Onifas Limited

DataGardener
live
Unknown

Onifas Limited

05175241Private Limited With Share Capital

Parker Russell, Level 30, The Leadenhall Building, London, EC3V4AB
Incorporated

09/07/2004

Company Age

21 years

Directors

2

Employees

SIC Code

56302

Risk

not scored

Company Overview

Registration, classification & business activity

Onifas Limited (05175241) is a private limited with share capital incorporated on 09/07/2004 (21 years old) and registered in london, EC3V4AB. The company operates under SIC code 56302 - public houses and bars.

Live music venue and bar/restaurant. we program new and emerging artists who are song basted acts. the venue is located in the heart of balham in sw london. we webcast ourshows live over the internet at www.justin.tv/thebedfordlive . over the years we have played a part in the careers of paolo nutin...

Private Limited With Share Capital
SIC: 56302
Unknown
Incorporated 09/07/2004
EC3V4AB

Financial Overview

Total Assets

£0

Liabilities

£67.3K

Net Assets

£-67.3K

Cash

£0

Key Metrics

2

Directors

2

Shareholders

6

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

82
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:02-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:24-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2023
Gazette Notice Compulsory
Category:Gazette
Date:26-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:04-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-03-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2018
Gazette Notice Compulsory
Category:Gazette
Date:27-02-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:05-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:16-10-2013
Termination Director Company With Name
Category:Officers
Date:15-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:19-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:12-10-2009
Legacy
Category:Capital
Date:24-09-2009
Legacy
Category:Annual Return
Date:22-09-2009
Legacy
Category:Officers
Date:08-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2008
Legacy
Category:Annual Return
Date:17-09-2008
Legacy
Category:Officers
Date:12-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2008
Legacy
Category:Annual Return
Date:14-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2006
Legacy
Category:Annual Return
Date:25-07-2006
Legacy
Category:Accounts
Date:15-05-2006
Legacy
Category:Annual Return
Date:13-09-2005
Legacy
Category:Address
Date:24-09-2004
Legacy
Category:Mortgage
Date:04-09-2004
Legacy
Category:Mortgage
Date:13-08-2004
Legacy
Category:Officers
Date:04-08-2004
Legacy
Category:Officers
Date:29-07-2004
Legacy
Category:Officers
Date:29-07-2004
Legacy
Category:Officers
Date:29-07-2004
Incorporation Company
Category:Incorporation
Date:09-07-2004

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date29/09/2025
Filing Date30/09/2024
Latest Accounts29/12/2023

Trading Addresses

30 City Road, London, EC1Y2AB
Parker Russell, Level 30, The Leadenhall Building, London, Ec3V 4Ab, EC3V4ABRegistered

Contact

02086828940
info@thebedford.com
thebedford.com
Parker Russell, Level 30, The Leadenhall Building, London, EC3V4AB