Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONTARIO UK 2 LIMITED
Company Information for

ONTARIO UK 2 LIMITED

SEDLEY PLACE 4TH FLOOR, 361 OXFORD STREET, LONDON, W1C 2JL,
Company Registration Number
06166753
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ontario Uk 2 Ltd
ONTARIO UK 2 LIMITED was founded on 2007-03-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ontario Uk 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ONTARIO UK 2 LIMITED
 
Legal Registered Office
SEDLEY PLACE 4TH FLOOR
361 OXFORD STREET
LONDON
W1C 2JL
Other companies in W1C
 
Previous Names
WALGREENS BOOTS ALLIANCE LIMITED23/02/2023
ALLIANCE BOOTS LIMITED14/10/2016
AB ACQUISITIONS UK TOPCO 2 LIMITED24/11/2009
SPRINT UK TOPCO 2 LIMITED01/05/2007
BARGECROWN LIMITED13/04/2007
Filing Information
Company Number 06166753
Company ID Number 06166753
Date formed 2007-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 07:45:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONTARIO UK 2 LIMITED
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 ONTARIO UK 2 LIMITED

Current Directors
Officer Role Date Appointed
FRANK STANDISH
Company Secretary 2008-04-16
AIDAN GERARD CLARE
Director 2012-09-17
MARK FRANCIS MULLER
Director 2017-02-06
FRANK STANDISH
Director 2012-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHRISTOPHER DELVE
Director 2012-09-17 2017-02-06
GEORGE ROLLO FAIRWEATHER
Director 2012-10-31 2015-08-24
ORNELLA BARRA
Director 2009-11-24 2012-09-17
MATTIA CAPRIOLI
Director 2009-11-24 2012-09-17
SERGIO D'ANGELO
Director 2009-11-02 2012-09-17
GEORGE ROLLO FAIRWEATHER
Director 2009-11-24 2012-09-17
ALEXANDER WALLACE GOURLAY
Director 2009-11-24 2012-09-17
DOMINIC PATRICK MURPHY
Director 2009-11-24 2012-09-17
MARCO PAGNI
Director 2009-11-24 2012-09-17
STEFANO PESSINA
Director 2009-11-24 2012-09-17
ANDREW HEDLEY HORNBY
Director 2009-11-24 2011-03-25
STEPHEN WILLIAM DUNCAN
Director 2009-11-24 2010-01-11
MARTIN CHRISTOPHER DELVE
Director 2009-06-25 2009-11-24
KATHLEEN MCCOY
Director 2009-06-25 2009-11-24
FRANK STANDISH
Director 2009-06-25 2009-11-24
GEORGE ROLLO FAIRWEATHER
Director 2008-05-29 2009-06-25
MARCO PAGNI
Director 2008-05-29 2009-06-25
SERGIO D'ANGELO
Director 2007-04-12 2008-05-29
HENRIK KRAFT
Director 2007-04-13 2008-05-29
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2007-03-19 2008-04-16
ADRIAN JOSEPH MORRIS LEVY
Director 2007-03-19 2007-04-12
DAVID JOHN PUDGE
Director 2007-03-19 2007-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK STANDISH SPRINT ACQUISITIONS UK HOLDCO 3 LIMITED Company Secretary 2009-03-17 CURRENT 2009-03-17 Liquidation
FRANK STANDISH ALMUS PHARMACEUTICALS LIMITED Company Secretary 2008-08-04 CURRENT 2004-02-06 Active
FRANK STANDISH ALLIANCE UNICHEM PWS JV LIMITED Company Secretary 2008-04-18 CURRENT 1985-11-20 Dissolved 2017-05-02
FRANK STANDISH WBA (IT SERVICES) INTERNATIONAL LIMITED Company Secretary 2008-04-18 CURRENT 2000-03-13 Active
FRANK STANDISH WBA HOLDINGS 2 Company Secretary 2008-04-18 CURRENT 1990-10-15 Active - Proposal to Strike off
FRANK STANDISH WBA INVESTMENTS 2 LIMITED Company Secretary 2008-04-18 CURRENT 1934-09-17 Active - Proposal to Strike off
FRANK STANDISH SPRINT INVESTMENTS 1 LIMITED Company Secretary 2008-04-18 CURRENT 1960-08-22 Active - Proposal to Strike off
FRANK STANDISH ONTARIO ACQUISITIONS FX INTER LIMITED Company Secretary 2008-04-16 CURRENT 2007-05-18 Active
FRANK STANDISH WBA INTERNATIONAL LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active
FRANK STANDISH WBA ACQUISITIONS UK TOPCO LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active - Proposal to Strike off
FRANK STANDISH SUPERIOR ACQUISITIONS LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 2 LIMITED Company Secretary 2008-04-16 CURRENT 2007-04-16 Active - Proposal to Strike off
FRANK STANDISH CASEVIEW (P.L.) LIMITED Company Secretary 2008-03-31 CURRENT 1994-01-20 Active - Proposal to Strike off
FRANK STANDISH WBA HOLDINGS 1 LIMITED Company Secretary 2007-12-03 CURRENT 1990-07-02 Active
FRANK STANDISH WBA GROUP LIMITED Company Secretary 2007-12-03 CURRENT 1955-03-30 Active
FRANK STANDISH BOOTS PURE DRUG COMPANY LIMITED Company Secretary 2007-11-12 CURRENT 2007-11-12 Active
FRANK STANDISH BOOTS PROPCO FLEX LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPERTY HOLDCO LIMITED Company Secretary 2007-09-03 CURRENT 2007-09-03 Active
FRANK STANDISH BOOTS PROPCO BEESTON LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO C LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
FRANK STANDISH BOOTS PROPCO RETAIL FLEX LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO A LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO B LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
FRANK STANDISH BOOTS THE CHEMISTS LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Active
FRANK STANDISH ALLIANCE BOOTS HOLDINGS LIMITED Company Secretary 2007-07-11 CURRENT 2002-05-31 Active
FRANK STANDISH ALLIANCE BMP LIMITED Company Secretary 2007-01-17 CURRENT 2007-01-17 Active
FRANK STANDISH ALLIANCE UNICHEM IP LIMITED Company Secretary 2005-12-14 CURRENT 2005-12-14 Active
FRANK STANDISH ALLIANCE UNICHEM INVESTMENTS 4 LIMITED Company Secretary 2005-05-03 CURRENT 2005-05-03 Active - Proposal to Strike off
AIDAN GERARD CLARE WBA UK INVESTMENTS LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
AIDAN GERARD CLARE SUPERIOR HOLDINGS LIMITED Director 2016-01-20 CURRENT 2014-12-04 Active
AIDAN GERARD CLARE WBA INTERNATIONAL LIMITED Director 2015-08-25 CURRENT 2007-03-19 Active
AIDAN GERARD CLARE WBA LATIN AMERICA LIMITED Director 2015-08-24 CURRENT 2012-11-23 Active
AIDAN GERARD CLARE WEYBRIGHT UK 3 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
AIDAN GERARD CLARE WALGREENS BOOTS ALLIANCE LIMITED Director 2015-06-18 CURRENT 2014-12-11 Active
AIDAN GERARD CLARE WEYBRIGHT UK 1 LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active
AIDAN GERARD CLARE WEYBRIGHT FSL LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active
AIDAN GERARD CLARE WBAD HOLDINGS LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active - Proposal to Strike off
AIDAN GERARD CLARE WBA UK FINANCE LIMITED Director 2015-04-13 CURRENT 2014-12-11 Active
AIDAN GERARD CLARE WEYBRIGHT UK 2 LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
AIDAN GERARD CLARE SPRINT INVESTMENTS 1 LIMITED Director 2013-03-28 CURRENT 1960-08-22 Active - Proposal to Strike off
AIDAN GERARD CLARE BOOTS PROPERTIES LIMITED Director 2012-11-01 CURRENT 1928-07-02 Active
AIDAN GERARD CLARE WBA ACQUISITIONS UK HOLDCO 6 LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
AIDAN GERARD CLARE WBA ACQUISITIONS UK HOLDCO 7 LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
AIDAN GERARD CLARE BOOTS PROPCO F LIMITED Director 2012-03-14 CURRENT 2012-03-14 Liquidation
AIDAN GERARD CLARE BOOTS PROPCO H LIMITED Director 2012-03-14 CURRENT 2012-03-14 Liquidation
AIDAN GERARD CLARE BOOTS PROPCO G LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
AIDAN GERARD CLARE BOOTS PROPCO D LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
AIDAN GERARD CLARE BOOTS PROPCO E LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
AIDAN GERARD CLARE ONTARIO ACQUISITIONS FX INTER LIMITED Director 2011-01-17 CURRENT 2007-05-18 Active
AIDAN GERARD CLARE BOOTS PROPCO BEESTON LIMITED Director 2011-01-17 CURRENT 2007-08-31 Active - Proposal to Strike off
AIDAN GERARD CLARE BOOTS PROPERTY HOLDCO LIMITED Director 2011-01-17 CURRENT 2007-09-03 Active
AIDAN GERARD CLARE BOOTS PROPCO C LIMITED Director 2011-01-17 CURRENT 2007-08-31 Active
AIDAN GERARD CLARE BOOTS PROPCO FLEX LIMITED Director 2011-01-17 CURRENT 2007-09-05 Active - Proposal to Strike off
AIDAN GERARD CLARE WBA ACQUISITIONS UK TOPCO LIMITED Director 2011-01-17 CURRENT 2007-03-19 Active - Proposal to Strike off
AIDAN GERARD CLARE SUPERIOR ACQUISITIONS LIMITED Director 2011-01-17 CURRENT 2007-03-19 Active
AIDAN GERARD CLARE WBA ACQUISITIONS UK HOLDCO 2 LIMITED Director 2011-01-17 CURRENT 2007-04-16 Active - Proposal to Strike off
AIDAN GERARD CLARE WBA ACQUISITIONS UK HOLDCO 5 LIMITED Director 2011-01-17 CURRENT 2010-10-06 Active - Proposal to Strike off
AIDAN GERARD CLARE ALLIANCE BOOTS HOLDINGS LIMITED Director 2011-01-17 CURRENT 2002-05-31 Active
AIDAN GERARD CLARE BOOTS PROPCO RETAIL FLEX LIMITED Director 2011-01-17 CURRENT 2007-08-31 Active - Proposal to Strike off
AIDAN GERARD CLARE BOOTS PROPCO A LIMITED Director 2011-01-17 CURRENT 2007-08-31 Active - Proposal to Strike off
AIDAN GERARD CLARE BOOTS PROPCO B LIMITED Director 2011-01-17 CURRENT 2007-08-31 Active
AIDAN GERARD CLARE WBA HOLDINGS 2 Director 2011-01-17 CURRENT 1990-10-15 Active - Proposal to Strike off
AIDAN GERARD CLARE WBA INVESTMENTS 2 LIMITED Director 2011-01-17 CURRENT 1934-09-17 Active - Proposal to Strike off
AIDAN GERARD CLARE WBA GROUP LIMITED Director 2011-01-17 CURRENT 1955-03-30 Active
AIDAN GERARD CLARE ALLIANCE UNICHEM INVESTMENTS 4 LIMITED Director 2011-01-17 CURRENT 2005-05-03 Active - Proposal to Strike off
AIDAN GERARD CLARE BOOTS PROPCO LIMITED Director 2011-01-17 CURRENT 2007-09-05 Active - Proposal to Strike off
MARK FRANCIS MULLER WALGREENS BOOTS ALLIANCE SERVICES LIMITED Director 2017-08-16 CURRENT 2009-11-11 Active
MARK FRANCIS MULLER SUPERIOR HOLDINGS LIMITED Director 2017-08-16 CURRENT 2014-12-04 Active
MARK FRANCIS MULLER ONTARIO ACQUISITIONS FX INTER LIMITED Director 2017-02-06 CURRENT 2007-05-18 Active
MARK FRANCIS MULLER BOOTS THE CHEMISTS LIMITED Director 2017-02-06 CURRENT 2007-08-15 Active
MARK FRANCIS MULLER BOOTS PURE DRUG COMPANY LIMITED Director 2017-02-06 CURRENT 2007-11-12 Active
MARK FRANCIS MULLER UNICHEM LIMITED Director 2017-02-06 CURRENT 1996-11-15 Active
MARK FRANCIS MULLER WBA INTERNATIONAL LIMITED Director 2017-02-06 CURRENT 2007-03-19 Active
MARK FRANCIS MULLER WBA ACQUISITIONS UK TOPCO LIMITED Director 2017-02-06 CURRENT 2007-03-19 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA ACQUISITIONS UK HOLDCO 2 LIMITED Director 2017-02-06 CURRENT 2007-04-16 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA ACQUISITIONS UK HOLDCO 5 LIMITED Director 2017-02-06 CURRENT 2010-10-06 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA ACQUISITIONS UK HOLDCO 6 LIMITED Director 2017-02-06 CURRENT 2012-07-24 Active
MARK FRANCIS MULLER SPRINT INVESTMENTS 5 LIMITED Director 2017-02-06 CURRENT 2014-08-04 Active - Proposal to Strike off
MARK FRANCIS MULLER WALGREENS BOOTS ALLIANCE LIMITED Director 2017-02-06 CURRENT 2014-12-11 Active
MARK FRANCIS MULLER WEYBRIGHT UK 1 LIMITED Director 2017-02-06 CURRENT 2014-12-15 Active
MARK FRANCIS MULLER WEYBRIGHT FSL LIMITED Director 2017-02-06 CURRENT 2014-12-15 Active
MARK FRANCIS MULLER WBAD HOLDINGS LIMITED Director 2017-02-06 CURRENT 2014-12-15 Active - Proposal to Strike off
MARK FRANCIS MULLER WEYBRIGHT UK 2 LIMITED Director 2017-02-06 CURRENT 2015-03-10 Active
MARK FRANCIS MULLER WEYBRIGHT UK 3 LIMITED Director 2017-02-06 CURRENT 2015-07-14 Active
MARK FRANCIS MULLER ALLIANCE BOOTS HOLDINGS LIMITED Director 2017-02-06 CURRENT 2002-05-31 Active
MARK FRANCIS MULLER WBA HOLDINGS 1 LIMITED Director 2017-02-06 CURRENT 1990-07-02 Active
MARK FRANCIS MULLER WBA HOLDINGS 2 Director 2017-02-06 CURRENT 1990-10-15 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA INVESTMENTS 2 LIMITED Director 2017-02-06 CURRENT 1934-09-17 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA GROUP LIMITED Director 2017-02-06 CURRENT 1955-03-30 Active
MARK FRANCIS MULLER SPRINT INVESTMENTS 1 LIMITED Director 2017-02-06 CURRENT 1960-08-22 Active - Proposal to Strike off
MARK FRANCIS MULLER ALLIANCE UNICHEM INVESTMENTS 4 LIMITED Director 2017-02-06 CURRENT 2005-05-03 Active - Proposal to Strike off
MARK FRANCIS MULLER WBA LATIN AMERICA LIMITED Director 2017-02-06 CURRENT 2012-11-23 Active
MARK FRANCIS MULLER WBA UK FINANCE LIMITED Director 2017-02-06 CURRENT 2014-12-11 Active
MARK FRANCIS MULLER WBA UK INVESTMENTS LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
MARK FRANCIS MULLER S M WALKER LIMITED Director 2014-04-01 CURRENT 2002-11-22 Dissolved 2015-02-17
MARK FRANCIS MULLER BOOTS PENSIONS LIMITED Director 2013-06-13 CURRENT 1935-05-25 Active
MARK FRANCIS MULLER CENTREPHARM LIMITED Director 2011-10-31 CURRENT 1978-01-12 Dissolved 2013-10-01
MARK FRANCIS MULLER HENDERSON PHARMACY LIMITED Director 2011-09-05 CURRENT 1978-09-25 Dissolved 2013-12-03
MARK FRANCIS MULLER DAIMAND PHARMACY LIMITED Director 2011-09-05 CURRENT 2005-05-13 Dissolved 2014-06-10
MARK FRANCIS MULLER JOYCE MORRISON LIMITED Director 2011-09-05 CURRENT 1992-01-09 Dissolved 2014-07-18
MARK FRANCIS MULLER SCOTT CHEMISTS LIMITED Director 2011-09-05 CURRENT 1975-05-08 Dissolved 2014-07-18
MARK FRANCIS MULLER GREER PHARMACY GROUP LIMITED Director 2011-09-05 CURRENT 1999-02-25 Dissolved 2014-11-18
MARK FRANCIS MULLER LINTHORNS LIMITED Director 2011-09-05 CURRENT 1947-02-05 Dissolved 2014-05-13
MARK FRANCIS MULLER HF HEALTHCARE LIMITED Director 2011-09-05 CURRENT 1994-10-31 Dissolved 2016-06-28
FRANK STANDISH WBA INTERNATIONAL LIMITED Director 2015-08-25 CURRENT 2007-03-19 Active
FRANK STANDISH WEYBRIGHT UK 3 LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
FRANK STANDISH WALGREENS BOOTS ALLIANCE LIMITED Director 2015-06-18 CURRENT 2014-12-11 Active
FRANK STANDISH WEYBRIGHT UK 1 LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active
FRANK STANDISH WEYBRIGHT FSL LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active
FRANK STANDISH WBAD HOLDINGS LIMITED Director 2015-06-18 CURRENT 2014-12-15 Active - Proposal to Strike off
FRANK STANDISH WBA UK FINANCE LIMITED Director 2015-04-13 CURRENT 2014-12-11 Active
FRANK STANDISH WEYBRIGHT UK 2 LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
FRANK STANDISH SPRINT INVESTMENTS 5 LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active - Proposal to Strike off
FRANK STANDISH CENTRAL HOMECARE LIMITED Director 2013-03-04 CURRENT 2013-03-04 Dissolved 2016-01-05
FRANK STANDISH WBA LATIN AMERICA LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
FRANK STANDISH BOOTS PROPERTIES LIMITED Director 2012-11-01 CURRENT 1928-07-02 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 6 LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 7 LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
FRANK STANDISH BOOTS PROPCO F LIMITED Director 2012-03-14 CURRENT 2012-03-14 Liquidation
FRANK STANDISH BOOTS PROPCO H LIMITED Director 2012-03-14 CURRENT 2012-03-14 Liquidation
FRANK STANDISH BOOTS PROPCO G LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
FRANK STANDISH UNICHEM LIMITED Director 2011-11-30 CURRENT 1996-11-15 Active
FRANK STANDISH BOOTS PROPCO D LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
FRANK STANDISH BOOTS PROPCO E LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 5 LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active - Proposal to Strike off
FRANK STANDISH ALLIANCE BOOTS (NOMINEES) LIMITED Director 2010-02-11 CURRENT 1955-10-14 Dissolved 2016-01-12
FRANK STANDISH ALLIANCE BOOTS DORMANTS LIMITED Director 2010-02-11 CURRENT 1986-10-23 Dissolved 2013-10-08
FRANK STANDISH WBA ACQUISITIONS UK TOPCO LIMITED Director 2009-11-24 CURRENT 2007-03-19 Active - Proposal to Strike off
FRANK STANDISH BOOTS THE CHEMISTS LIMITED Director 2009-11-18 CURRENT 2007-08-15 Active
FRANK STANDISH WBA INVESTMENTS 2 LIMITED Director 2009-09-01 CURRENT 1934-09-17 Active - Proposal to Strike off
FRANK STANDISH WBA HOLDINGS 1 LIMITED Director 2009-08-24 CURRENT 1990-07-02 Active
FRANK STANDISH BOOTS PROPCO BEESTON LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPERTY HOLDCO LIMITED Director 2009-08-17 CURRENT 2007-09-03 Active
FRANK STANDISH BOOTS PROPCO C LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active
FRANK STANDISH BOOTS PROPCO FLEX LIMITED Director 2009-08-17 CURRENT 2007-09-05 Active - Proposal to Strike off
FRANK STANDISH ALLIANCE BOOTS HOLDINGS LIMITED Director 2009-08-17 CURRENT 2002-05-31 Active
FRANK STANDISH BOOTS PROPCO RETAIL FLEX LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO A LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO B LIMITED Director 2009-08-17 CURRENT 2007-08-31 Active
FRANK STANDISH WBA HOLDINGS 2 Director 2009-08-17 CURRENT 1990-10-15 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO LIMITED Director 2009-08-17 CURRENT 2007-09-05 Active - Proposal to Strike off
FRANK STANDISH WBA GROUP LIMITED Director 2009-07-13 CURRENT 1955-03-30 Active
FRANK STANDISH ONTARIO ACQUISITIONS FX INTER LIMITED Director 2009-06-25 CURRENT 2007-05-18 Active
FRANK STANDISH SUPERIOR ACQUISITIONS LIMITED Director 2009-06-25 CURRENT 2007-03-19 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 2 LIMITED Director 2009-06-25 CURRENT 2007-04-16 Active - Proposal to Strike off
FRANK STANDISH ALLIANCE UNICHEM INVESTMENTS 4 LIMITED Director 2007-12-03 CURRENT 2005-05-03 Active - Proposal to Strike off

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
2024-05-07SECOND GAZETTE not voluntary dissolution
2024-02-20FIRST GAZETTE notice for voluntary strike-off
2024-02-11Application to strike the company off the register
2023-10-10APPOINTMENT TERMINATED, DIRECTOR KATE CHARLOTTE DRAKE
2023-10-10DIRECTOR APPOINTED MR MARCO RENE LEON ROBERT KERSCHEN
2023-05-25FULL ACCOUNTS MADE UP TO 31/08/22
2023-04-06Resolutions passed:<ul><li>Resolution on securities</ul>
2023-03-31Resolutions passed:<ul><li>Resolution Reduce share premium account 30/03/2023<li>Resolution reduction in capital</ul>
2023-03-31Statement of capital on GBP 210.653330
2023-03-30Statement by Directors
2023-03-30Solvency Statement dated 30/03/23
2023-03-2929/03/23 STATEMENT OF CAPITAL GBP 101504
2023-03-2929/03/23 STATEMENT OF CAPITAL GBP 2106533304
2023-02-23NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-02-23Company name changed walgreens boots alliance LIMITED\certificate issued on 23/02/23
2023-02-14CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-05-06AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-02-24AP01DIRECTOR APPOINTED MRS KATE DRAKE
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN GERARD CLARE
2022-02-04CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISA MINNIE JENNINGS
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISA MINNIE JENNINGS
2021-06-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2021-06-23SH0118/05/21 STATEMENT OF CAPITAL GBP 101004
2021-05-18AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-08-05SH19Statement of capital on 2020-08-05 GBP 100,004
2020-08-05SH20Statement by Directors
2020-08-05CAP-SSSolvency Statement dated 22/07/20
2020-08-05RES13Resolutions passed:
  • Cancel share prem a/c 22/07/2020
2020-07-15AP01DIRECTOR APPOINTED MRS CLARE LOUISA MINNIE JENNINGS
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS MULLER
2020-03-27AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-05-13AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-11-20SH0131/10/18 STATEMENT OF CAPITAL GBP 100004.00
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 100003
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-14AP01DIRECTOR APPOINTED MR MARK FRANCIS MULLER
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER DELVE
2016-10-14RES15CHANGE OF COMPANY NAME 14/10/16
2016-10-14CERTNMCOMPANY NAME CHANGED ALLIANCE BOOTS LIMITED CERTIFICATE ISSUED ON 14/10/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100003
2016-06-27AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100003
2015-11-16AR0114/10/15 ANNUAL RETURN FULL LIST
2015-10-23CH01Director's details changed for Mr Aidan Gerard Clare on 2015-10-20
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROLLO FAIRWEATHER
2015-06-15AUDAUDITOR'S RESIGNATION
2015-06-09AUDAUDITOR'S RESIGNATION
2015-06-01AUDAUDITOR'S RESIGNATION
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 100003
2015-05-01AR0119/03/15 ANNUAL RETURN FULL LIST
2015-03-06AA01Current accounting period extended from 31/03/15 TO 31/08/15
2015-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-28MISCSection 519
2014-04-23AUDAUDITOR'S RESIGNATION
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100003
2014-03-26AR0119/03/14 ANNUAL RETURN FULL LIST
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-19AR0119/03/13 NO CHANGES
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-31AP01DIRECTOR APPOINTED MR GEORGE FAIRWEATHER
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO PESSINA
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MARCO PAGNI
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MURPHY
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GOURLAY
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FAIRWEATHER
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SERGIO D'ANGELO
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ORNELLA BARRA
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTIA CAPRIOLI
2012-09-18AP01DIRECTOR APPOINTED MR FRANK STANDISH
2012-09-18AP01DIRECTOR APPOINTED MR MARTIN CHRISTOPHER DELVE
2012-09-17AP01DIRECTOR APPOINTED MR AIDAN GERARD CLARE
2012-04-16AR0119/03/12 FULL LIST
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-12AR0119/03/11 FULL LIST
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HORNBY
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-06AR0119/03/10 FULL LIST
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR FRANK STANDISH / 06/04/2010
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNCAN
2010-01-12AP01DIRECTOR APPOINTED SERGIO D'ANGELO
2009-12-24AP01DIRECTOR APPOINTED MR DOMINIC PATRICK MURPHY
2009-12-24AP01DIRECTOR APPOINTED MR MATTIA CAPRIOLI
2009-12-14AP01DIRECTOR APPOINTED MARCO PAGNI
2009-12-14AP01DIRECTOR APPOINTED ANDREW HEDLEY HORNBY
2009-12-14AP01DIRECTOR APPOINTED GEORGE ROLLO FAIRWEATHER
2009-12-14AP01DIRECTOR APPOINTED ALEXANDER WALLACE GOURLAY
2009-12-11AP01DIRECTOR APPOINTED STEPHEN WILLIAM DUNCAN
2009-12-11AP01DIRECTOR APPOINTED STEFANO PESSINA
2009-12-11AP01DIRECTOR APPOINTED ORNELLA BARRA
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANK STANDISH
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MCCOY
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DELVE
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MARCO PAGNI
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FAIRWEATHER
2009-11-24RES15CHANGE OF NAME 23/11/2009
2009-11-24CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/11/09
2009-11-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-07-13288aDIRECTOR APPOINTED MARTIN CHRISTOPHER DELVE
2009-07-13288aDIRECTOR APPOINTED KATHLEEN MCCOY
2009-07-13288aDIRECTOR APPOINTED FRANK STANDISH
2009-03-26363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-12288aSECRETARY APPOINTED FRANK STANDISH
2008-06-05288aDIRECTOR APPOINTED MR MARCO PAGNI
2008-06-05288aDIRECTOR APPOINTED MR GEORGE ROLLO FAIRWEATHER
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR HENRIK KRAFT
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR SERGIO D'ANGELO
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2008-04-30287REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 10 UPPER BANK STREET LONDON E14 5JJ
2008-04-18363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-04-07AUDAUDITOR'S RESIGNATION
2007-07-19395PARTICULARS OF MORTGAGE/CHARGE
2007-07-02RES04£ NC 100/10000000 18/
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ONTARIO UK 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONTARIO UK 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A FIXED AND FLOATING SECURITY DOCUMENT 2007-07-19 Satisfied DEUTSCHE BANK AG LONDON BRANCH AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTIES
DEBENTURE 2007-05-08 Outstanding DEUTSCHE BANK AG, LONDON BRANCH AS SECURITY AGENT FOR THE BENEFIT OF THE INTERIM FINANCEPARTIES
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 ONTARIO UK 2 LIMITED

Intangible Assets
Patents
We have not found any records of ONTARIO UK 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONTARIO UK 2 LIMITED
Trademarks
We have not found any records of ONTARIO UK 2 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ONTARIO UK 2 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-06-30 GBP £75 Other Hired And Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ONTARIO UK 2 LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONTARIO UK 2 LIMITED 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 ONTARIO UK 2 LIMITED 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.