General information

Name:

Onedoc Ltd

Office Address:

15 Colmore Row B3 2BH Birmingham

Number: 04140439

Incorporation date: 2001-01-12

Dissolution date: 2016-09-28

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was registered in Birmingham under the ID 04140439. This firm was set up in the year 2001. The headquarters of the company was situated at 15 Colmore Row . The zip code for this place is B3 2BH. The enterprise was dissolved on 2016-09-28, meaning it had been in business for 15 years. The company has been on the market under three previous names. The first registered name, Rabbits Foot, was switched on 2003-01-27 to Mandorla Technology. The current name is in use since 2005, is Onedoc Limited.

Regarding to this firm, a variety of director's duties had been done by Stewart H., Gregory W. and David G.. Amongst these three executives, David G. had managed the firm the longest, having become one of the many members of officers' team twenty one years ago.

  • Previous company's names
  • Onedoc Limited 2005-10-11
  • Mandorla Technology Limited 2003-01-27
  • Rabbits Foot Limited 2001-01-12

Financial data based on annual reports

Company staff

Stewart H.

Role: Director

Appointed: 30 May 2014

Latest update: 18 March 2024

Gregory W.

Role: Director

Appointed: 23 April 2008

Latest update: 18 March 2024

David G.

Role: Director

Appointed: 01 May 2003

Latest update: 18 March 2024

Accounts Documents

Account next due date 30 April 2016
Account last made up date 31 July 2014
Return next due date 09 February 2016
Return last made up date 12 January 2015
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 30 April 2013
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 30 April 2014
Annual Accounts 19 January 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 19 January 2015
Annual Accounts
End Date For Period Covered By Report 2013-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Officers Resolution
Free Download
Registered office address changed from Davidson House the Forbury Reading Berkshire RG1 3EU to 15 Colmore Row Birmingham B3 2BH on Monday 29th June 2015 (AD01)
filed on: 29th, June 2015
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 58290 : Other software publishing
15
Company Age

Similar companies nearby

Closest companies