Director resigned
18 July 2001Nc inc already adjusted 14/06/01
18 July 2001Secretary resigned
18 July 2001Nc inc already adjusted 14/06/01
18 July 2001Secretary resigned
18 July 2001Director resigned
16 July 2001Director resigned
16 July 2001Accounting reference date shortened from 30/06/02 to 31/12/01
16 July 2001New director appointed
16 July 2001New director appointed
16 July 2001Secretary resigned;director resigned
16 July 2001New secretary appointed
16 July 2001New director appointed
16 July 2001New secretary appointed
16 July 2001New director appointed
16 July 2001New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12TH May 2023 under section 1088 of the Companies Act 2006
16 July 2001New director appointed
16 July 2001Accounting reference date shortened from 30/06/02 to 31/12/01
16 July 2001Director resigned
16 July 2001Secretary resigned;director resigned
16 July 2001New director appointed
20 June 2001New secretary appointed;new director appointed
20 June 2001Location of register of directors' interests
20 June 2001New secretary appointed;new director appointed
20 June 2001Location - directors service contracts and memoranda
20 June 2001Registered office changed on 20/06/01 from: 1 mitchell lane bristol BS1 6BU
20 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 June 2001New director appointed
20 June 2001Location of register of members
20 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 June 2001New director appointed
20 June 2001Location of register of directors' interests
20 June 2001Location - directors service contracts and memoranda
20 June 2001Registered office changed on 20/06/01 from: 1 mitchell lane bristol BS1 6BU
20 June 2001Location of register of members
20 June 2001Nc inc already adjusted 15/06/01
20 June 2001Nc inc already adjusted 15/06/01
15 June 2001Company name changed electronetwork LIMITED\certificate issued on 15/06/01
15 June 2001Company name changed electronetwork LIMITED\certificate issued on 15/06/01
1 June 2001Incorporation
1 June 2001Incorporation
Sign up now to grow your client base. Plans & Pricing