Advanced company searchLink opens in new window

ONAGEN LIMITED

Company number 07169752

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
04 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
04 Apr 2013 CH01 Director's details changed for Miss Leia Macdonald on 1 January 2013
28 Mar 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Jan 2013 AD01 Registered office address changed from C/O Hunter, Marshall & Company Limited Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom on 11 January 2013
31 Mar 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
09 Mar 2012 CH01 Director's details changed for Miss Leia Macdonald on 1 March 2012
09 Mar 2012 AA Total exemption small company accounts made up to 28 February 2012
28 Feb 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
15 Feb 2012 AD01 Registered office address changed from C/O Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom on 15 February 2012
16 Dec 2011 AD01 Registered office address changed from C/O Hunter Marshall & Co. Ltd Suite C, 1St Floor, Hinksey Court, West Way, Botley Oxfordshire OX2 9JU United Kingdom on 16 December 2011
07 Apr 2011 AA Total exemption small company accounts made up to 28 February 2011
22 Mar 2011 AD01 Registered office address changed from C/O Hunter Marshall & Co. Ltd Suite C, 1St Floor, Hinksey Court, West Way, Botley Oxfordshire OX2 9JU United Kingdom on 22 March 2011
25 Feb 2011 AD01 Registered office address changed from 4 Ramilles House Alvescot Road Carterton Oxfordshire OX18 3DW United Kingdom on 25 February 2011
25 Feb 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
25 Feb 2011 CH01 Director's details changed for Miss Leia Macdonald on 25 February 2011
10 Mar 2010 CH01 Director's details changed for Miss Leah Macdonald on 10 March 2010
25 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted