ONRG LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

06/01/256 January 2025 Previous accounting period shortened from 2025-02-28 to 2024-12-31

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-02-29

View Document

21/10/2421 October 2024 Appointment of Mr Thomas Anthony Murray as a director on 2024-10-18

View Document

21/10/2421 October 2024 Termination of appointment of Douglas Weir Fleming as a director on 2024-10-18

View Document

12/06/2412 June 2024 Memorandum and Articles of Association

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

15/03/2415 March 2024 Previous accounting period extended from 2024-01-31 to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Appointment of Mr Douglas Weir Fleming as a director on 2024-02-16

View Document

28/02/2428 February 2024 Cessation of Christopher James Emmins as a person with significant control on 2024-02-16

View Document

28/02/2428 February 2024 Cessation of Tracey Emmins as a person with significant control on 2024-02-16

View Document

28/02/2428 February 2024 Notification of Oeg Renewables Group Limited as a person with significant control on 2024-02-16

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2024-03-31 to 2024-01-31

View Document

28/02/2428 February 2024 Appointment of Mr John Gordon Macrae as a secretary on 2024-02-16

View Document

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

View Document

28/02/2428 February 2024 Appointment of Mr John Miller Heiton as a director on 2024-02-16

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/01/2431 January 2024 Notification of Tracey Emmins as a person with significant control on 2016-05-13

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Certificate of change of name

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM ORBISENEGRY WILDE STREET LOWESTOFT NR32 1XH ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM WILLOW VALE FARM CREETING ST. MARY IPSWICH IP6 8PQ ENGLAND

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

29/01/1829 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 11 MARTINGALE BENFLEET ESSEX SS7 3DP

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM WILLOW VALE FARM CREETING ST. MARY IPSWICH IP6 8PQ ENGLAND

View Document

09/03/169 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

13/02/1413 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information