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

ONSHORE INVESTMENTS LIMITED

51 HIGH STREET, CROWLE, SCUNTHORPE, NORTH LINCOLNSHIRE, DN17 4LB,
Company Registration Number
03473447
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Onshore Investments Ltd
ONSHORE INVESTMENTS LIMITED was founded on 1997-11-28 and has its registered office in Scunthorpe. The organisation's status is listed as "Active - Proposal to Strike off". Onshore Investments Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
ONSHORE INVESTMENTS LIMITED
 
Legal Registered Office
51 HIGH STREET
CROWLE
SCUNTHORPE
NORTH LINCOLNSHIRE
DN17 4LB
Other companies in DN17
 
Filing Information
Company Number 03473447
Company ID Number 03473447
Date formed 1997-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2018
Account next due 31/08/2020
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts 
Last Datalog update: 2020-01-12 09:07:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONSHORE INVESTMENTS 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.
Companies with same name ONSHORE INVESTMENTS LIMITED
The following companies were found which have the same name as ONSHORE INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ONSHORE INVESTMENTS, LLC 41831 SW LASALLE RD GASTON OR 97119 Active Company formed on the 2007-08-22
ONSHORE INVESTMENTS (VIC) PTY LTD Active Company formed on the 2002-11-20
ONSHORE INVESTMENTS LLC 372 Dorset Drive Cocoa Beach FL 32931 Active Company formed on the 2016-06-01
ONSHORE INVESTMENTS INC California Unknown

Company Officers of ONSHORE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
GILDERSON SECRETARIES LIMITED
Company Secretary 2015-04-01
ANDREW PAUL BARK
Director 2017-09-29
KRISTINA JAYNE BARK
Director 2017-09-29
NIGEL JOHN BARK
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN BARK
Director 2016-10-10 2017-09-27
KRISTINA JAYNE BARK
Director 2013-01-28 2016-10-10
AXHOLME SECRETARIES LIMITED
Company Secretary 2005-09-06 2015-04-01
WILLIAM JOHN BARK
Director 2011-12-01 2013-01-28
ANDREW PAUL BARK
Director 2010-12-31 2011-10-18
WILLIAM JOHN BARK
Director 1999-04-13 2010-12-31
SARAH ANN HENWOOD
Company Secretary 2002-11-07 2005-09-06
AXHOLME SECRETARIES LIMITED
Company Secretary 1998-01-06 2002-11-07
AXHOLME DIRECTORS LIMITED
Director 1998-01-06 1999-04-13
ST JAMES'S SECRETARIES LIMITED
Nominated Secretary 1997-11-28 1998-01-06
ST JAMES'S DIRECTORS LIMITED
Nominated Director 1997-11-28 1998-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PAUL BARK GOLDSTAR AUTOS LIMITED Director 2017-09-29 CURRENT 1997-04-22 Active - Proposal to Strike off
ANDREW PAUL BARK FEELGLEN PROPERTIES LIMITED Director 2017-09-27 CURRENT 2006-03-16 Active - Proposal to Strike off
KRISTINA JAYNE BARK GOLDSTAR AUTOS LIMITED Director 2017-09-29 CURRENT 1997-04-22 Active - Proposal to Strike off
KRISTINA JAYNE BARK FEELGLEN PROPERTIES LIMITED Director 2017-09-29 CURRENT 2006-03-16 Active - Proposal to Strike off
NIGEL JOHN BARK GOLDSTAR AUTOS LIMITED Director 2017-09-29 CURRENT 1997-04-22 Active - Proposal to Strike off
NIGEL JOHN BARK FEELGLEN PROPERTIES LIMITED Director 2017-09-29 CURRENT 2006-03-16 Active - Proposal to Strike off
NIGEL JOHN BARK SI OVERSEAS HOLDINGS LIMITED Director 2016-05-20 CURRENT 1996-11-29 Active
NIGEL JOHN BARK ICU MEDICAL GROUP LIMITED Director 2016-05-20 CURRENT 2004-05-25 Active
NIGEL JOHN BARK ASHFIELD MEDICAL SYSTEMS LIMITED Director 2016-05-20 CURRENT 1992-03-06 Active - Proposal to Strike off
NIGEL JOHN BARK PNEUPAC LIMITED Director 2016-05-20 CURRENT 1973-12-03 Active - Proposal to Strike off
NIGEL JOHN BARK SMITHS MEDICAL INTERNATIONAL LIMITED Director 2016-05-20 CURRENT 1940-08-16 Active
NIGEL JOHN BARK GRASEBY MEDICAL LIMITED Director 2016-05-20 CURRENT 1970-11-27 Active
NIGEL JOHN BARK MEDEX MEDICAL LIMITED Director 2016-05-20 CURRENT 1995-01-16 Active - Proposal to Strike off
NIGEL JOHN BARK SMITHS MEDICAL UK Director 2016-05-20 CURRENT 2007-11-15 Active - Proposal to Strike off
NIGEL JOHN BARK VIDACARE (UK) LTD Director 2012-11-05 CURRENT 2006-04-04 Dissolved 2014-11-25
NIGEL JOHN BARK IVAC SOLUTIONS LIMITED Director 2012-07-27 CURRENT 2012-07-27 Dissolved 2013-10-08

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
2019-12-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-27DS01Application to strike the company off the register
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL BARK
2017-10-09AP01DIRECTOR APPOINTED MR NIGEL JOHN BARK
2017-10-06AP01DIRECTOR APPOINTED MR ANDREW PAUL BARK
2017-10-06AP01DIRECTOR APPOINTED MISS KRISTINA JAYNE BARK
2017-10-06PSC07CESSATION OF JOHN BARK AS A PERSON OF SIGNIFICANT CONTROL
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN BARK
2017-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-18AP01DIRECTOR APPOINTED MR WILLIAM JOHN BARK
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR KRISTINA JAYNE BARK
2016-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-14AR0128/11/15 ANNUAL RETURN FULL LIST
2015-08-30AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/15 FROM Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB
2015-04-15AP04Appointment of Gilderson Secretaries Limited as company secretary on 2015-04-01
2015-04-15TM02Termination of appointment of Axholme Secretaries Limited on 2015-04-01
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-09AR0128/11/14 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-06AR0128/11/13 ANNUAL RETURN FULL LIST
2013-08-31AA30/11/12 TOTAL EXEMPTION SMALL
2013-01-30AP01DIRECTOR APPOINTED MISS KRISTINA JAYNE BARK
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARK
2012-12-17AR0128/11/12 FULL LIST
2012-09-01AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-01AP01DIRECTOR APPOINTED MR WILLIAM JOHN BARK
2011-12-01AR0128/11/11 FULL LIST
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARK
2011-08-24AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-28AP01DIRECTOR APPOINTED MR ANDREW PAUL BARK
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARK
2010-12-20AR0128/11/10 FULL LIST
2010-08-26AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-22AR0128/11/09 FULL LIST
2009-12-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AXHOLME SECRETARIES LIMITED / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN BARK / 01/10/2009
2009-09-22AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BARK / 04/02/2009
2009-01-06363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2009-01-06190LOCATION OF DEBENTURE REGISTER
2009-01-06353LOCATION OF REGISTER OF MEMBERS
2009-01-06287REGISTERED OFFICE CHANGED ON 06/01/2009 FROM AXHOLME HOUSE, NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB
2008-08-18AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-08288cSECRETARY'S PARTICULARS CHANGED
2008-01-08363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2008-01-08190LOCATION OF DEBENTURE REGISTER
2008-01-08353LOCATION OF REGISTER OF MEMBERS
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: AXHOLME HOUSE, NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-16363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16288cSECRETARY'S PARTICULARS CHANGED
2007-01-16287REGISTERED OFFICE CHANGED ON 16/01/07 FROM: AXHOLME HOUSE NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-10363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-09-14288aNEW SECRETARY APPOINTED
2005-09-14288bSECRETARY RESIGNED
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 34A SKELLOW ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8HJ
2005-01-17363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-05363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-01-28363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-28363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-11-15287REGISTERED OFFICE CHANGED ON 15/11/02 FROM: AXHOLME HOUSE NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB
2002-11-15288aNEW SECRETARY APPOINTED
2002-11-15288bSECRETARY RESIGNED
2002-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-02-15288cDIRECTOR'S PARTICULARS CHANGED
2001-12-11363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-09-17288cDIRECTOR'S PARTICULARS CHANGED
2000-12-10363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-15363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1999-07-13SRES03EXEMPTION FROM APPOINTING AUDITORS 29/06/99
1999-04-18288aNEW DIRECTOR APPOINTED
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 ONSHORE INVESTMENTS 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 ONSHORE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ONSHORE INVESTMENTS 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.

Creditors
Creditors Due After One Year 2011-12-01 £ 2,424
Creditors Due Within One Year 2011-12-01 £ 624

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30

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 ONSHORE INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 2
Cash Bank In Hand 2011-12-01 £ 156
Current Assets 2011-12-01 £ 25,197
Debtors 2011-12-01 £ 25,041
Shareholder Funds 2011-12-01 £ 22,149

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ONSHORE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONSHORE INVESTMENTS LIMITED
Trademarks
We have not found any records of ONSHORE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONSHORE INVESTMENTS 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 ONSHORE INVESTMENTS 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 ONSHORE INVESTMENTS 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 ONSHORE INVESTMENTS 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 ONSHORE INVESTMENTS 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.