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

ONDYNE (UK) LIMITED

LONDON, UNITED KINGDOM, W1U,
Company Registration Number
02167813
Private Limited Company
Dissolved

Dissolved 2017-07-25

Company Overview

About Ondyne (uk) Ltd
ONDYNE (UK) LIMITED was founded on 1987-09-21 and had its registered office in London. The company was dissolved on the 2017-07-25 and is no longer trading or active.

Key Data
Company Name
ONDYNE (UK) LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 02167813
Date formed 1987-09-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-09-30
Date Dissolved 2017-07-25
Type of accounts DORMANT
Last Datalog update: 2017-08-21 05:29:39
Primary Source:Companies House
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 ONDYNE (UK) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL WOOD
Company Secretary 2016-09-28
MICHAEL ANTHONY O'KEEFFE
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA FIELD
Company Secretary 2011-01-31 2016-09-28
DAVID ANTHONY NOONAN
Director 2014-01-02 2015-12-16
ANTON CONRAD
Director 2011-11-30 2014-09-01
JEFFREY JOHN YOUNG
Director 2011-11-30 2014-01-02
IAN ALEXANDER BRAY
Director 2005-04-01 2011-11-30
JON MESSENT
Company Secretary 2008-12-09 2010-12-31
JON MESSENT
Director 2008-12-09 2010-12-31
SUSAN WILLIAMS
Company Secretary 2005-04-01 2008-12-09
SUSAN WILLIAMS
Director 1999-07-14 2008-12-09
COLIN RICHARD CLAPHAM
Company Secretary 1994-04-15 2005-03-31
COLIN RICHARD CLAPHAM
Director 1997-08-01 2005-03-31
DAVID JOHN WRIGHT
Director 1997-08-01 1999-09-30
MICHAEL LESLIE VASS
Director 1994-04-15 1997-08-31
JEAN PAUL FLORENTY
Director 1993-10-04 1995-09-21
IAN MICHAEL PARSONS
Director 1994-04-15 1995-08-30
ANTOINE FAURE
Director 1994-04-15 1995-08-23
JULIA KAY CRESSWELL
Company Secretary 1992-12-30 1994-04-15
PETER EARNEST PITTS
Director 1991-09-21 1993-10-08
LESLEY MARGARET PITTS
Company Secretary 1991-09-21 1992-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY O'KEEFFE FLEETNESS 174 LIMITED Director 2014-09-01 CURRENT 1979-09-25 Dissolved 2015-07-21
MICHAEL ANTHONY O'KEEFFE CHLORIDE LIMITED Director 2014-09-01 CURRENT 1939-09-13 Dissolved 2015-07-21
MICHAEL ANTHONY O'KEEFFE MASTERPOWER ELECTRONICS LIMITED Director 2014-09-01 CURRENT 1991-01-04 Dissolved 2017-07-18
MICHAEL ANTHONY O'KEEFFE FLEETNESS 173 LIMITED Director 2014-09-01 CURRENT 1993-01-14 Dissolved 2017-07-25
MICHAEL ANTHONY O'KEEFFE CONTINUOUS POWER LIMITED Director 2014-09-01 CURRENT 1989-12-19 Dissolved 2017-07-25
MICHAEL ANTHONY O'KEEFFE CHLORIDE QUEST TRUSTEES LIMITED Director 2014-09-01 CURRENT 1990-11-15 Dissolved 2017-07-25
MICHAEL ANTHONY O'KEEFFE VERTU SECURITY LIMITED Director 2014-09-01 CURRENT 1991-11-22 Dissolved 2017-07-25
MICHAEL ANTHONY O'KEEFFE CONTINUOUS POWER INTERNATIONAL LIMITED Director 2014-09-01 CURRENT 1959-04-01 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE ADVANCED DESIGN ELECTRONICS LIMITED Director 2014-09-01 CURRENT 1992-06-26 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE EMERGENCY POWER SYSTEMS LIMITED Director 2014-09-01 CURRENT 1992-10-01 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE CHLORIDE PENSION TRUST LIMITED Director 2014-09-01 CURRENT 1996-04-12 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE ONEAC LIMITED Director 2014-09-01 CURRENT 1988-07-15 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE CHLORIDE U.K. LIMITED Director 2014-09-01 CURRENT 1920-04-16 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE STOCKSAVE LIMITED Director 2014-09-01 CURRENT 1984-09-07 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE CHLORIDE BATTERIES LIMITED Director 2014-09-01 CURRENT 1950-10-03 Dissolved 2018-05-08
MICHAEL ANTHONY O'KEEFFE CHLORIDE NOMINEES LIMITED Director 2014-09-01 CURRENT 1964-11-24 Dissolved 2018-05-08
MICHAEL ANTHONY O'KEEFFE EXIDE LIMITED Director 2014-09-01 CURRENT 1935-05-10 Dissolved 2018-05-08
MICHAEL ANTHONY O'KEEFFE CHLORIDE HOLDINGS LIMITED Director 2014-09-01 CURRENT 2004-11-24 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE VERTIV SUPPLIES LIMITED Director 2014-09-01 CURRENT 1933-04-06 Active
MICHAEL ANTHONY O'KEEFFE KNURR LTD. Director 2012-06-18 CURRENT 1986-12-01 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE VERTIV INFRASTRUCTURE LTD Director 2011-11-30 CURRENT 1967-08-18 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
2017-07-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-04-27DS01APPLICATION FOR STRIKING-OFF
2017-04-27DS01APPLICATION FOR STRIKING-OFF
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 4401
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 4401
2016-10-13AP03SECRETARY APPOINTED MR STEPHEN PAUL WOOD
2016-10-12TM02APPOINTMENT TERMINATED, SECRETARY TERESA FIELD
2016-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 4401
2016-02-22AR0131/01/16 FULL LIST
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NOONAN
2015-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM EBURY GATE 23 LOWER BELGRAVE STREET LONDON SW1W 0NR
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 4401
2015-02-11AR0131/01/15 FULL LIST
2014-09-17AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY O'KEEFFE
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTON CONRAD
2014-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 4401
2014-02-17AR0131/01/14 FULL LIST
2014-01-17AP01DIRECTOR APPOINTED MR DAVID ANTHONY NOONAN
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY YOUNG
2013-02-04AR0131/01/13 FULL LIST
2013-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-02-06AR0131/01/12 FULL LIST
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRAY
2011-12-01AP01DIRECTOR APPOINTED JEFFREY JOHN YOUNG
2011-12-01AP01DIRECTOR APPOINTED ANTON CONRAD
2011-02-08AR0131/01/11 FULL LIST
2011-02-07AP03SECRETARY APPOINTED TERESA FIELD
2011-01-19TM02APPOINTMENT TERMINATED, SECRETARY JON MESSENT
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JON MESSENT
2010-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-10AA01CURREXT FROM 31/03/2011 TO 30/09/2011
2010-02-24AR0131/01/10 FULL LIST
2009-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-06363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN WILLIAMS
2008-12-12288aDIRECTOR AND SECRETARY APPOINTED JON MESSENT
2008-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-05363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-1988(2)RAD 05/04/07--------- £ SI 1@1=1 £ IC 4401/4402
2007-04-0588(2)RAD 05/04/07--------- £ SI 1@1=1 £ IC 4400/4401
2007-02-05363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-02363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-12288aNEW SECRETARY APPOINTED
2005-04-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-02-23363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-15287REGISTERED OFFICE CHANGED ON 15/11/04 FROM: ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT
2004-02-11363aRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-02-10363aRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-02-13363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-02-07363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-16363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-10-05288bDIRECTOR RESIGNED
1999-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-08-03ELRESS366A DISP HOLDING AGM 19/07/99
1999-08-03SRES03EXEMPTION FROM APPOINTING AUDITORS 19/07/99
1999-07-20288aNEW DIRECTOR APPOINTED
1999-02-12363aRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-07-30AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-06363aRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1997-09-12288bDIRECTOR RESIGNED
1997-08-11AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-07288aNEW DIRECTOR APPOINTED
1997-08-07288aNEW DIRECTOR APPOINTED
1997-02-14363aRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ONDYNE (UK) 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 ONDYNE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1994-12-13 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-12-13 Satisfied HILL SAMUEL BANK LIMITED
DEBENTURE 1989-09-01 Satisfied KELLOCK LIMITED
Intangible Assets
Patents
We have not found any records of ONDYNE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONDYNE (UK) LIMITED
Trademarks
We have not found any records of ONDYNE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONDYNE (UK) 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 (74990 - Non-trading company) as ONDYNE (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ONDYNE (UK) 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 ONDYNE (UK) 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 ONDYNE (UK) LIMITED any grants or awards.
Ownership
    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.