ONRG LIMITED
Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-02-06 with updates |
06/01/256 January 2025 | Previous accounting period shortened from 2025-02-28 to 2024-12-31 |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-02-29 |
21/10/2421 October 2024 | Appointment of Mr Thomas Anthony Murray as a director on 2024-10-18 |
21/10/2421 October 2024 | Termination of appointment of Douglas Weir Fleming as a director on 2024-10-18 |
12/06/2412 June 2024 | Memorandum and Articles of Association |
11/06/2411 June 2024 | Resolutions |
11/06/2411 June 2024 | Resolutions |
15/03/2415 March 2024 | Previous accounting period extended from 2024-01-31 to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/02/2428 February 2024 | Appointment of Mr Douglas Weir Fleming as a director on 2024-02-16 |
28/02/2428 February 2024 | Cessation of Christopher James Emmins as a person with significant control on 2024-02-16 |
28/02/2428 February 2024 | Cessation of Tracey Emmins as a person with significant control on 2024-02-16 |
28/02/2428 February 2024 | Notification of Oeg Renewables Group Limited as a person with significant control on 2024-02-16 |
28/02/2428 February 2024 | Previous accounting period shortened from 2024-03-31 to 2024-01-31 |
28/02/2428 February 2024 | Appointment of Mr John Gordon Macrae as a secretary on 2024-02-16 |
28/02/2428 February 2024 | Registered office address changed from Office 7-9 Buxhall Business Park Buxhall Stowmarket Suffolk IP14 3BW England to Yarmouth Business Park Thamesfield Way Great Yarmouth Norfolk NR31 0ER on 2024-02-28 |
28/02/2428 February 2024 | Appointment of Mr John Miller Heiton as a director on 2024-02-16 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
31/01/2431 January 2024 | Notification of Tracey Emmins as a person with significant control on 2016-05-13 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Certificate of change of name |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/02/211 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/01/217 January 2021 | REGISTERED OFFICE CHANGED ON 07/01/2021 FROM ORBISENEGRY WILDE STREET LOWESTOFT NR32 1XH ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | REGISTERED OFFICE CHANGED ON 12/02/2020 FROM WILLOW VALE FARM CREETING ST. MARY IPSWICH IP6 8PQ ENGLAND |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
29/01/1829 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 11 MARTINGALE BENFLEET ESSEX SS7 3DP |
09/03/169 March 2016 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM WILLOW VALE FARM CREETING ST. MARY IPSWICH IP6 8PQ ENGLAND |
09/03/169 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/09/1521 September 2015 | PREVEXT FROM 28/02/2015 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/03/1511 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
13/02/1413 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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