ONFAB LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

30/01/2430 January 2024 Registration of charge 068252380017, created on 2024-01-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

27/11/2327 November 2023 Statement of capital following an allotment of shares on 2023-11-03

View Document

17/11/2317 November 2023 Memorandum and Articles of Association

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

16/11/2316 November 2023 Satisfaction of charge 068252380011 in full

View Document

16/11/2316 November 2023 Satisfaction of charge 068252380016 in full

View Document

16/11/2316 November 2023 Satisfaction of charge 068252380003 in full

View Document

16/11/2316 November 2023 Satisfaction of charge 068252380015 in full

View Document

16/11/2316 November 2023 Satisfaction of charge 068252380012 in full

View Document

16/11/2316 November 2023 Satisfaction of charge 068252380010 in full

View Document

16/11/2316 November 2023 Satisfaction of charge 068252380009 in full

View Document

16/11/2316 November 2023 Satisfaction of charge 068252380008 in full

View Document

16/11/2316 November 2023 Satisfaction of charge 068252380007 in full

View Document

16/11/2316 November 2023 Satisfaction of charge 068252380006 in full

View Document

16/11/2316 November 2023 Satisfaction of charge 068252380014 in full

View Document

16/11/2316 November 2023 Satisfaction of charge 068252380013 in full

View Document

14/11/2314 November 2023 Appointment of Mr Donald Lee Potter as a director on 2023-11-03

View Document

14/11/2314 November 2023 Termination of appointment of Andrew Stephen Ellison as a secretary on 2023-11-03

View Document

14/11/2314 November 2023 Termination of appointment of Andrew Stephen Ellison as a director on 2023-11-03

View Document

14/11/2314 November 2023 Termination of appointment of Michael David Brown as a director on 2023-11-03

View Document

14/11/2314 November 2023 Termination of appointment of Gary Bagshaw as a director on 2023-11-03

View Document

14/11/2314 November 2023 Appointment of Mr Mark Christopher Arnold as a secretary on 2023-11-03

View Document

14/11/2314 November 2023 Appointment of Mr Shawn Allen Abrams as a director on 2023-11-03

View Document

26/04/2326 April 2023 Satisfaction of charge 068252380005 in full

View Document

26/04/2326 April 2023 Satisfaction of charge 068252380004 in full

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-12-31

View Document

25/01/2325 January 2023 Registration of charge 068252380016, created on 2023-01-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/03/2231 March 2022 Registration of charge 068252380014, created on 2022-03-25

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

10/04/1910 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BROWN / 12/09/2018

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ANTHONY NULTY / 12/09/2018

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER ARNOLD / 12/09/2018

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN ELLISON / 12/09/2018

View Document

19/09/1819 September 2018 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN ELLISON / 12/09/2018

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 1 VERITY COURT MIDDLEWICH CW10 0GW ENGLAND

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / ON NEWCO LIMITED / 12/09/2018

View Document

15/05/1815 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MARK CHRISTOPHER ARNOLD

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM C/O JOSOLYNE & CO SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW

View Document

21/12/1721 December 2017 CESSATION OF LESLEY JANE NULTY AS A PSC

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 CESSATION OF OLIVER ANTHONY NULTY AS A PSC

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ON NEWCO LIMITED

View Document

13/11/1713 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068252380004

View Document

13/11/1713 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068252380006

View Document

13/11/1713 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068252380007

View Document

13/11/1713 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068252380005

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR ANDREW STEPHEN ELLISON

View Document

09/11/179 November 2017 SECRETARY APPOINTED ANDREW STEPHEN ELLISON

View Document

04/10/174 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/174 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR BRENDA LUNT

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR MICHAEL DAVID BROWN

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, SECRETARY LESLEY NULTY

View Document

27/09/1727 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068252380002

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068252380003

View Document

10/04/1710 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 INCREASE SHARE CAPITAL 10/12/2014

View Document

30/04/1530 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1530 April 2015 10/12/14 STATEMENT OF CAPITAL GBP 200

View Document

30/04/1530 April 2015 10/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

30/04/1530 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1530 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1530 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/159 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM DRAKE HOUSE GADBROOK PARK NORTHWICH CHESHIRE CW9 7RA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/01/146 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068252380002

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 10 CHURCH ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7JU UNITED KINGDOM

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED BRENDA LUNT

View Document

19/07/1119 July 2011 01/04/11 STATEMENT OF CAPITAL GBP 199

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/02/1124 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/09/1013 September 2010 PREVSHO FROM 28/02/2010 TO 31/12/2009

View Document

25/02/1025 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

31/07/0931 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/02/0920 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company