Company NameOncura Limited
Company StatusDissolved
Company Number04940314
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Dissolution Date4 April 2018 (6 years ago)
Previous NameStyleusual Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKatherine Ann Jones
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2017(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 04 April 2018)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove Centre White Lion Road
Amersham
Buckinghamshire
HP7 9LL
Director NameJames Stephen McGlone
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2003(3 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 08 December 2006)
RoleCompany Director
Correspondence Address292 Radnor Crossing
Apt 3a Iven Avenue
St Davids
Pa 19087
Director NameElizabeth Kirkland Usher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2003(3 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2007)
RoleCompany Director
Correspondence AddressHaleacre Farm
Watchet Lane, Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DR
Secretary NameSusan Margaret Henderson
NationalityBritish
StatusResigned
Appointed18 November 2003(3 weeks, 6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 April 2004)
RoleCompany Director
Correspondence Address14 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA
Secretary NameHenry Butler Parkinson
NationalityBritish
StatusResigned
Appointed08 April 2004(5 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2006)
RoleSolicitor
Correspondence Address5 Ashridge Cottages
Little Gaddesden
Herts
HP4 1PW
Director NameEdmund Guy Ranallo
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2007(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2010)
RoleAttorney
Correspondence Address4846 River Road
New Hope
Pa.18938
Usa
Secretary NameEdmund Guy Ranallo
NationalityAmerican
StatusResigned
Appointed01 January 2007(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2010)
RoleAttorney
Correspondence Address4846 River Road
New Hope
Pa.18938
Usa
Director NameChristopher Louis Manuele
Date of BirthDecember 1951 (Born 72 years ago)
NationalityUnited Staes Citizen
StatusResigned
Appointed01 March 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 2008)
RoleCompany Director
Correspondence Address530 S. Newbury Place
Arlington Heights
Illinois 60005-2024
United States
Director NameAndrew Charles Bright
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 2009)
RoleCompany Executive
Correspondence Address10 Bridgepoint Court
Doylestown
Pennslyvania 18901
United States
Director NameNicholas William Page
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(4 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 April 2009)
RoleSupply Chain General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove Centre
Amersham
Buckinghamshire
HP7 9LL
Director NameStephen Lightfoot
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(5 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 2013)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove Centre White Lion Road
Amersham
Buckinghamshire
HP7 9LL
Director NameThomas Alexander Barker
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2013)
RoleHealthcare Product Leader
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove Centre White Lion Road
Amersham
Buckinghamshire
HP7 9LL
Director NameMr Stephen Close Tomkins
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(9 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 June 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Grove Centre White Lion Road
Amersham
Buckinghamshire
HP7 9LL
Director NameMs Theresa Moench
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2013(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address800 Centennial Boulevard
Piscataway
Nj 08854-3911
United States
Director NameMrs Julie Patricia Woodland
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 2016)
RoleGlobal Product Leader
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove Centre White Lion Road
Amersham
Buckinghamshire
HP7 9LL
Director NameMr David Geoffrey Rothery
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(11 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 January 2016)
RoleCountry Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove Centre White Lion Road
Amersham
Buckinghamshire
HP7 9LL
Director NameMr Stephen Joseph Taylor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove Centre White Lion Road
Amersham
Buckinghamshire
HP7 9LL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.oncuraseeds.com

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£4,545,981
Gross Profit£2,212,897
Net Worth£611,714
Current Liabilities£2,279,146

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 April 2018Final Gazette dissolved following liquidation (1 page)
4 January 2018Return of final meeting in a members' voluntary winding up (10 pages)
4 January 2018Return of final meeting in a members' voluntary winding up (10 pages)
27 April 2017Registered office address changed from Amersham Place Little Chalfont Buckinghamshire HP7 9NA to 1 Bridgewater Place Water Lane Leeds Yorkshire LS11 5QR on 27 April 2017 (2 pages)
27 April 2017Register inspection address has been changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP England to G E Healthcare Limited Amersham Place Little Chalfent Amersham Buckingham Shire HP7 9NA (2 pages)
27 April 2017Registered office address changed from Amersham Place Little Chalfont Buckinghamshire HP7 9NA to 1 Bridgewater Place Water Lane Leeds Yorkshire LS11 5QR on 27 April 2017 (2 pages)
27 April 2017Register inspection address has been changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP England to G E Healthcare Limited Amersham Place Little Chalfent Amersham Buckingham Shire HP7 9NA (2 pages)
21 April 2017Appointment of a voluntary liquidator (2 pages)
21 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-30
(1 page)
21 April 2017Declaration of solvency (3 pages)
21 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-30
(1 page)
21 April 2017Declaration of solvency (3 pages)
21 April 2017Appointment of a voluntary liquidator (2 pages)
2 March 2017Appointment of Katherine Ann Jones as a director on 24 February 2017 (2 pages)
2 March 2017Termination of appointment of Stephen Joseph Taylor as a director on 24 February 2017 (1 page)
2 March 2017Appointment of Katherine Ann Jones as a director on 24 February 2017 (2 pages)
2 March 2017Termination of appointment of Stephen Joseph Taylor as a director on 24 February 2017 (1 page)
1 November 2016Termination of appointment of Julie Patricia Woodland as a director on 14 October 2016 (1 page)
1 November 2016Termination of appointment of Julie Patricia Woodland as a director on 14 October 2016 (1 page)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
22 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
22 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
2 February 2016Statement of company's objects (2 pages)
2 February 2016Statement of company's objects (2 pages)
19 January 2016Appointment of Mr Stephen Joseph Taylor as a director on 14 January 2016 (2 pages)
19 January 2016Appointment of Mr Stephen Joseph Taylor as a director on 14 January 2016 (2 pages)
19 January 2016Termination of appointment of David Geoffrey Rothery as a director on 18 January 2016 (1 page)
19 January 2016Termination of appointment of David Geoffrey Rothery as a director on 18 January 2016 (1 page)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
31 July 2015Termination of appointment of Theresa Moench as a director on 29 June 2015 (1 page)
31 July 2015Termination of appointment of Theresa Moench as a director on 29 June 2015 (1 page)
31 July 2015Appointment of David Geoffrey Rothery as a director on 29 June 2015 (2 pages)
31 July 2015Appointment of David Geoffrey Rothery as a director on 29 June 2015 (2 pages)
14 July 2015Full accounts made up to 31 December 2014 (16 pages)
14 July 2015Full accounts made up to 31 December 2014 (16 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(5 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(5 pages)
28 October 2014Director's details changed for Ms Theresa Moench on 1 July 2014 (2 pages)
28 October 2014Director's details changed for Ms Theresa Moench on 1 July 2014 (2 pages)
28 October 2014Director's details changed for Ms Theresa Moench on 1 July 2014 (2 pages)
4 July 2014Full accounts made up to 31 December 2013 (19 pages)
4 July 2014Full accounts made up to 31 December 2013 (19 pages)
3 December 2013Section 519 (1 page)
3 December 2013Section 519 (1 page)
26 November 2013Section 519 (1 page)
26 November 2013Section 519 (1 page)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(5 pages)
24 October 2013Register inspection address has been changed (1 page)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(5 pages)
24 October 2013Register inspection address has been changed (1 page)
24 October 2013Register(s) moved to registered inspection location (1 page)
24 October 2013Register(s) moved to registered inspection location (1 page)
22 October 2013Appointment of Mrs Julie Patricia Woodland as a director (2 pages)
22 October 2013Appointment of Mrs Julie Patricia Woodland as a director (2 pages)
21 October 2013Termination of appointment of Stephen Tomkins as a director (1 page)
21 October 2013Termination of appointment of Stephen Tomkins as a director (1 page)
31 May 2013Full accounts made up to 31 December 2012 (19 pages)
31 May 2013Full accounts made up to 31 December 2012 (19 pages)
2 April 2013Appointment of Ms Theresa Moench as a director (2 pages)
2 April 2013Appointment of Ms Theresa Moench as a director (2 pages)
1 April 2013Termination of appointment of Stephen Lightfoot as a director (1 page)
1 April 2013Termination of appointment of Stephen Lightfoot as a director (1 page)
5 February 2013Appointment of Mr Stephen Close Tomkins as a director (2 pages)
5 February 2013Appointment of Mr Stephen Close Tomkins as a director (2 pages)
5 February 2013Termination of appointment of Thomas Barker as a director (1 page)
5 February 2013Termination of appointment of Thomas Barker as a director (1 page)
8 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
11 June 2012Full accounts made up to 31 December 2011 (19 pages)
11 June 2012Full accounts made up to 31 December 2011 (19 pages)
17 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
13 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
6 June 2011Full accounts made up to 31 December 2010 (19 pages)
6 June 2011Full accounts made up to 31 December 2010 (19 pages)
7 December 2010Director's details changed for Stephen Lightfoot on 30 September 2010 (2 pages)
7 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
7 December 2010Director's details changed for Stephen Lightfoot on 30 September 2010 (2 pages)
7 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
28 September 2010Full accounts made up to 31 December 2009 (20 pages)
28 September 2010Full accounts made up to 31 December 2009 (20 pages)
20 April 2010Appointment of Thomas Alexander Barker as a director (2 pages)
20 April 2010Termination of appointment of Edmund Ranallo as a secretary (1 page)
20 April 2010Appointment of Thomas Alexander Barker as a director (2 pages)
20 April 2010Termination of appointment of Edmund Ranallo as a director (1 page)
20 April 2010Termination of appointment of Edmund Ranallo as a director (1 page)
20 April 2010Termination of appointment of Edmund Ranallo as a secretary (1 page)
4 November 2009Full accounts made up to 31 December 2008 (20 pages)
4 November 2009Full accounts made up to 31 December 2008 (20 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
8 July 2009Director appointed stephen lightfoot (2 pages)
8 July 2009Director appointed stephen lightfoot (2 pages)
30 April 2009Appointment terminated director nicholas page (1 page)
30 April 2009Appointment terminated director andrew bright (1 page)
30 April 2009Appointment terminated director andrew bright (1 page)
30 April 2009Appointment terminated director nicholas page (1 page)
26 February 2009Full accounts made up to 31 December 2007 (19 pages)
26 February 2009Full accounts made up to 31 December 2007 (19 pages)
6 November 2008Director appointed nicholas william page logged form (2 pages)
6 November 2008Director appointed nicholas william page logged form (2 pages)
4 November 2008Return made up to 22/10/08; full list of members (4 pages)
4 November 2008Return made up to 22/10/08; full list of members (4 pages)
27 October 2008Director appointed nicholas william page (2 pages)
27 October 2008Director appointed nicholas william page (2 pages)
28 August 2008Appointment terminated director christopher manuele (1 page)
28 August 2008Appointment terminated director christopher manuele (1 page)
27 November 2007Return made up to 22/10/07; full list of members (2 pages)
27 November 2007Return made up to 22/10/07; full list of members (2 pages)
13 November 2007Auditor's resignation (1 page)
13 November 2007Auditor's resignation (1 page)
17 July 2007Full accounts made up to 31 December 2006 (19 pages)
17 July 2007Full accounts made up to 31 December 2006 (19 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
15 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007New secretary appointed (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
23 January 2007Full accounts made up to 31 December 2005 (19 pages)
23 January 2007Full accounts made up to 31 December 2005 (19 pages)
23 November 2006Return made up to 22/10/06; full list of members (2 pages)
23 November 2006Return made up to 22/10/06; full list of members (2 pages)
29 November 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2005Full accounts made up to 31 December 2004 (20 pages)
25 August 2005Full accounts made up to 31 December 2004 (20 pages)
19 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
27 February 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
27 February 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003Registered office changed on 16/12/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 December 2003Registered office changed on 16/12/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003Memorandum and Articles of Association (9 pages)
16 December 2003Memorandum and Articles of Association (9 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
5 December 2003Secretary resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003Director resigned (1 page)
4 December 2003Company name changed styleusual LIMITED\certificate issued on 04/12/03 (2 pages)
4 December 2003Company name changed styleusual LIMITED\certificate issued on 04/12/03 (2 pages)
22 October 2003Incorporation (17 pages)
22 October 2003Incorporation (17 pages)