Advanced company searchLink opens in new window

ONGEN LIMITED

Company number SC489525

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)
17 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
19 Dec 2024 CS01 Confirmation statement made on 19 December 2024 with updates
12 Jun 2024 AP01 Appointment of Mr Mark Anthony Coyle as a director on 12 June 2024
15 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2024 SH01 Statement of capital following an allotment of shares on 13 March 2024
  • GBP 208.7922
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
14 Sep 2023 AP01 Appointment of Mr Carl Foreman as a director on 12 October 2022
11 Aug 2023 AA Total exemption full accounts made up to 30 June 2023
09 Aug 2023 AP01 Appointment of Mr Niall William Burns as a director on 26 July 2023
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
17 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
14 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2022 MA Memorandum and Articles of Association
13 Oct 2022 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 198.7922
29 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Mar 2022 MA Memorandum and Articles of Association
25 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2022 AP03 Appointment of Jonathan Ian Clark as a secretary on 4 March 2022
11 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
20 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
05 Aug 2021 AD01 Registered office address changed from 5th Floor, 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 5 August 2021
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
31 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
24 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with updates