- Company Overview for ONAGEN LIMITED (07169752)
- Filing history for ONAGEN LIMITED (07169752)
- People for ONAGEN LIMITED (07169752)
- More for ONAGEN LIMITED (07169752)
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
|
|
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
|