Advanced company searchLink opens in new window

ONNEC GROUP LIMITED

Company number 06468498

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)
04 Jan 2011 AA Group of companies' accounts made up to 31 March 2010
21 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/06/2017.
21 Jan 2010 CH01 Director's details changed for Jakob Moeller-Jensen on 21 January 2010
21 Jan 2010 CH01 Director's details changed for Mark Edward Smith on 21 January 2010
21 Jan 2010 CH01 Director's details changed for Mr Gary Jeffreys on 21 January 2010
21 Jan 2010 CH01 Director's details changed for Barry John Horgan on 21 January 2010
11 Nov 2009 AA Accounts for a small company made up to 31 March 2009
05 Feb 2009 363a Return made up to 09/01/09; full list of members
18 Jun 2008 288a Director appointed simon morrish
29 Apr 2008 395 Duplicate mortgage certificatecharge no:3
29 Apr 2008 395 Duplicate mortgage certificatecharge no:3
21 Apr 2008 395 Particulars of a mortgage or charge / charge no: 4
19 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
17 Apr 2008 288a Director appointed mark smith
17 Apr 2008 288a Director appointed gary jeffreys
17 Apr 2008 88(2) Ad 09/04/08\gbp si 818750@0.01=8187.5\gbp ic 5375/13562.5\
17 Apr 2008 88(2) Ad 09/04/08\gbp si 537400@0.01=5374\gbp ic 1/5375\
17 Apr 2008 123 Nc inc already adjusted 09/04/08
17 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 09/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
17 Apr 2008 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
17 Apr 2008 122 S-div
17 Apr 2008 287 Registered office changed on 17/04/2008 from, senate court, southernhay gardens, exeter, devon, EX1 1NT
17 Apr 2008 288a Director appointed jakob moeller-jensen
17 Apr 2008 288a Director and secretary appointed barry john horgan
17 Apr 2008 288b Appointment terminated director and secretary foot anstey sargent secretarial LIMITED