ONCOREIT LIMITED
LONDON MANNER HOLDINGS LTD

Hellopages » Greater London » Kensington and Chelsea » SW7 5EW

Company number 04994208
Status Active
Incorporation Date 12 December 2003
Company Type Private Limited Company
Address 1 HYDE PARK GATE, HYDE PARK GATE, LONDON, ENGLAND, SW7 5EW
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Registered office address changed from 3rd Floor 6 Braham Street London E1 8EE to 1 Hyde Park Gate Hyde Park Gate London SW7 5EW on 31 October 2016; Satisfaction of charge 049942080002 in full. The most likely internet sites of ONCOREIT LIMITED are www.oncoreit.co.uk, and www.oncoreit.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and ten months. Oncoreit Limited is a Private Limited Company. The company registration number is 04994208. Oncoreit Limited has been working since 12 December 2003. The present status of the company is Active. The registered address of Oncoreit Limited is 1 Hyde Park Gate Hyde Park Gate London England Sw7 5ew. The company`s financial liabilities are £590.66k. It is £281.79k against last year. And the total assets are £601.99k, which is £-130.71k against last year. CROFT, Michael Colin is a Secretary of the company. CROFT, Michael Colin is a Director of the company. ZAKHEM, Salim Georges is a Director of the company. Secretary WIMPOLE STREET SECRETARIES LIMITED has been resigned. Director EBSWORTH, David has been resigned. Director KINSTREY, Patric John has been resigned. Director MANN, Roland has been resigned. Director WIMPOLE STREET NOMINEES LIMITED has been resigned. The company operates in "Computer facilities management activities".


oncoreit Key Finiance

LIABILITIES £590.66k
+91%
CASH n/a
TOTAL ASSETS £601.99k
-18%
All Financial Figures

Current Directors

Secretary
CROFT, Michael Colin
Appointed Date: 07 January 2004

Director
CROFT, Michael Colin
Appointed Date: 20 December 2004
56 years old

Director
ZAKHEM, Salim Georges
Appointed Date: 09 August 2016
54 years old

Resigned Directors

Secretary
WIMPOLE STREET SECRETARIES LIMITED
Resigned: 07 January 2004
Appointed Date: 12 December 2003

Director
EBSWORTH, David
Resigned: 30 September 2011
Appointed Date: 01 October 2008
57 years old

Director
KINSTREY, Patric John
Resigned: 30 September 2008
Appointed Date: 30 March 2006
69 years old

Director
MANN, Roland
Resigned: 31 January 2006
Appointed Date: 07 January 2004
63 years old

Director
WIMPOLE STREET NOMINEES LIMITED
Resigned: 07 January 2004
Appointed Date: 12 December 2003

Persons With Significant Control

Ergos Technology Partners Limited
Notified on: 9 August 2016
Nature of control: Ownership of shares – 75% or more

ONCOREIT LIMITED Events

20 Dec 2016
Confirmation statement made on 12 December 2016 with updates
31 Oct 2016
Registered office address changed from 3rd Floor 6 Braham Street London E1 8EE to 1 Hyde Park Gate Hyde Park Gate London SW7 5EW on 31 October 2016
24 Oct 2016
Satisfaction of charge 049942080002 in full
07 Oct 2016
Total exemption small company accounts made up to 30 June 2016
07 Oct 2016
Previous accounting period shortened from 30 September 2016 to 30 June 2016
...
... and 58 more events
24 Jan 2004
New director appointed
14 Jan 2004
Secretary resigned
14 Jan 2004
Director resigned
14 Jan 2004
New secretary appointed
12 Dec 2003
Incorporation

ONCOREIT LIMITED Charges

8 July 2015
Charge code 0499 4208 0004
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
27 October 2014
Charge code 0499 4208 0003
Delivered: 27 October 2014
Status: Satisfied on 14 January 2015
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
19 August 2014
Charge code 0499 4208 0002
Delivered: 8 September 2014
Status: Satisfied on 24 October 2016
Persons entitled: First Names (Jersey) Limited
Description: Contains floating charge…
23 December 2004
Debenture
Delivered: 29 December 2004
Status: Satisfied on 17 June 2016
Persons entitled: Heath Estates (Oxshott) LTD
Description: Fixed and floating charges over the undertaking and all…