Advanced company searchLink opens in new window

ONZO LIMITED

Company number 06097997

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)
22 Sep 2020 AD01 Registered office address changed from 2nd Floor Capital House Chapel Street London NW1 5DH England to International House 12 Constance Street London E16 2DQ on 22 September 2020
24 Jun 2020 TM01 Termination of appointment of Henrieke Hoftijzer as a director on 18 June 2020
24 Jun 2020 AP01 Appointment of Hans Wouter Cool as a director on 18 June 2020
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 April 2020
  • GBP 5,139,150.98
27 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2020 MA Memorandum and Articles of Association
30 Mar 2020 TM01 Termination of appointment of Johann Andreas Bongartz as a director on 26 March 2020
30 Mar 2020 AP01 Appointment of Ms Henrieke Hoftijzer as a director on 26 March 2020
09 Mar 2020 TM01 Termination of appointment of Christoph Wedegaertner as a director on 4 March 2020
26 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
16 Dec 2019 MR04 Satisfaction of charge 1 in full
26 Nov 2019 AA Accounts for a small company made up to 31 March 2019
05 Jul 2019 AP01 Appointment of Mr Johann Andreas Bongartz as a director on 25 June 2019
03 Jul 2019 TM01 Termination of appointment of Michel Theodoor Paul Marie Muurmans as a director on 25 June 2019
03 Jul 2019 TM01 Termination of appointment of Henrieke Hoftijzer as a director on 25 June 2019
13 Jun 2019 TM01 Termination of appointment of Edward Peter Minshull as a director on 31 May 2019
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 29 May 2019
  • GBP 5,139,140.51
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 5,138,960.4
25 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
15 Jan 2019 MR01 Registration of charge 060979970003, created on 8 January 2019
11 Jan 2019 SH01 Statement of capital following an allotment of shares on 11 January 2019
  • GBP 5,138,939.45
11 Jan 2019 AD01 Registered office address changed from 5th Floor, Capital House, 25 Chapel Street London NW1 5DH United Kingdom to 2nd Floor Capital House Chapel Street London NW1 5DH on 11 January 2019
07 Nov 2018 AP01 Appointment of Mr Michel Theodoor Paul Marie Muurmans as a director on 25 October 2018
08 Oct 2018 AP01 Appointment of Ms Henrieke Hoftijzer as a director on 25 September 2018
08 Oct 2018 TM01 Termination of appointment of Yme Bosma as a director on 25 September 2018