Company NameOnasus Coaching Limited
Company StatusDissolved
Company Number03545969
CategoryPrivate Limited Company
Incorporation Date15 April 1998(26 years ago)
Dissolution Date1 October 2019 (4 years, 7 months ago)
Previous NameOnasus Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Susan Denise Shepard
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Alexandra Road
Colchester
Essex
CO3 3DB
Secretary NameKathlene Anne Covey
NationalityBritish
StatusResigned
Appointed15 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Gloucester Avenue
Colchester
CO2 9AY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.onasus.com

Location

Registered Address20-22 Broomfield House Broomfield Road
Elmstead
Colchester
Essex
CO7 7FD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley

Financials

Year2013
Net Worth-£410
Cash£1,887
Current Liabilities£47,372

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

1 August 2003Delivered on: 2 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
13 June 2019Application to strike the company off the register (3 pages)
12 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
29 March 2018Confirmation statement made on 22 March 2018 with updates (5 pages)
26 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
28 November 2017Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
28 November 2017Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2017Registered office address changed from 11 Alexandra Road Colchester Essex CO3 3DB to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 11 Alexandra Road Colchester Essex CO3 3DB to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 19 January 2017 (1 page)
25 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 July 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Director's details changed for Mrs Susan Denise Titcombe on 18 January 2011 (2 pages)
25 January 2011Director's details changed for Mrs Susan Denise Titcombe on 18 January 2011 (2 pages)
17 January 2011Director's details changed for Susan Denise Shepard on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Susan Denise Shepard on 17 January 2011 (2 pages)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
26 July 2010Annual return made up to 22 March 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 22 March 2010 with a full list of shareholders (3 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 January 2010Termination of appointment of Kathlene Covey as a secretary (1 page)
25 January 2010Termination of appointment of Kathlene Covey as a secretary (1 page)
6 June 2009Return made up to 22/03/09; no change of members (7 pages)
6 June 2009Return made up to 22/03/09; no change of members (7 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 September 2008Return made up to 22/03/08; full list of members (3 pages)
1 September 2008Return made up to 22/03/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 June 2007Return made up to 22/03/07; no change of members (6 pages)
18 June 2007Return made up to 22/03/07; no change of members (6 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Return made up to 22/03/06; full list of members (2 pages)
13 April 2006Return made up to 22/03/06; full list of members (2 pages)
13 April 2006Director's particulars changed (1 page)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 January 2006Registered office changed on 03/01/06 from: 2 alexandra road colchester essex CO3 3DB (1 page)
3 January 2006Registered office changed on 03/01/06 from: 2 alexandra road colchester essex CO3 3DB (1 page)
18 April 2005Return made up to 22/03/05; full list of members (2 pages)
18 April 2005Return made up to 22/03/05; full list of members (2 pages)
19 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 March 2004Return made up to 22/03/04; full list of members (6 pages)
29 March 2004Return made up to 22/03/04; full list of members (6 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
11 April 2003Return made up to 04/04/03; full list of members (6 pages)
11 April 2003Return made up to 04/04/03; full list of members (6 pages)
4 March 2003Accounts made up to 30 April 2002 (9 pages)
4 March 2003Accounts made up to 30 April 2002 (9 pages)
28 February 2003Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2003Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2003Registered office changed on 25/01/03 from: 3 stuart house st peters street colchester essex CO1 2DU (1 page)
25 January 2003Registered office changed on 25/01/03 from: 3 stuart house st peters street colchester essex CO1 2DU (1 page)
21 January 2003Company name changed onasus consultancy LIMITED\certificate issued on 21/01/03 (2 pages)
21 January 2003Company name changed onasus consultancy LIMITED\certificate issued on 21/01/03 (2 pages)
27 August 2002Registered office changed on 27/08/02 from: 6 heatley way colchester essex CO4 3UH (1 page)
27 August 2002Registered office changed on 27/08/02 from: 6 heatley way colchester essex CO4 3UH (1 page)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
17 July 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2000Accounts for a small company made up to 30 April 2000 (4 pages)
15 September 2000Accounts for a small company made up to 30 April 2000 (4 pages)
10 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1999Accounts for a small company made up to 30 April 1999 (4 pages)
30 July 1999Accounts for a small company made up to 30 April 1999 (4 pages)
17 May 1999Return made up to 15/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1999Return made up to 15/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1998Ad 15/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 July 1998Ad 15/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 May 1998Registered office changed on 10/05/98 from: 372 old street london EC1V 9LT (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Registered office changed on 10/05/98 from: 372 old street london EC1V 9LT (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Secretary resigned (1 page)
15 April 1998Incorporation (12 pages)
15 April 1998Incorporation (12 pages)