ONSTREAM LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » South Bucks » SL9 8EL

Company number 01355036
Status Active
Incorporation Date 28 February 1978
Company Type Private Limited Company
Address 1295, 20 STATION ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8EL
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of ONSTREAM LIMITED are www.onstream.co.uk, and www.onstream.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Onstream Limited is a Private Limited Company. The company registration number is 01355036. Onstream Limited has been working since 28 February 1978. The present status of the company is Active. The registered address of Onstream Limited is 1295 20 Station Road Gerrards Cross Buckinghamshire Sl9 8el. . SCOREY, Michael George is a Secretary of the company. MAARI, Remi, Director is a Director of the company. SCOREY, Michael George is a Director of the company. Director CANTONS, James has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors


Director

Director

Resigned Directors

Director
CANTONS, James
Resigned: 08 July 2002
95 years old

Persons With Significant Control

Onstream International Holding Bv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ONSTREAM LIMITED Events

26 Jan 2017
Confirmation statement made on 29 December 2016 with updates
23 Jan 2017
Audit exemption subsidiary accounts made up to 31 December 2015
23 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
23 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
23 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 120 more events
13 Aug 1986
Director resigned

30 Jun 1986
Return made up to 11/11/85; full list of members

13 Jan 1982
Company name changed\certificate issued on 13/01/82
11 Oct 1978
Company name changed\certificate issued on 11/10/78
28 Feb 1978
Incorporation

ONSTREAM LIMITED Charges

7 March 1997
Legal mortgage
Delivered: 27 March 1997
Status: Satisfied on 16 July 2009
Persons entitled: Midland Bank PLC
Description: Weekly house padbury oaks 583 bath road longford west…
22 January 1997
Fixed and floating charge
Delivered: 5 February 1997
Status: Satisfied on 15 June 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1993
Legal mortgage
Delivered: 1 July 1993
Status: Satisfied on 16 July 2009
Persons entitled: National Westminster Bank PLC
Description: F/H- weekly house padbury oaks longford in the L.B. of…
24 November 1982
Mortgage debenture
Delivered: 30 November 1982
Status: Satisfied on 23 June 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 January 1982
Mortgage & deed of covenant
Delivered: 25 January 1982
Status: Satisfied
Persons entitled: Commercial Credit Services Limited.
Description: Ship named "onstream projects" registered at the part of…
19 January 1982
Mortgage
Delivered: 25 January 1982
Status: Satisfied
Persons entitled: Commercial Credit Services Limited
Description: Ship named "onstream projects" registered at the part of…