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

ONACP LIMITED

GRAY'S INN, LONDON, WC1R,
Company Registration Number
05130424
Private Limited Company
Dissolved

Dissolved 2017-02-21

Company Overview

About Onacp Ltd
ONACP LIMITED was founded on 2004-05-18 and had its registered office in Gray's Inn. The company was dissolved on the 2017-02-21 and is no longer trading or active.

Key Data
Company Name
ONACP LIMITED
 
Legal Registered Office
GRAY'S INN
LONDON
 
Previous Names
ONALYTICA LIMITED08/01/2014
Filing Information
Company Number 05130424
Date formed 2004-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-05-31
Date Dissolved 2017-02-21
Type of accounts FULL
Last Datalog update: 2018-01-26 05:46:57
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 ONACP LIMITED

Current Directors
Officer Role Date Appointed
FLEMMING VESTERGAARD MADSEN
Company Secretary 2004-05-18
MICHAEL BIRCH
Director 2008-11-05
PAUL JAMES BIRCH
Director 2008-11-05
SIMON WILLIAM BRIDGEMORE BROWN
Director 2010-09-23
FLEMMING VESTERGAARD MADSEN
Director 2004-05-18
STEPHEN JOHN MUGRIDGE
Director 2011-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH CAROLINE CLEGG
Director 2008-12-03 2011-10-05
NICHOLAS GEORGE DAVIDSON SWAN
Director 2004-05-18 2008-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES BIRCH GARAGE SALE TRAIL FOUNDATION (UK) Director 2016-02-22 CURRENT 2012-07-05 Active - Proposal to Strike off
PAUL JAMES BIRCH ONALYTICA FINANCE LIMITED Director 2014-03-20 CURRENT 2014-03-20 Dissolved 2015-04-21
PAUL JAMES BIRCH ONALYTICA EBT LIMITED Director 2014-01-27 CURRENT 2013-12-12 Active
PAUL JAMES BIRCH ONALYTICA LIMITED Director 2014-01-27 CURRENT 2013-11-21 Active
PAUL JAMES BIRCH HOUSEBITES LIMITED Director 2010-04-28 CURRENT 2010-04-28 Dissolved 2015-04-28
SIMON WILLIAM BRIDGEMORE BROWN 3T SOFTWARE LABS LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
SIMON WILLIAM BRIDGEMORE BROWN RED GATE SOFTWARE LIMITED Director 2013-10-11 CURRENT 1999-10-12 Active
SIMON WILLIAM BRIDGEMORE BROWN LEAD EAGLE LTD Director 2009-08-27 CURRENT 2009-08-27 Active
FLEMMING VESTERGAARD MADSEN TUTTAN LTD Director 2013-11-29 CURRENT 2013-11-29 Dissolved 2016-09-27

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
2017-02-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-09-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2016
2015-10-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2015
2014-09-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/06/2014
2014-08-062.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-02-132.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-01-242.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-01-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-01-08RES15CHANGE OF NAME 20/12/2013
2014-01-08CERTNMCOMPANY NAME CHANGED ONALYTICA LIMITED CERTIFICATE ISSUED ON 08/01/14
2014-01-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2013 FROM LEVEL 29 CENTRE POINT 103 NEW OXFORD STREET LONDON WC1A 1DD
2013-12-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-11-07RES13RE PAYMENT FOR 500000 ORD SHARES @ £1 24/10/2013
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 8072071
2013-11-07SH0124/10/13 STATEMENT OF CAPITAL GBP 8072071
2013-11-07SH0131/05/13 STATEMENT OF CAPITAL GBP 7572071
2013-05-23AR0118/05/13 FULL LIST
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MUGRIDGE / 21/05/2013
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MUGRIDGE / 17/05/2013
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FLEMMING VESTERGAARD MADSEN / 17/05/2013
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES BIRCH / 17/05/2013
2012-12-05AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-07-13AR0118/05/12 FULL LIST
2012-04-02RES13ALLOT 966500 SHARES OF £1 EACH 20/03/2012
2012-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-02SH0120/03/12 STATEMENT OF CAPITAL GBP 6466510
2011-10-24AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH CLEGG
2011-10-11AP01DIRECTOR APPOINTED MR STEPHEN MUGRIDGE
2011-08-10SH0125/05/11 STATEMENT OF CAPITAL GBP 5500010.00
2011-05-24AR0118/05/11 FULL LIST
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-01AP01DIRECTOR APPOINTED MR SIMON WILLIAM BRIDGEMORE BROWN
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR FLEMMING VESTERGAARD MADSEN / 29/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FLEMMING VESTERGAARD MADSEN / 30/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH CAROLINE CLEGG / 30/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BIRCH / 30/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES BIRCH / 30/09/2010
2010-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR FLEMMING VESTERGAARD MADSEN / 29/09/2010
2010-05-24AR0118/05/10 FULL LIST
2010-04-29MEM/ARTSARTICLES OF ASSOCIATION
2010-04-29RES01ALTER ARTICLES 19/04/2010
2010-04-29SH0109/04/10 STATEMENT OF CAPITAL GBP 4000010
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM UNIT 1 2 3 THE LEATHERMARKET 11-13 WESTON STREET LONDON SE1 3ER
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-07363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-03-12AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-15288aDIRECTOR APPOINTED MR MICHAEL BIRCH
2009-01-05288aDIRECTOR APPOINTED MISS JUDITH CAROLINE CLEGG
2009-01-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FLEMMING MADSEN / 05/01/2009
2009-01-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FLEMMING MADSEN / 05/01/2009
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR NICK SWAN
2008-11-25288aDIRECTOR APPOINTED PAUL JAMES BIRCH
2008-06-05AA31/05/07 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-06-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FLEMMING MADSEN / 27/10/2007
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / NICK SWAN / 15/09/2007
2008-04-30287REGISTERED OFFICE CHANGED ON 30/04/2008 FROM UNIT 1 2 03 THE LEATHERMARKET 11-13 WESTON STREET LONDON SE1 3ET
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM MEDIUS HOUSE LG 2 SHERATON STREET LONDON W1F 2BH
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-06-19363sRETURN MADE UP TO 18/05/06; NO CHANGE OF MEMBERS
2007-06-12363sRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-26363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-10-14287REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 8 CAPE YARD LONDON E1W 2JU
2004-05-18NEWINCINCORPORATION 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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ONACP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-02
Notice of Intended Dividends2015-10-15
Appointment of Liquidators2014-09-01
Meetings of Creditors2014-01-21
Appointment of Administrators2013-12-16
Fines / Sanctions
No fines or sanctions have been issued against ONACP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DRAWDOWN DEED 2009-08-14 Outstanding TARGETFOLLOW (CENTRE POINT) LIMITED
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

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 ONACP LIMITED

Intangible Assets
Patents
We have not found any records of ONACP LIMITED registering or being granted any patents
Domain Names

ONACP LIMITED owns 1 domain names.

onalytica.co.uk  

Trademarks
We have not found any records of ONACP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONACP 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 not elsewhere classified) as ONACP 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 ONACP 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyONACP LIMITEDEvent Date2016-08-24
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that final Meetings of the Members and Creditors of the above named Company will be held at the offices of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF on 27 October 2016 at 10.00 am and 10.15 am respectively, for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up and how the Companys property has been disposed of, and to consider the following resolution: 1. That the Liquidator be granted his release. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt (if they have not already done so) and (unless they are attending in person) proxies at the offices of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , no later than 12 noon on the business day before the meeting.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyONACP LIMITEDEvent Date2014-08-06
Stephen John Evans & William Antony Batty , Joint Liquidators, Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF . Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: office@antonybatty.com . Office contact: Stephen Hole . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyONACP LIMITEDEvent Date2013-12-10
In the High Court (Chancery Division) London case number 8431 Notice is hereby given by Stephen John Evans and William Antony Batty that a Meeting of Creditors of ONACP Limited (formerly Onalytica Limited) is to beheld at 3 Field Court, Grays Inn, London WC1R 5EF on Meeting Date and Time: 31 January 2014 at 11.00 am Stephen John Evans (Insolvency Practitioner No 8759 ) and William Antony Batty (Insolvency Practitioner No 8111 ), Office holder capacity: Joint Administrators : Antony Batty & Company LLP , 3 Field Court, Gray’s Inn, London WC1R 5EF , telephone 020 7831 1234, fax 020 7430 2727, email office@antonybatty.com : Date of Appointment: 10 December 2013 . : A copy of the proposals can be requested from the Joint Administrators’ office.
 
Initiating party Event TypeAppointment of Administrators
Defending partyONALYTICA LIMITEDEvent Date2013-12-10
In the High Court (Chancery Division London) case number 8431 Stephen John Evans (IP No 8759 ) and William Antony Batty (IP No 8111 ), both of Antony Batty & Company LLP , 3 Field Court, Gray’s Inn, London WC1R 5EF , telephone 020 7831 1234, fax 020 7430 2727, email office@antonybatty.com . : Office Contact: Stephen Hole . :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyONACP LIMITEDEvent Date
Notice is hereby given, in accordance with Rule 11.2 of the Insolvency Rules 1986 that a First and Final Dividend will be paid within two months from the last date of proving. The last date for creditors to prove their claims in order to participate in the Dividend is 12 November 2015 . Creditors should send details of their claim to the undersigned, S J Evans, Antony Batty & Company LLP, 3 Field Court, Grays Inn, London WC1R 5EF. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the Dividend, the distribution of that Dividend. The Liquidator is not obliged to deal with claims lodged after the last date of proving. S J Evans , Joint Liquidator , (IP 8759 ), Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF , telephone: 0207 831 1234 , fax 0207 430 2727, email: office@antonybatty.com . S J Evans , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONACP 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 ONACP 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.