Company NameOneida Engineering Ltd
DirectorsDenise Cameron and Paul Cameron
Company StatusActive
Company Number09678503
CategoryPrivate Limited Company
Incorporation Date9 July 2015(8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Denise Cameron
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(same day as company formation)
RoleProduction Worker
Country of ResidenceUnited Kingdom
Correspondence Address37 Locksley Close
North Shields
NE29 8EN
Director NameMr Paul Cameron
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(2 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address37 Locksley Close
North Shields
NE29 8EN

Location

Registered AddressD21, Delaval Trading Estate
Seaton Delaval
Whitley Bay
Northumberland
NE25 0QT
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 July 2023 (10 months ago)
Next Return Due22 July 2024 (2 months, 2 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 September 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
30 January 2023Registered office address changed from 37 Locksley Close North Shields NE29 8EN United Kingdom to D21, Delaval Trading Estate Seaton Delaval Whitley Bay Northumberland NE25 0QT on 30 January 2023 (1 page)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 September 2022Compulsory strike-off action has been discontinued (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
26 September 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 August 2021Confirmation statement made on 8 July 2021 with updates (5 pages)
27 November 2020Micro company accounts made up to 31 March 2020 (9 pages)
8 September 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 March 2019 (7 pages)
24 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
11 July 2018Notification of Paul Cameron as a person with significant control on 10 July 2018 (2 pages)
11 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
11 July 2018Withdrawal of a person with significant control statement on 11 July 2018 (2 pages)
10 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 September 2017Appointment of Mr Paul Cameron as a director on 14 September 2017 (2 pages)
14 September 2017Appointment of Mr Paul Cameron as a director on 14 September 2017 (2 pages)
14 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
12 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 September 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
8 September 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
6 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 August 2015Statement of capital following an allotment of shares on 8 August 2015
  • GBP 2
(3 pages)
8 August 2015Statement of capital following an allotment of shares on 8 August 2015
  • GBP 2
(3 pages)
8 August 2015Statement of capital following an allotment of shares on 8 August 2015
  • GBP 2
(3 pages)
9 July 2015Incorporation
Statement of capital on 2015-07-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2015Incorporation
Statement of capital on 2015-07-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)