Company NameOnimpex (UK) Limited
DirectorsKenneth Jones and Christopher Neil Spencer
Company StatusActive
Company Number04352817
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Kenneth Jones
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceCheshire
Correspondence Address43 Arran Close
Fearnhead
Warrington
Cheshire
WA2 0AN
Director NameMr Christopher Neil Spencer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceCheshire
Correspondence Address25 Blackley Close
Latchford
Warrington
Cheshire
WA4 1JA
Secretary NameMr Christopher Neil Spencer
NationalityBritish
StatusCurrent
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceCheshire
Correspondence Address25 Blackley Close
Latchford
Warrington
Cheshire
WA4 1JA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01925 570916
Telephone regionWarrington

Location

Registered Address1st Floor 264 Manchester Rd
Warrington
Cheshire
WA1 3RB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£20,104
Cash£6,035
Current Liabilities£54,902

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 4 weeks from now)

Charges

3 June 2003Delivered on: 6 June 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
6 February 2002Delivered on: 12 February 2002
Persons entitled: National Westminster 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

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
9 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
8 March 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
1 February 2022Satisfaction of charge 1 in full (1 page)
1 February 2022Satisfaction of charge 2 in full (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
15 January 2019Cessation of Denis Cain as a person with significant control on 15 January 2019 (1 page)
15 January 2019Cessation of Christopher Neil Spencer as a person with significant control on 15 January 2019 (1 page)
15 January 2019Cessation of Kenneth Jones as a person with significant control on 15 January 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 March 2018Notification of Christopher Neil Spencer as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Notification of Kenneth Jones as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Notification of Denis Cain as a person with significant control on 6 April 2016 (2 pages)
13 February 2018Registered office address changed from 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB United Kingdom to 1st Floor 264 Manchester Rd Warrington Cheshire WA1 3RB on 13 February 2018 (1 page)
13 February 2018Registered office address changed from 1st Floor, 264 Manchester Road Warrington Cheshire WA1 3RB England to 1st Floor 264 Manchester Rd Warrington Cheshire WA1 3RB on 13 February 2018 (1 page)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
16 February 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
9 August 2016Registered office address changed from 185 Longford Street Warrington Cheshire WA2 7PX to 1st Floor, 264 Manchester Road Warrington Cheshire WA1 3RB on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 185 Longford Street Warrington Cheshire WA2 7PX to 1st Floor, 264 Manchester Road Warrington Cheshire WA1 3RB on 9 August 2016 (1 page)
21 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 150
(5 pages)
21 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 150
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 150
(5 pages)
27 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 150
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 150
(5 pages)
3 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 150
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
26 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 January 2011Register inspection address has been changed (1 page)
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
20 January 2011Register inspection address has been changed (1 page)
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
19 January 2011Amended accounts made up to 31 January 2010 (7 pages)
19 January 2011Amended accounts made up to 31 January 2010 (7 pages)
25 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
25 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2009 (8 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2009 (8 pages)
13 March 2010Director's details changed for Kenneth Jones on 13 March 2010 (2 pages)
13 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
13 March 2010Director's details changed for Christopher Neil Spencer on 13 March 2010 (2 pages)
13 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
13 March 2010Director's details changed for Kenneth Jones on 13 March 2010 (2 pages)
13 March 2010Director's details changed for Christopher Neil Spencer on 13 March 2010 (2 pages)
4 February 2009Return made up to 14/01/09; full list of members (4 pages)
4 February 2009Return made up to 14/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
8 February 2008Return made up to 14/01/08; full list of members (3 pages)
8 February 2008Return made up to 14/01/08; full list of members (3 pages)
10 December 2007Ad 30/01/07--------- £ si 50@1 (2 pages)
10 December 2007Nc inc already adjusted 29/01/07 (2 pages)
10 December 2007£ nc 1000/500 29/01/07 (1 page)
10 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2007£ nc 1000/500 29/01/07 (1 page)
10 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2007Ad 30/01/07--------- £ si 50@1 (2 pages)
10 December 2007Nc inc already adjusted 29/01/07 (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 February 2007Ad 30/01/07--------- £ si 50@1=50 £ ic 100/150 (2 pages)
26 February 2007Ad 30/01/07--------- £ si 50@1=50 £ ic 100/150 (2 pages)
23 February 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
23 February 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
21 February 2007Return made up to 14/01/07; full list of members (7 pages)
21 February 2007Return made up to 14/01/07; full list of members (7 pages)
7 September 2006Amended accounts made up to 31 January 2005 (10 pages)
7 September 2006Amended accounts made up to 31 January 2005 (10 pages)
22 March 2006Total exemption full accounts made up to 31 January 2005 (18 pages)
22 March 2006Total exemption full accounts made up to 31 January 2005 (18 pages)
20 February 2006Return made up to 14/01/06; full list of members (7 pages)
20 February 2006Return made up to 14/01/06; full list of members (7 pages)
17 February 2005Return made up to 14/01/05; full list of members (7 pages)
17 February 2005Return made up to 14/01/05; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
17 February 2004Return made up to 14/01/04; full list of members (7 pages)
17 February 2004Return made up to 14/01/04; full list of members (7 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
6 June 2003Particulars of mortgage/charge (5 pages)
6 June 2003Particulars of mortgage/charge (5 pages)
10 February 2003Return made up to 14/01/03; full list of members (7 pages)
10 February 2003Return made up to 14/01/03; full list of members (7 pages)
31 July 2002Ad 14/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2002Ad 14/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
21 January 2002New secretary appointed;new director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New secretary appointed;new director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002Director resigned (1 page)
14 January 2002Incorporation (17 pages)
14 January 2002Incorporation (17 pages)