Company Information for ONCORE (UK) LTD
UNCOMMON, 1 LONG LANE, LONDON, SE1 4PG,
|
Company Registration Number
06921136
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ONCORE (UK) LTD | ||||
Legal Registered Office | ||||
UNCOMMON 1 LONG LANE LONDON SE1 4PG Other companies in TN9 | ||||
Previous Names | ||||
|
Company Number | 06921136 | |
---|---|---|
Company ID Number | 06921136 | |
Date formed | 2009-06-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 02:15:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BRENTON JOHN HENDERSON |
||
ARRON MACVITIE |
||
STEPHEN LEONARD NEAME |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
175 CO SEC LIMITED |
Company Secretary | ||
ANDREW BARRY MYERS |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONCORE CONSULTING (UK) LTD | Director | 2018-05-18 | CURRENT | 2004-05-05 | Active - Proposal to Strike off | |
ONEVENDOR LIMITED | Director | 2018-04-30 | CURRENT | 2009-03-13 | Liquidation | |
ONCORE CONTRACT MANAGEMENT (UK) LTD | Director | 2018-04-30 | CURRENT | 1996-06-21 | Active - Proposal to Strike off | |
ONCORE BUSINESS SOLUTIONS (UK) LTD | Director | 2018-04-30 | CURRENT | 2006-01-30 | Active | |
IT GLOBAL (UK) LIMITED | Director | 2018-04-30 | CURRENT | 1998-06-03 | Active | |
ONCORE ACCOUNTING (UK) LTD | Director | 2018-04-30 | CURRENT | 2012-06-22 | Active - Proposal to Strike off | |
FORETWO GROUP LIMITED | Director | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
SOUTHFIELD ROAD LIMITED | Director | 2006-12-14 | CURRENT | 2006-12-14 | Active | |
ONEVENDOR LIMITED | Director | 2017-12-31 | CURRENT | 2009-03-13 | Liquidation | |
ONCORE CONTRACT MANAGEMENT (UK) LTD | Director | 2017-12-31 | CURRENT | 1996-06-21 | Active - Proposal to Strike off | |
ONCORE CONSULTING (UK) LTD | Director | 2017-12-31 | CURRENT | 2004-05-05 | Active - Proposal to Strike off | |
ONCORE BUSINESS SOLUTIONS (UK) LTD | Director | 2017-12-31 | CURRENT | 2006-01-30 | Active | |
IT GLOBAL (UK) LIMITED | Director | 2017-12-31 | CURRENT | 1998-06-03 | Active | |
ONCORE ACCOUNTING (UK) LTD | Director | 2017-12-31 | CURRENT | 2012-06-22 | Active - Proposal to Strike off | |
ONEVENDOR LIMITED | Director | 2017-12-31 | CURRENT | 2009-03-13 | Liquidation | |
ONCORE BUSINESS SOLUTIONS (UK) LTD | Director | 2017-12-31 | CURRENT | 2006-01-30 | Active | |
ONCORE ACCOUNTING (UK) LTD | Director | 2017-12-31 | CURRENT | 2012-06-22 | Active - Proposal to Strike off | |
APOLLO CONSULTANCY SERVICES LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active | |
ATHENA SERVICES LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active - Proposal to Strike off | |
GO BLIGHTY LIMITED | Director | 2007-11-26 | CURRENT | 2007-11-16 | Active - Proposal to Strike off | |
IT GLOBAL (UK) LIMITED | Director | 2007-07-01 | CURRENT | 1998-06-03 | Active | |
RED EMOTION LIMITED | Director | 2006-10-01 | CURRENT | 2004-10-05 | Dissolved 2018-05-29 | |
OPTIO COMMUNITY LIMITED | Director | 2006-08-15 | CURRENT | 2006-08-07 | Active | |
ONCORE CONTRACT MANAGEMENT (UK) LTD | Director | 2005-03-16 | CURRENT | 1996-06-21 | Active - Proposal to Strike off | |
MOBILE CONTENTS LIMITED | Director | 2005-03-16 | CURRENT | 2004-04-29 | Active | |
VECTOR VENTURES LIMITED | Director | 2005-03-16 | CURRENT | 2004-04-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES | ||
Director's details changed for Mr Stephen Leonard Neame on 2023-03-01 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
LATEST SOC | 19/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES | |
PSC02 | Notification of Oncore Group Holdings Pty Ltd as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF ONCORE GROUP HOLDING PTY LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED MR BRENTON JOHN HENDERSON | |
AP01 | DIRECTOR APPOINTED MR BRENTON JOHN HENDERSON | |
TM02 | Termination of appointment of 175 Co Sec Limited on 2017-12-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/18 FROM 175 High Street Tonbridge Kent TN9 1BX | |
PSC02 | Notification of Oncore Group Holding Pty Ltd as a person with significant control on 2017-12-31 | |
AP01 | DIRECTOR APPOINTED MR ARRON MACVITIE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN LEONARD NEAME | |
PSC07 | CESSATION OF ANDREW BARRY MYERS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MYERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MYERS | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BARRY MYERS | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Andrew Barry Myers on 2013-12-10 | |
AR01 | 02/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 02/06/12 FULL LIST | |
RES15 | CHANGE OF NAME 23/01/2012 | |
CERTNM | COMPANY NAME CHANGED ONCORE SERVICES LIMITED CERTIFICATE ISSUED ON 23/01/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 02/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 02/06/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 175 CO SEC LIMITED / 02/06/2010 | |
CERTNM | COMPANY NAME CHANGED JOSPE PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/09/09 | |
288a | SECRETARY APPOINTED 175 CO SEC LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 175 HIGH STREET TONBRIDGE KENT TN9 1BX | |
288a | DIRECTOR APPOINTED ANDREW BARRY MYERS | |
88(2) | AD 04/08/09 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-07-01 | £ 302 |
---|
Creditors and other liabilities
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 ONCORE (UK) LTD
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Current Assets | 2012-07-01 | £ 100 |
Debtors | 2012-07-01 | £ 100 |
Fixed Assets | 2012-07-01 | £ 302 |
Shareholder Funds | 2012-07-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ONCORE (UK) LTD are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
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. |