ONSTREAM COMMUNICATIONS LIMITED
CAMBRIDGE BIDEAWHILE 532 LIMITED

Company number 06011605
Status Active
Incorporation Date 28 November 2006
Company Type Private Limited Company
Address THREE HILLS FARM, BARTLOW, CAMBRIDGE, CB21 6EN
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 17,805 . The most likely internet sites of ONSTREAM COMMUNICATIONS LIMITED are www.onstreamcommunications.co.uk, and www.onstream-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Onstream Communications Limited is a Private Limited Company. The company registration number is 06011605. Onstream Communications Limited has been working since 28 November 2006. The present status of the company is Active. The registered address of Onstream Communications Limited is Three Hills Farm Bartlow Cambridge Cb21 6en. . JOHNSTON, Gordon Mark is a Secretary of the company. BLACKWELL, Philip is a Director of the company. JOHNSTON, Gordon Mark, Dr is a Director of the company. RANKIN, Clive Taunton is a Director of the company. SIMPSON, David John is a Director of the company. Secretary GATHER, Rupert Edinmore has been resigned. Secretary JOHNSTON, Gordon Mark, Dr has been resigned. Secretary PICK, Gavin has been resigned. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director GATHER, Rupert Edinmore has been resigned. Director LAMBERT, Alison has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
JOHNSTON, Gordon Mark
Appointed Date: 01 December 2008

Director
BLACKWELL, Philip
Appointed Date: 01 June 2007
62 years old

Director
JOHNSTON, Gordon Mark, Dr
Appointed Date: 09 February 2007
64 years old

Director
RANKIN, Clive Taunton
Appointed Date: 20 January 2010
79 years old

Director
SIMPSON, David John
Appointed Date: 01 June 2007
78 years old

Resigned Directors

Secretary
GATHER, Rupert Edinmore
Resigned: 01 October 2007
Appointed Date: 29 May 2007

Secretary
JOHNSTON, Gordon Mark, Dr
Resigned: 01 November 2010
Appointed Date: 08 December 2008

Secretary
PICK, Gavin
Resigned: 28 November 2008
Appointed Date: 01 October 2007

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 29 May 2007
Appointed Date: 28 November 2006

Director
GATHER, Rupert Edinmore
Resigned: 20 December 2009
Appointed Date: 01 June 2007
63 years old

Director
LAMBERT, Alison
Resigned: 30 September 2008
Appointed Date: 01 June 2007
61 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 09 February 2007
Appointed Date: 28 November 2006

Persons With Significant Control

Mr Gordon Mark Johnson
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr David John Simpson
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Philip Blackwell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Clive Taunton Rankin
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

ONSTREAM COMMUNICATIONS LIMITED Events

09 Jan 2017
Confirmation statement made on 28 November 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 17,805

06 Jan 2016
Director's details changed for Philip Blackwell on 10 December 2014
06 Jan 2016
Director's details changed for Dr Clive Taunton Rankin on 1 June 2013
...
... and 51 more events
11 Jun 2007
Registered office changed on 11/06/07 from: 24-26 museum street ipswich suffolk IP1 1HZ
24 May 2007
Director resigned
24 May 2007
New director appointed
08 Mar 2007
Company name changed bideawhile 532 LIMITED\certificate issued on 08/03/07
28 Nov 2006
Incorporation

ONSTREAM COMMUNICATIONS LIMITED Charges

11 August 2014
Charge code 0601 1605 0001
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Fe Loan Management Limited
Description: 1. by way of first fixed charge:-. (I) all freehold and…