Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONTEL LTD
Company Information for

ONTEL LTD

53 LONDON ROAD, CAMBERLEY, GU15 3UG,
Company Registration Number
03746657
Private Limited Company
Active

Company Overview

About Ontel Ltd
ONTEL LTD was founded on 1999-04-07 and has its registered office in Camberley. The organisation's status is listed as "Active". Ontel Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ONTEL LTD
 
Legal Registered Office
53 LONDON ROAD
CAMBERLEY
GU15 3UG
Other companies in M1
 
Previous Names
ON TELECOM (UK) LTD30/03/2023
TREVOR CROSSLAND COMMUNICATIONS LIMITED01/10/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONTEL LTD
Is this data useful to you?
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.

Company Officers of ONTEL LTD

Current Directors
Officer Role Date Appointed
MICHELLE WALKER
Company Secretary 2016-02-01
JAMES GEOFFREY FALCONER
Director 2012-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PETER BEGGS
Company Secretary 2014-04-07 2016-01-31
BRIAN PAUL CURRIE
Company Secretary 2008-09-15 2014-04-07
JOHN ANDREW JACKSON ELAND
Director 2008-09-12 2012-09-10
PAUL DENNIS CLIFT
Company Secretary 2004-04-02 2008-09-15
PAUL DENNIS CLIFT
Director 1999-04-07 2008-09-15
IAN PAUL THOMPSON
Director 2006-02-17 2008-09-15
TREVOR CROSSLAND
Director 1999-04-07 2007-01-17
DAVID STEWART BARRAS
Company Secretary 1999-04-07 2004-04-02
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-04-07 1999-04-07
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-04-07 1999-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GEOFFREY FALCONER ACHILL ROCK SOLUTIONS LTD Director 2016-12-14 CURRENT 2016-12-14 Active
JAMES GEOFFREY FALCONER BM IMPORTS IRELAND LTD Director 2015-07-20 CURRENT 2015-07-20 Active
JAMES GEOFFREY FALCONER OWEY SERVICES LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active
JAMES GEOFFREY FALCONER LISA WOODS HAIR & BEAUTY LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active
JAMES GEOFFREY FALCONER INISHBEG ENTERPRISES LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active
JAMES GEOFFREY FALCONER THORNEY SERVICES LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2017-11-07
JAMES GEOFFREY FALCONER SHERKIN ENTERPRISES LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
JAMES GEOFFREY FALCONER CRUIT ENTERPRISES LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
JAMES GEOFFREY FALCONER INCH ROCK LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
JAMES GEOFFREY FALCONER GOLA ROCK LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
JAMES GEOFFREY FALCONER INISHEER LTD Director 2014-11-03 CURRENT 2014-11-03 Active
JAMES GEOFFREY FALCONER FALCONER STEWART LTD Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
JAMES GEOFFREY FALCONER RATHMOYLE CONSULTANTS LTD Director 2011-07-26 CURRENT 2011-07-26 Active
JAMES GEOFFREY FALCONER LAYDE LIMITED Director 2004-03-31 CURRENT 2004-01-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2024-02-05Current accounting period shortened from 05/02/23 TO 04/02/23
2023-08-07Unaudited abridged accounts made up to 2022-01-31
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2023-03-30Company name changed on telecom (uk) LTD\certificate issued on 30/03/23
2023-02-07Current accounting period shortened from 07/02/22 TO 06/02/22
2022-11-08Previous accounting period shortened from 08/02/22 TO 07/02/22
2022-11-08AA01Previous accounting period shortened from 08/02/22 TO 07/02/22
2022-10-25AA01Previous accounting period extended from 25/01/22 TO 08/02/22
2022-08-25CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-07-26Compulsory strike-off action has been discontinued
2022-07-26DISS40Compulsory strike-off action has been discontinued
2022-07-2531/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-26Current accounting period shortened from 26/01/21 TO 25/01/21
2022-01-26AA01Current accounting period shortened from 26/01/21 TO 25/01/21
2021-10-27AA01Previous accounting period shortened from 27/01/21 TO 26/01/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-07-29DISS40Compulsory strike-off action has been discontinued
2021-07-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-28AA01Current accounting period shortened from 28/01/20 TO 27/01/20
2020-10-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-08-01TM02Termination of appointment of Michelle Walker on 2020-04-07
2020-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/20 FROM 0.03 Boole Technology Centre Beevor Street Lincoln LN6 7DJ England
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2020-01-29AA01Current accounting period shortened from 29/01/19 TO 28/01/19
2019-10-30AA01Previous accounting period shortened from 30/01/19 TO 29/01/19
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-01-08AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31AA01Previous accounting period shortened from 31/01/18 TO 30/01/18
2018-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/18 FROM 5 Penrose Walk Middleton Manchester M24 6TG
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-09-15AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 252100
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 252100
2016-05-31AR0107/04/16 ANNUAL RETURN FULL LIST
2016-05-27AP03Appointment of Miss Michelle Walker as company secretary on 2016-02-01
2016-05-27TM02Termination of appointment of Nigel Peter Beggs on 2016-01-31
2016-05-27DISS40Compulsory strike-off action has been discontinued
2016-05-26AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-26AA01Previous accounting period shortened from 28/02/15 TO 31/01/15
2015-08-18DISS40Compulsory strike-off action has been discontinued
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 102100
2015-08-17AR0107/04/15 ANNUAL RETURN FULL LIST
2015-08-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-04DISS40Compulsory strike-off action has been discontinued
2015-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/15 FROM 83 Ducie Street Manchester M1 2JQ
2014-08-07CH01Director's details changed for Mr Geoffrey James Falconer on 2014-08-07
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 102100
2014-06-02AR0107/04/14 ANNUAL RETURN FULL LIST
2014-06-02AP03Appointment of Nigel Peter Beggs as company secretary
2014-06-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRIAN CURRIE
2013-11-29AA28/02/13 TOTAL EXEMPTION SMALL
2013-09-02AR0107/04/13 FULL LIST
2013-05-31AA28/02/12 TOTAL EXEMPTION SMALL
2013-05-14DISS40DISS40 (DISS40(SOAD))
2013-05-13AR0107/04/12 FULL LIST
2013-01-17DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-12-11GAZ1FIRST GAZETTE
2012-10-19AP01DIRECTOR APPOINTED MR GEOFFREY FALCONER
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELAND
2012-05-30DISS40DISS40 (DISS40(SOAD))
2012-05-29AR0107/04/11 FULL LIST
2012-05-15GAZ1FIRST GAZETTE
2011-11-30AA28/02/11 TOTAL EXEMPTION SMALL
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2011 FROM UNIT D 105 DEAN CLOUGH HALIFAX WEST YORKSHIRE HX3 5AX
2011-05-27AA01PREVEXT FROM 31/08/2010 TO 28/02/2011
2010-08-05AR0107/04/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW JACKSON ELAND / 07/04/2010
2010-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN PAUL CURRIE / 07/04/2010
2010-08-04DISS40DISS40 (DISS40(SOAD))
2010-08-03AA31/08/09 TOTAL EXEMPTION SMALL
2010-08-03GAZ1FIRST GAZETTE
2009-09-18AA31/08/08 TOTAL EXEMPTION SMALL
2009-09-1188(2)AD 24/08/09-24/08/09 GBP SI 30000@1=30000 GBP IC 2100/32100
2009-06-23363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-10-10225PREVEXT FROM 30/04/2008 TO 31/08/2008
2008-10-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR IAN THOMPSON
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL CLIFT
2008-10-02288aSECRETARY APPOINTED BRIAN PAUL CURRIE
2008-09-30CERTNMCOMPANY NAME CHANGED TREVOR CROSSLAND COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 01/10/08
2008-09-17288aDIRECTOR APPOINTED JOHN ANDREW JACKSON ELAND
2008-04-21363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
2007-05-21288bDIRECTOR RESIGNED
2007-05-15363sRETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS
2007-01-25288bDIRECTOR RESIGNED
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-02363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-02-24288aNEW DIRECTOR APPOINTED
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-10363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-17288aNEW SECRETARY APPOINTED
2004-04-17288bSECRETARY RESIGNED
2004-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-17363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2004-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-08363(287)REGISTERED OFFICE CHANGED ON 08/05/03
2003-05-08363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2003-05-07287REGISTERED OFFICE CHANGED ON 07/05/03 FROM: CAUSEWAY HOUSE CAUSEWAY HALIFAX WEST YORKSHIRE HX1 1QL
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-09363sRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-14363sRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2001-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-19363sRETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
2000-02-23287REGISTERED OFFICE CHANGED ON 23/02/00 FROM: UNITS 2 & 3 LAURA STREET BRIGHOUSE WEST YORKSHIRE HD6 1JD
1999-04-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to ONTEL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-12-11
Proposal to Strike Off2012-05-15
Proposal to Strike Off2010-08-03
Fines / Sanctions
No fines or sanctions have been issued against ONTEL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-02-29 £ 431,204
Creditors Due Within One Year 2011-03-01 £ 335,318

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-02-28
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ONTEL LTD registering or being granted any patents
Domain Names

ONTEL LTD owns 3 domain names.

tccom.co.uk   ontelecommail.co.uk   ontelecomnews.co.uk  

Trademarks
We have not found any records of ONTEL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONTEL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where ONTEL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyON TELECOM (UK) LTDEvent Date2012-12-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyON TELECOM (UK) LTDEvent Date2012-05-15
 
Initiating party Event TypeProposal to Strike Off
Defending partyON TELECOM (UK) LTDEvent Date2010-08-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONTEL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONTEL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.