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

ONTARIO ACQUISITIONS FX INTER LIMITED

SEDLEY PLACE 4TH FLOOR, 361 OXFORD STREET, LONDON, W1C 2JL,
Company Registration Number
06252708
Private Limited Company
Active

Company Overview

About Ontario Acquisitions Fx Inter Ltd
ONTARIO ACQUISITIONS FX INTER LIMITED was founded on 2007-05-18 and has its registered office in London. The organisation's status is listed as "Active". Ontario Acquisitions Fx Inter 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 ACQUISITIONS FX INTER LIMITED
 
Legal Registered Office
SEDLEY PLACE 4TH FLOOR
361 OXFORD STREET
LONDON
W1C 2JL
Other companies in W1C
 
Previous Names
AB ACQUISITIONS FX INTER LIMITED08/03/2019
LINERGROVE LIMITED02/07/2007
Filing Information
Company Number 06252708
Company ID Number 06252708
Date formed 2007-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
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: 2024-06-05 12:20:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONTARIO ACQUISITIONS FX INTER 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 ACQUISITIONS FX INTER LIMITED

Current Directors
Officer Role Date Appointed
FRANK STANDISH
Company Secretary 2008-04-16
AIDAN GERARD CLARE
Director 2011-01-17
MARK FRANCIS MULLER
Director 2017-02-06
FRANK STANDISH
Director 2009-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHRISTOPHER DELVE
Director 2009-06-25 2017-02-06
KATHLEEN MCCOY
Director 2009-06-25 2010-12-31
SERGIO D'ANGELO
Director 2007-06-29 2009-06-25
HENRIK KRAFT
Director 2007-06-29 2009-06-25
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2007-05-18 2008-04-16
ADRIAN JOSEPH MORRIS LEVY
Director 2007-05-18 2007-06-29
DAVID JOHN PUDGE
Director 2007-05-18 2007-06-29

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 WBA INTERNATIONAL LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active
FRANK STANDISH ONTARIO UK 2 LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active - Proposal to Strike off
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 ONTARIO UK 2 LIMITED Director 2012-09-17 CURRENT 2007-03-19 Active - Proposal to Strike off
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 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 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 ONTARIO UK 2 LIMITED Director 2017-02-06 CURRENT 2007-03-19 Active - Proposal to Strike off
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 ONTARIO UK 2 LIMITED Director 2012-09-17 CURRENT 2007-03-19 Active - Proposal to Strike off
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 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
2024-02-16CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
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
2023-02-14CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
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
2022-02-07Resolutions passed:<ul><li>Resolution on securities</ul>
2022-02-07RES10Resolutions passed:
  • Resolution of allotment of securities
2022-02-03CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-0131/01/22 STATEMENT OF CAPITAL GBP 100000000
2022-02-0131/01/22 STATEMENT OF CAPITAL GBP 100000000
2022-02-0131/01/22 STATEMENT OF CAPITAL GBP 99999900
2022-02-0131/01/22 STATEMENT OF CAPITAL GBP 99999900
2022-02-01Resolutions passed:<ul><li>Resolution Reduce share prem a/c 31/01/2022<li>Resolution reduction in capital</ul>
2022-02-01Resolutions passed:<ul><li>Resolution Reduce share prem a/c 31/01/2022<li>Resolution reduction in capital</ul>
2022-02-01Solvency Statement dated 31/01/22
2022-02-01Solvency Statement dated 31/01/22
2022-02-01Statement by Directors
2022-02-01Statement by Directors
2022-02-01Statement of capital on GBP 1
2022-02-01Statement of capital on GBP 1
2022-02-01SH19Statement of capital on 2022-02-01 GBP 1
2022-02-01SH20Statement by Directors
2022-02-01CAP-SSSolvency Statement dated 31/01/22
2022-02-01RES13Resolutions passed:
  • Reduce share prem a/c 31/01/2022
  • Resolution of reduction in issued share capital
2022-02-01SH0131/01/22 STATEMENT OF CAPITAL GBP 100000000
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISA MINNIE JENNINGS
2021-05-18AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-12-29AP01DIRECTOR APPOINTED MRS CLARE LOUISA MINNIE JENNINGS
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS MULLER
2020-03-27AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-13AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-05-13AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-08RES15CHANGE OF COMPANY NAME 08/03/19
2018-06-11CS01CONFIRMATION 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 50000001
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-14AP01DIRECTOR APPOINTED MR MARK FRANCIS MULLER
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER DELVE
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 50000001
2016-06-23AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-23CH01Director's details changed for Aidan Gerard Clare on 2015-10-20
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 50000001
2015-06-18AR0118/05/15 ANNUAL RETURN FULL LIST
2015-06-15AUDAUDITOR'S RESIGNATION
2015-06-09AUDAUDITOR'S RESIGNATION
2015-06-01AUDAUDITOR'S RESIGNATION
2015-03-05AA01Current accounting period extended from 31/03/15 TO 31/08/15
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 50000001
2014-05-29AR0118/05/14 ANNUAL RETURN FULL LIST
2014-04-28MISCSection 519
2014-04-23AUDAUDITOR'S RESIGNATION
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-13AR0118/05/13 ANNUAL RETURN FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-21SH0123/07/12 STATEMENT OF CAPITAL GBP 50000001
2012-06-08AR0118/05/12 ANNUAL RETURN FULL LIST
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-25AR0118/05/11 FULL LIST
2011-04-12AP01DIRECTOR APPOINTED AIDAN CLARE
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MCCOY
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK STANDISH / 27/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER DELVE / 10/08/2010
2010-06-01AR0118/05/10 FULL LIST
2010-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR FRANK STANDISH / 18/05/2010
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-13288aDIRECTOR APPOINTED MARTIN CHRISTOPHER DELVE
2009-07-13288aDIRECTOR APPOINTED KATHLEEN MCCOY
2009-07-13288aDIRECTOR APPOINTED FRANK STANDISH
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR SERGIO D'ANGELO
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR HENRIK KRAFT
2009-07-06363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-09363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-06-17288aSECRETARY APPOINTED FRANK STANDISH
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
2008-04-07AUDAUDITOR'S RESIGNATION
2007-07-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-15RES04NC INC ALREADY ADJUSTED 29/06/07
2007-07-13225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08
2007-07-13288bDIRECTOR RESIGNED
2007-07-13123NC INC ALREADY ADJUSTED 29/06/07
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-13288bDIRECTOR RESIGNED
2007-07-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-10RES04£ NC 100/100000000 29
2007-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-02CERTNMCOMPANY NAME CHANGED LINERGROVE LIMITED CERTIFICATE ISSUED ON 02/07/07
2007-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ONTARIO ACQUISITIONS FX INTER 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 ACQUISITIONS FX INTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ONTARIO ACQUISITIONS FX INTER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 ACQUISITIONS FX INTER LIMITED

Intangible Assets
Patents
We have not found any records of ONTARIO ACQUISITIONS FX INTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONTARIO ACQUISITIONS FX INTER LIMITED
Trademarks
We have not found any records of ONTARIO ACQUISITIONS FX INTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONTARIO ACQUISITIONS FX INTER LIMITED. 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 (82990 - Other business support service activities n.e.c.) as ONTARIO ACQUISITIONS FX INTER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ONTARIO ACQUISITIONS FX INTER 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 ACQUISITIONS FX INTER 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 ACQUISITIONS FX INTER 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.