ON-AIR BC SYSTEMS LIMITED

Status: Active

Address: 3 Millbrook Cottages, Castle Grove Road, Chobham, Woking

Incorporation date: 15 Dec 1998

ON-BOARD ENGINEER LTD.

Status: Active

Address: 4 Courtway, Woodford Green

Incorporation date: 25 Jul 2016

ON-CALL CARPETS LIMITED

Status: Active

Address: 2 Manor Farm Cottages Oldbury Lane, Ightham, Sevenoaks

Incorporation date: 21 Jun 2002

ON-CALL LONDON LTD

Status: Active

Address: 21 Kilverstone, Werrington, Peterborough

Incorporation date: 06 Sep 2022

Address: The Recruitment Group, Unit 2 Long Acre, Castle Donington, Derby

Incorporation date: 21 Sep 2005

Address: 43 Tower Road, Belvedere

Incorporation date: 07 Nov 2022

Address: Suite 1, 203 205 The Vale, London

Incorporation date: 06 Oct 2020

ON-COURT LTD

Status: Active

Address: 1 Bermer Place Unit 1, First Floor, Imperial Way, Watford

Incorporation date: 19 Oct 2023

Address: Wood, Hicks & Co. Units 1-2 Warrior Court, 9-11 Mumby Road, Gosport

Incorporation date: 29 Mar 2011

ON-DEMAND MARKETING LTD

Status: Active

Address: 16 Blagreaves Lane, Derby

Incorporation date: 15 Mar 2021

Address: 2 Holly Cottages Hatchet Lane, Winkfield, Windsor

Incorporation date: 01 Mar 2018

ON-HERE LIMITED

Status: Active

Address: Sycamore Cottage Hollins Lane, Kingsley, Stoke-on-trent

Incorporation date: 14 Aug 2019

ON-IMPACT LTD

Status: Active

Address: Stocks Barn Minchens Lane, Bramley, Tadley

Incorporation date: 05 Jan 2010

Address: Albion House, 163-167 King, Street, Dukinfield, Cheshire

Incorporation date: 24 Apr 1998

Address: 19 Unit 19, Wallace Way, Tern Valley Business Park, Market Drayton

Incorporation date: 09 Feb 2012

Address: Unit 1 Titan Way, Britannia Enterprise Park, Lichfield

Incorporation date: 06 Sep 1999

Address: 2 Cobden Mews, 90 The Broadway, London

Incorporation date: 26 Feb 2009

ON-LINE LTD

Status: Active

Address: Tolcarne Mill Lane, Hook End, Brentwood

Incorporation date: 22 Sep 2017

Address: On-line House 50-56 North Street, Horsham

Incorporation date: 27 Nov 2023

Address: 1a Black Hill Estate Sand Barn Lane, Black Hill, Stratford-upon-avon

Incorporation date: 04 Feb 1999

Address: 26 Glebe Road Glebe Road, Ampthill, Bedford

Incorporation date: 12 Nov 2015

Address: Ballards Llp Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich

Incorporation date: 02 Mar 2020

ON-OFF SCREEN LIMITED

Status: Active

Address: 71 High Street, Cranford, Hounslow

Incorporation date: 17 Nov 2016

Address: 24 Lodge Road, Locks Heath, Southampton

Incorporation date: 03 Mar 2015

ON-POINT CONNECT UK LTD

Status: Active

Address: Progress House Cecil Road, Hale, Altrincham

Incorporation date: 07 Jul 2017

Address: Oceana House, 1st Floor, 39-49 Commercial Road,, Southampton

Incorporation date: 06 Apr 2018

ON-POINT SECURITY LTD

Status: Active - Proposal To Strike Off

Address: Bank House Southwick Square, Southwick, Brighton

Incorporation date: 23 Jun 2014

ON-POLE LIMITED

Status: Active

Address: Harrison House, Langford Road, Biggleswade

Incorporation date: 29 Aug 2006

ON-SELLER LIMITED

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 15 Feb 2018

ON-SET CONSTRUCTION LTD

Status: Active

Address: Corner House 28 Huddersfield Road, Milnrow, Rochdale

Incorporation date: 15 Sep 2005

ON-SETLAB LIMITED

Status: Active

Address: First Floor, 10 Church Square, Leighton Buzzard

Incorporation date: 16 Dec 2010

ON-SITE CATERING LIMITED

Status: Active - Proposal To Strike Off

Address: 28 Mount Pleasant, Lane End, High Wycombe

Incorporation date: 29 Dec 2000

Address: Trafalgar House, 223 Southampton Road, Portsmouth

Incorporation date: 28 Jun 2019

ON-SITE FM LIMITED

Status: Active

Address: 67 Lakefield Close, Birmingham

Incorporation date: 03 Aug 2022

Address: Trafalgar House Trafalgar House, 223 Southampton Road, Portsmouth

Incorporation date: 28 Jun 2019

Address: 10 Sandbach, Great Lumley, Chester Le Street

Incorporation date: 15 Sep 1999

Address: 128 City Road, London

Incorporation date: 01 Mar 2022

Address: 18 Diamond Avenue, Kirkby-in-ashfield, Nottingham

Incorporation date: 28 Sep 2011

Address: Trafalgar House, 223 Southampton Road, Portsmouth

Incorporation date: 28 Nov 2019

ON-SITE SCANNING LIMITED

Status: Active

Address: The Faulds Building Faulds Park, Cloch Road, Inverclyde

Incorporation date: 12 Apr 2006

Address: 6 Wingfield Avenue, Wilmslow

Incorporation date: 25 Nov 2002

Address: Unit 3c North Road, Bridgend Industrial Estate, Bridgend

Incorporation date: 10 Aug 1956

ON-SITE WORLDWIDE LIMITED

Status: Active

Address: 3 Manor Road, Colchester

Incorporation date: 11 Oct 2012

ON-SYSTEMS LIMITED

Status: Active

Address: 615a Jubilee Road, Letchworth Garden City

Incorporation date: 19 May 2011

Address: Unit 3 Stanley Court Shearway Business Park, Shearway Road, Folkestone

Incorporation date: 21 Nov 2013

ON-THE-ONE MEDIA LIMITED

Status: Active

Address: The Old Casino, 28 Fourth Avenue, Hove

Incorporation date: 28 Feb 2008

Address: 9 Brent Knowle Gardens, Leicester

Incorporation date: 22 Aug 1997

ON-TIME PLUMBING LIMITED

Status: Active

Address: Beaufort House, 2 Cornmarket Court, Wimborne

Incorporation date: 17 May 2006

Address: 18 Felicia Way, Grays

Incorporation date: 13 Jun 2018

ON-TRACK AVIATION LIMITED

Status: Active

Address: Unit 2 Lowes Lane Business Park, Walton Road, Wellesbourne

Incorporation date: 19 Jun 2000

ON-TV UK LIMITED

Status: Active

Address: 103 Rochdale Road, Milnrow, Rochdale

Incorporation date: 01 Apr 2008

ON-TYM LOGISTICS LIMITED

Status: Active

Address: 26 Cardiff Road, Watford

Incorporation date: 15 Sep 2022

ON-WOOD PRODUCTS LIMITED

Status: Active

Address: 12 Station Court, Station Approach, Wickford

Incorporation date: 14 May 2009