Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

ONA SOL SL

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2023)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

Details

Company type Sociedad Limitada
VAT Number (CIF) B03495116
Universal Entity Code8099-8422-5059-9760
Record last updated Wednesday, October 16, 2024 9:08:15 PM UTC
Official Address Suertes Del Mar S/n Denia 03700
Locality Denia
Region Alicante, Comunitat Valenciana
Postal Code 03700
Sector dynasty, exploit, gala, hotel, operation

Charts

Visits

ONA SOL SL (Spain)Page visits ©2025 https://en.datocapital.com2011-22012-32012-102012-112013-22013-32013-92014-22014-52014-82014-122015-122017-62017-102018-62021-92021-122022-12022-42022-62022-72024-102025-30123

Directors

Document Type Publication date Registry Date Download link
Financials Oct 16, 2024 Annual Accounts filing (2023 ordinary) Annual Accounts filing (2023 ordinary)
Registry Sep 5, 2024 Aug 29, 2024 Appointment of a man as Joint & Joint And Several Representative Appointment of a man as Joint & Joint And Several Representative
Registry Apr 17, 2024 Apr 10, 2024 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Apr 11, 2024 Apr 4, 2024 Resignation of one Joint Representative and one Joint And Several Representative (a man) Resignation of one Joint Representative and one Joint And Several Representative (a man)
Financials Oct 6, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Sep 14, 2023 Sep 6, 2023 Reelection Reelection
Financials May 15, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Nov 16, 2022 Nov 4, 2022 Statutory changes Statutory changes
Registry Nov 16, 2022 Nov 4, 2022 Other items Other items
Registry Nov 16, 2022 Nov 4, 2022 Merger Merger
Financials Dec 1, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials May 12, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Mar 3, 2021 Feb 23, 2021 Reelection Reelection
Registry Aug 29, 2019 Aug 21, 2019 Merger Merger
Financials Aug 12, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Nov 7, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Sep 5, 2018 Aug 28, 2018 Reelection Reelection
Registry Sep 5, 2018 Aug 28, 2018 Other items Other items
Registry Sep 5, 2018 Aug 28, 2018 Change of company purpose Change of company purpose
Registry Sep 5, 2018 Aug 28, 2018 Merger Merger
Financials Jan 2, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Apr 27, 2017 Apr 19, 2017 Reelection Reelection
Financials Apr 4, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Feb 24, 2017 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Oct 1, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Feb 19, 2015 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Feb 19, 2015 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Feb 16, 2015 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Feb 4, 2015 Jan 28, 2015 Four appointments: 4 men Four appointments: 4 men
Registry Feb 3, 2015 Jan 26, 2015 Article 378.5 Article 378.5
Registry Feb 3, 2015 Jan 26, 2015 Article 378.5 451... Article 378.5 451...
Registry Feb 3, 2015 Jan 26, 2015 Article 378.5 Article 378.5
Registry Feb 3, 2015 Jan 26, 2015 Article 378.5 451... Article 378.5 451...
Registry Dec 19, 2014 Dec 12, 2014 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry May 20, 2014 May 9, 2014 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 16, 2014 May 6, 2014 Reelection Reelection
Registry May 12, 2014 May 2, 2014 Statement of individual company Statement of individual company
Registry May 12, 2014 May 2, 2014 Two appointments: 2 men Two appointments: 2 men
Registry May 12, 2014 May 2, 2014 Reactivation of the company Reactivation of the company
Registry May 12, 2014 May 2, 2014 Capital increase Capital increase
Registry May 12, 2014 May 2, 2014 Statutory changes Statutory changes
Registry May 9, 2014 Apr 30, 2014 Article 378.5 Article 378.5
Registry May 9, 2014 Apr 30, 2014 Resignation of one Liquidator (a woman) Resignation of one Liquidator (a woman)
Registry May 9, 2014 Apr 30, 2014 Article 378.5 Article 378.5
Registry May 9, 2014 Apr 30, 2014 Article 378.5 1941... Article 378.5 1941...
Registry May 9, 2014 Apr 30, 2014 Article 378.5 Article 378.5
Registry May 9, 2014 Apr 30, 2014 Article 378.5 1941... Article 378.5 1941...
Registry May 9, 2014 Apr 30, 2014 Article 378.5 Article 378.5
Registry May 9, 2014 Apr 30, 2014 Article 378.5 1941... Article 378.5 1941...
Registry Sep 11, 2012 Aug 31, 2012 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Sep 11, 2012 Aug 31, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry Jul 5, 2012 Jun 22, 2012 Appointment of a woman as Liquidator Appointment of a woman as Liquidator
Registry Jul 5, 2012 Jun 22, 2012 Dissolution Dissolution
Registry Oct 5, 2010 Sep 24, 2010 Resignation of 2 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 2 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry May 26, 2010 May 14, 2010 Article 378.5 Article 378.5
Registry Apr 13, 2010 Apr 1, 2010 Article 378.5 1468... Article 378.5 1468...
Registry Feb 16, 2010 Feb 4, 2010 Article 378.5 Article 378.5
Registry Nov 18, 2009 Feb 12, 2010 Article 378.5 4801... Article 378.5 4801...
Registry Oct 1, 2009 Feb 17, 2010 Article 378.5 Article 378.5
Registry Aug 11, 2009 Feb 12, 2010 Article 378.5 3512... Article 378.5 3512...
Registry Apr 28, 2009 Feb 16, 2010 Appointment of a man as Auditor Appointment of a man as Auditor
Registry Apr 14, 2009 Feb 16, 2010 Article 378.5 Article 378.5
Registry Mar 26, 2009 Feb 16, 2010 Article 378.5 1475... Article 378.5 1475...
Registry Oct 15, 2008 Oct 2, 2008 Article 378.5 Article 378.5
Registry Aug 8, 2008 Jul 28, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 21, 2008 Jul 8, 2008 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jun 20, 2008 Jun 10, 2008 Article 378.5 Article 378.5
Registry Apr 25, 2008 Apr 15, 2008 Appointment of a man as Auditor Appointment of a man as Auditor
Registry Jan 29, 2008 Jan 10, 2008 Resignation of 3 people: one Joint Ceo (a man) Resignation of 3 people: one Joint Ceo (a man)
Registry Jan 19, 2007 Jan 9, 2007 Reelection Reelection
Registry Sep 7, 2006 Filing Of Financial Statement Filing Of Financial Statement

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD