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

ON SIGHT HOLDINGS LIMITED

LONDON, EC1M 4JN,
Company Registration Number
05843797
Private Limited Company
Dissolved

Dissolved 2018-04-09

Company Overview

About On Sight Holdings Ltd
ON SIGHT HOLDINGS LIMITED was founded on 2006-06-12 and had its registered office in London. The company was dissolved on the 2018-04-09 and is no longer trading or active.

Key Data
Company Name
ON SIGHT HOLDINGS LIMITED
 
Legal Registered Office
LONDON
EC1M 4JN
Other companies in WC2N
 
Previous Names
FIELDSEC 371 LIMITED29/12/2006
Filing Information
Company Number 05843797
Date formed 2006-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-07-31
Date Dissolved 2018-04-09
Type of accounts FULL
Last Datalog update: 2018-05-16 06:23:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ON SIGHT HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES 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 ON SIGHT HOLDINGS LIMITED
The following companies were found which have the same name as ON SIGHT HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ON SIGHT HOLDINGS LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Forfeited Company formed on the 2022-12-08

Company Officers of ON SIGHT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOANNA KATE CRADDOCK
Company Secretary 2006-12-15
JOANNA KATE CRADDOCK
Director 2006-12-15
SIMON CRADDOCK
Director 2006-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DONALD BYFIELD
Director 2011-01-04 2016-01-08
SPEAFI SECRETARIAL LIMITED
Company Secretary 2006-06-12 2006-12-15
SPEAFI LIMITED
Director 2006-06-12 2006-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA KATE CRADDOCK AXIS FILMS (GB) LIMITED Company Secretary 2008-12-05 CURRENT 2008-10-09 Dissolved 2017-04-18
JOANNA KATE CRADDOCK OS REALISATIONS 2016 LIMITED Company Secretary 2006-12-15 CURRENT 1989-08-01 In Administration/Administrative Receiver
JOANNA KATE CRADDOCK ON SIGHT GROUP LIMITED Director 2011-07-15 CURRENT 2011-07-15 Liquidation
SIMON CRADDOCK ON SIGHT LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
SIMON CRADDOCK ON SIGHT GROUP LIMITED Director 2011-07-15 CURRENT 2011-07-15 Liquidation
SIMON CRADDOCK AXIS FILMS (GB) LIMITED Director 2008-12-05 CURRENT 2008-10-09 Dissolved 2017-04-18
SIMON CRADDOCK OS REALISATIONS 2016 LIMITED Director 1991-08-01 CURRENT 1989-08-01 In Administration/Administrative Receiver

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
2018-04-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-09LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 34-35 BEDFORDBURY LONDON WC2N 4DU
2017-05-25LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-05-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-05-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 9021
2016-08-18AR0112/06/16 FULL LIST
2016-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CRADDOCK / 01/07/2016
2016-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA KATE CRADDOCK / 01/07/2016
2016-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA KATE CRADDOCK / 01/07/2016
2016-06-25AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-03-15MEM/ARTSARTICLES OF ASSOCIATION
2016-03-15RES01ALTER ARTICLES 18/01/2016
2016-02-02RES01ALTER ARTICLES 18/01/2016
2016-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 058437970003
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BYFIELD
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 9021
2015-07-15AR0112/06/15 FULL LIST
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 9021
2014-08-07AR0112/06/14 FULL LIST
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 14-15 BERNERS STREET LONDON W1T 3LJ
2013-06-19AR0112/06/13 FULL LIST
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-08-15AR0112/06/12 FULL LIST
2012-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA KATE CRADDOCK / 11/04/2012
2012-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-08-09SH0128/07/11 STATEMENT OF CAPITAL GBP 9021.00
2011-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-29AR0112/06/11 FULL LIST
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CRADDOCK / 30/11/2010
2011-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-03-08AP01DIRECTOR APPOINTED MR NICOLAS DONALD BYFIELD
2010-11-15AR0114/06/10 FULL LIST
2010-08-16AR0112/06/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA KATE CRADDOCK / 01/10/2009
2010-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-12-22RES12VARYING SHARE RIGHTS AND NAMES
2009-12-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-12-22SH03RETURN OF PURCHASE OF OWN SHARES
2009-11-30RES01ADOPT ARTICLES 11/11/2009
2009-11-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-08-28363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-08-07363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-07-09363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-01-30SASHARES AGREEMENT OTC
2007-01-30123NC INC ALREADY ADJUSTED 15/12/06
2007-01-3088(2)RAD 15/12/06--------- £ SI 409664@1=409664 £ IC 2/409666
2007-01-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-22288bSECRETARY RESIGNED
2007-01-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-22RES04£ NC 1000/410666 15/12
2007-01-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-10225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288bDIRECTOR RESIGNED
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: THE OLD CORONER'S COURT NO.1 LONDON STREET READING BERKSHIRE RG1 4QW
2006-12-29CERTNMCOMPANY NAME CHANGED FIELDSEC 371 LIMITED CERTIFICATE ISSUED ON 29/12/06
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to ON SIGHT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-10
Resolution2017-05-10
Petitions 2017-04-25
Fines / Sanctions
No fines or sanctions have been issued against ON SIGHT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-05 Outstanding SIMON CRADDOCK AND JOANNA KATE CRADDOCK
DEBENTURE 2006-12-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Intangible Assets
Patents
We have not found any records of ON SIGHT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ON SIGHT HOLDINGS LIMITED
Trademarks
We have not found any records of ON SIGHT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ON SIGHT HOLDINGS 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 (59111 - Motion picture production activities) as ON SIGHT HOLDINGS LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where ON SIGHT HOLDINGS 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 TypeAppointment of Liquidators
Defending partyON SIGHT HOLDINGS LTDEvent Date2017-05-05
Date of Appointment: 4 May 2017 Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. Joint Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyON SIGHT HOLDINGS LTDEvent Date2017-05-05
Place of meeting: BM Advisory, 82 St John Street, London, EC1M 4JN. Date of meeting: 4 May 2017. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Date of Appointment: 4 May 2017 Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : Joint Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyON SIGHT HOLDINGS LIMITEDEvent Date2017-03-03
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 1751 A Petition to wind up the above-named Company, Registration Number 05843797, of ,34-35 BEDFORDBURY, LONDON, WC2N 4DU, presented on 3 March 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 8 May 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 5 May 2017 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ON SIGHT HOLDINGS 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 ON SIGHT HOLDINGS 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.