Company Information for ONTEL LTD
53 LONDON ROAD, CAMBERLEY, GU15 3UG,
|
Company Registration Number
03746657
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ONTEL LTD | ||||
Legal Registered Office | ||||
53 LONDON ROAD CAMBERLEY GU15 3UG Other companies in M1 | ||||
Previous Names | ||||
|
Company Number | 03746657 | |
---|---|---|
Company ID Number | 03746657 | |
Date formed | 1999-04-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2022 | |
Account next due | 05/05/2024 | |
Latest return | 07/04/2016 | |
Return next due | 05/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB675511133 |
Last Datalog update: | 2024-06-05 12:20:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE WALKER |
||
JAMES GEOFFREY FALCONER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL PETER BEGGS |
Company Secretary | ||
BRIAN PAUL CURRIE |
Company Secretary | ||
JOHN ANDREW JACKSON ELAND |
Director | ||
PAUL DENNIS CLIFT |
Company Secretary | ||
PAUL DENNIS CLIFT |
Director | ||
IAN PAUL THOMPSON |
Director | ||
TREVOR CROSSLAND |
Director | ||
DAVID STEWART BARRAS |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACHILL ROCK SOLUTIONS LTD | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
BM IMPORTS IRELAND LTD | Director | 2015-07-20 | CURRENT | 2015-07-20 | Active | |
OWEY SERVICES LIMITED | Director | 2015-04-20 | CURRENT | 2015-04-20 | Active | |
LISA WOODS HAIR & BEAUTY LIMITED | Director | 2015-04-20 | CURRENT | 2015-04-20 | Active | |
INISHBEG ENTERPRISES LIMITED | Director | 2015-04-20 | CURRENT | 2015-04-20 | Active | |
THORNEY SERVICES LIMITED | Director | 2015-04-17 | CURRENT | 2015-04-17 | Dissolved 2017-11-07 | |
SHERKIN ENTERPRISES LIMITED | Director | 2015-04-17 | CURRENT | 2015-04-17 | Active | |
CRUIT ENTERPRISES LIMITED | Director | 2015-04-17 | CURRENT | 2015-04-17 | Active | |
INCH ROCK LIMITED | Director | 2015-04-17 | CURRENT | 2015-04-17 | Active | |
GOLA ROCK LIMITED | Director | 2015-04-17 | CURRENT | 2015-04-17 | Active | |
INISHEER LTD | Director | 2014-11-03 | CURRENT | 2014-11-03 | Active | |
FALCONER STEWART LTD | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active - Proposal to Strike off | |
RATHMOYLE CONSULTANTS LTD | Director | 2011-07-26 | CURRENT | 2011-07-26 | Active | |
LAYDE LIMITED | Director | 2004-03-31 | CURRENT | 2004-01-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES | ||
Current accounting period shortened from 05/02/23 TO 04/02/23 | ||
Unaudited abridged accounts made up to 2022-01-31 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES | ||
Company name changed on telecom (uk) LTD\certificate issued on 30/03/23 | ||
Current accounting period shortened from 07/02/22 TO 06/02/22 | ||
Previous accounting period shortened from 08/02/22 TO 07/02/22 | ||
AA01 | Previous accounting period shortened from 08/02/22 TO 07/02/22 | |
AA01 | Previous accounting period extended from 25/01/22 TO 08/02/22 | |
CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Current accounting period shortened from 26/01/21 TO 25/01/21 | ||
AA01 | Current accounting period shortened from 26/01/21 TO 25/01/21 | |
AA01 | Previous accounting period shortened from 27/01/21 TO 26/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Current accounting period shortened from 28/01/20 TO 27/01/20 | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES | |
TM02 | Termination of appointment of Michelle Walker on 2020-04-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/20 FROM 0.03 Boole Technology Centre Beevor Street Lincoln LN6 7DJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 29/01/19 TO 28/01/19 | |
AA01 | Previous accounting period shortened from 30/01/19 TO 29/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/01/18 TO 30/01/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/18 FROM 5 Penrose Walk Middleton Manchester M24 6TG | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 252100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 252100 | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Michelle Walker as company secretary on 2016-02-01 | |
TM02 | Termination of appointment of Nigel Peter Beggs on 2016-01-31 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 28/02/15 TO 31/01/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 102100 | |
AR01 | 07/04/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/15 FROM 83 Ducie Street Manchester M1 2JQ | |
CH01 | Director's details changed for Mr Geoffrey James Falconer on 2014-08-07 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 102100 | |
AR01 | 07/04/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Nigel Peter Beggs as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BRIAN CURRIE | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/04/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 07/04/12 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY FALCONER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ELAND | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 07/04/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM UNIT D 105 DEAN CLOUGH HALIFAX WEST YORKSHIRE HX3 5AX | |
AA01 | PREVEXT FROM 31/08/2010 TO 28/02/2011 | |
AR01 | 07/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW JACKSON ELAND / 07/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN PAUL CURRIE / 07/04/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 24/08/09-24/08/09 GBP SI 30000@1=30000 GBP IC 2100/32100 | |
363a | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 30/04/2008 TO 31/08/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN THOMPSON | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL CLIFT | |
288a | SECRETARY APPOINTED BRIAN PAUL CURRIE | |
CERTNM | COMPANY NAME CHANGED TREVOR CROSSLAND COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 01/10/08 | |
288a | DIRECTOR APPOINTED JOHN ANDREW JACKSON ELAND | |
363a | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/05/03 | |
363s | RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/05/03 FROM: CAUSEWAY HOUSE CAUSEWAY HALIFAX WEST YORKSHIRE HX1 1QL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/02/00 FROM: UNITS 2 & 3 LAURA STREET BRIGHOUSE WEST YORKSHIRE HD6 1JD | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2012-12-11 |
Proposal to Strike Off | 2012-05-15 |
Proposal to Strike Off | 2010-08-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-02-29 | £ 431,204 |
---|---|---|
Creditors Due Within One Year | 2011-03-01 | £ 335,318 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONTEL LTD
Called Up Share Capital | 2012-02-29 | £ 102,100 |
---|---|---|
Called Up Share Capital | 2011-03-01 | £ 102,100 |
Cash Bank In Hand | 2012-02-29 | £ 85,290 |
Current Assets | 2012-02-29 | £ 407,111 |
Current Assets | 2011-03-01 | £ 304,563 |
Debtors | 2012-02-29 | £ 106,821 |
Debtors | 2011-03-01 | £ 129,563 |
Fixed Assets | 2012-02-29 | £ 110,502 |
Fixed Assets | 2011-03-01 | £ 119,198 |
Shareholder Funds | 2012-02-29 | £ 86,409 |
Shareholder Funds | 2011-03-01 | £ 88,443 |
Stocks Inventory | 2012-02-29 | £ 215,000 |
Stocks Inventory | 2011-03-01 | £ 175,000 |
Tangible Fixed Assets | 2012-02-29 | £ 7,329 |
Tangible Fixed Assets | 2011-03-01 | £ 9,772 |
Debtors and other cash assets
ONTEL LTD owns 3 domain names.
tccom.co.uk ontelecommail.co.uk ontelecomnews.co.uk
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as ONTEL LTD are:
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 2,604,688 |
EE LIMITED | £ 1,774,729 |
DIGITAL REGION LIMITED | £ 1,457,782 |
UNIFY ENTERPRISE COMMUNICATIONS LIMITED | £ 777,461 |
DAISY COMMUNICATIONS LTD. | £ 507,743 |
BT LIMITED | £ 475,876 |
BT GLOBAL SERVICES LIMITED | £ 416,640 |
KCOM GROUP LIMITED | £ 403,179 |
EASYNET LIMITED | £ 390,532 |
DIMENSION DATA COMMUNICATIONS UK LIMITED | £ 246,532 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ON TELECOM (UK) LTD | Event Date | 2012-12-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ON TELECOM (UK) LTD | Event Date | 2012-05-15 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ON TELECOM (UK) LTD | Event Date | 2010-08-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |