Onebanq Ltd is a private limited company. Registered at King's Buildings, Hill Street, Lydney GL15 5HE, this 3 years old business was incorporated on 2020-08-21 and is officially categorised as "business and domestic software development" (SIC code: 62012), "financial intermediation not elsewhere classified" (Standard Industrial Classification: 64999). 1 director can be found in this business: Mohammed K. (appointed on 21 August 2020).
About
Name: Onebanq Ltd
Number: 12829213
Incorporation date: 2020-08-21
End of financial year: 31 October
Address:
King's Buildings
Hill Street
Lydney
GL15 5HE
SIC code:
62012 - Business and domestic software development
64999 - Financial intermediation not elsewhere classified
Company staff
People with significant control
Mohammed K.
21 August 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2021-10-31
2022-10-31
Current Assets
357,000
357,000
Total Assets Less Current Liabilities
349,944
349,344
The date for Onebanq Ltd confirmation statement filing is 2023-09-03. The most recent confirmation statement was filed on 2022-08-20. The target date for a subsequent annual accounts filing is 31 July 2024. Previous accounts filing was sent for the time up until 31 October 2022.
1 person of significant control is reported in the Companies House, an only professional Mohammed K. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Capital
Confirmation statement
Gazette
Incorporation
Insolvency
Officers
Persons with significant control
Resolution
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
Free Download
(1 page)
CAP-SS
Solvency Statement dated 25/11/22
filed on: 28th, November 2022
| insolvency
Free Download
(1 page)
SH20
Statement by Directors
filed on: 28th, November 2022
| capital
Free Download
(1 page)
RESOLUTIONS
Resolutions: Resolution of reduction in issued share capital
filed on: 28th, November 2022
| resolution
Free Download
(1 page)
SH19
Statement of Capital on 28th November 2022: 1000.00 GBP
filed on: 28th, November 2022
| capital
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st October 2021
filed on: 28th, November 2022
| accounts
Free Download
(8 pages)
AA
Total exemption full accounts data made up to 31st October 2022
filed on: 28th, November 2022
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with updates 20th August 2022
filed on: 1st, September 2022
| confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with updates 20th August 2021
filed on: 16th, September 2021
| confirmation statement
Free Download
(4 pages)
CH01
On 3rd November 2020 director's details were changed
filed on: 3rd, November 2020
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 3rd November 2020
filed on: 3rd, November 2020
| persons with significant control
Free Download
(2 pages)
AD01
Change of registered address from 923 Finchley Road London NW11 7PE England on 3rd November 2020 to King's Buildings Hill Street Lydney Gloucestershire GL15 5HE
filed on: 3rd, November 2020
| address
Free Download
(1 page)
AA01
Current accounting period extended from 31st August 2021 to 31st October 2021
filed on: 20th, October 2020
| accounts
Free Download
(1 page)
NEWINC
Incorporation
filed on: 21st, August 2020
| incorporation