ONNEC GROUP LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewRegistration of charge 064684980020, created on 2025-07-31

View Document

16/04/2516 April 2025 Satisfaction of charge 4 in full

View Document

08/04/258 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Previous accounting period extended from 2024-12-30 to 2024-12-31

View Document

07/02/257 February 2025 Statement of capital following an allotment of shares on 2025-01-24

View Document

06/02/256 February 2025 Statement of capital following an allotment of shares on 2025-01-24

View Document

06/02/256 February 2025 Registration of charge 064684980019, created on 2025-01-31

View Document

04/02/254 February 2025 Registration of charge 064684980018, created on 2025-01-31

View Document

23/01/2523 January 2025 Registration of charge 064684980017, created on 2025-01-17

View Document

22/01/2522 January 2025 Group of companies' accounts made up to 2023-12-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

09/01/259 January 2025 Resolutions

View Document

09/01/259 January 2025 Memorandum and Articles of Association

View Document

08/01/258 January 2025 Change of share class name or designation

View Document

08/01/258 January 2025 Particulars of variation of rights attached to shares

View Document

03/01/253 January 2025 Director's details changed for Mr Simon Hobart Charles Morrish on 2025-01-03

View Document

16/12/2416 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

11/12/2411 December 2024 Registration of charge 064684980016, created on 2024-12-05

View Document

06/12/246 December 2024 Registration of charge 064684980015, created on 2024-12-05

View Document

23/04/2423 April 2024 Satisfaction of charge 1 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 064684980009 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 064684980005 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 064684980007 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 064684980008 in full

View Document

23/04/2423 April 2024 Satisfaction of charge 064684980006 in full

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2024-04-17

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

13/10/2313 October 2023 Statement of capital following an allotment of shares on 2023-10-05

View Document

13/10/2313 October 2023 Statement of capital following an allotment of shares on 2023-10-05

View Document

11/10/2311 October 2023 Appointment of Mr Philippe Huinck as a director on 2023-10-09

View Document

11/10/2311 October 2023 Termination of appointment of Matthew Porter as a director on 2023-10-05

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

21/08/2321 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

29/06/2329 June 2023 Cancellation of shares. Statement of capital on 2023-03-31

View Document

29/06/2329 June 2023 Purchase of own shares.

View Document

08/03/238 March 2023 Purchase of own shares.

View Document

08/03/238 March 2023 Cancellation of shares. Statement of capital on 2023-02-24

View Document

16/01/2316 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

27/04/2227 April 2022 Statement of capital following an allotment of shares on 2022-03-20

View Document

27/01/2227 January 2022 Amended group of companies' accounts made up to 2020-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

29/11/2129 November 2021 Amended group of companies' accounts made up to 2020-12-31

View Document

26/11/2126 November 2021 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Second Floor, Farringdon Point, 33 Farringdon Road London EC1M 3JF on 2021-11-26

View Document

26/11/2126 November 2021 Registered office address changed from Second Floor, Farringdon Point, 33 Farringdon Road London EC1M 3JF England to Second Floor, Farringdon Point 33 Farringdon Road London EC1M 3JF on 2021-11-26

View Document

07/10/217 October 2021 Notification of Solar Ventus Limited as a person with significant control on 2021-04-01

View Document

07/10/217 October 2021 Withdrawal of a person with significant control statement on 2021-10-07

View Document

23/09/2123 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

11/07/2011 July 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 40 HOLBORN VIADUCT LONDON EC1N 2PB UNITED KINGDOM

View Document

12/02/2012 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM TRAFALGAR HOUSE 712 LONDON ROAD GRAYS RM20 3JT ENGLAND

View Document

06/03/196 March 2019 ADOPT ARTICLES 08/12/2018

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR MATTHEW PORTER

View Document

18/02/1918 February 2019 30/01/19 STATEMENT OF CAPITAL GBP 8939.25

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 8937.25

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064684980006

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064684980007

View Document

11/12/1811 December 2018 COMPANY NAME CHANGED EXCEL I.T SERVICES LIMITED CERTIFICATE ISSUED ON 11/12/18

View Document

02/07/182 July 2018 18/06/18 STATEMENT OF CAPITAL GBP 8935.25

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064684980005

View Document

03/04/183 April 2018 02/03/2018

View Document

03/04/183 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 8668.09

View Document

03/04/183 April 2018 STATEMENT BY DIRECTORS

View Document

03/04/183 April 2018 SOLVENCY STATEMENT DATED 02/03/18

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

05/01/185 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

19/06/1719 June 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/01/11

View Document

19/06/1719 June 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/01/10

View Document

19/06/1719 June 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/01/12

View Document

25/05/1725 May 2017 09/01/09 FULL LIST AMEND

View Document

23/05/1723 May 2017 09/04/08 STATEMENT OF CAPITAL GBP 8668.09

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM, TRAFALGER HOUSE 712 LONDON ROAD, GRAYS, ESSEX, RM20 3JT

View Document

03/03/173 March 2017 ADOPT ARTICLES 30/12/2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

15/02/1715 February 2017 30/12/16 STATEMENT OF CAPITAL GBP 8668.09

View Document

15/02/1715 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/01/174 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

04/11/164 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/11/164 November 2016 02/03/16 STATEMENT OF CAPITAL GBP 13235.39

View Document

04/11/164 November 2016 14/01/16 STATEMENT OF CAPITAL GBP 15119.05

View Document

04/11/164 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/11/164 November 2016 18/12/15 STATEMENT OF CAPITAL GBP 16528.79

View Document

04/11/164 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

19/01/1619 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

05/10/155 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

05/05/155 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKOB MOELLER-JENSEN / 08/01/2015

View Document

09/02/159 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

29/01/1429 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

19/02/1319 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 SECRETARY APPOINTED MR BARRY JOHN HORGAN

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR BARRY JOHN HORGAN

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY BARRY HORGAN

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY HORGAN

View Document

06/01/136 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

23/01/1223 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

20/04/1120 April 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / BARRY JOHN HORGAN / 01/01/2011

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR GARY JEFFREYS

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

21/01/1021 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD SMITH / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN HORGAN / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JEFFREYS / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAKOB MOELLER-JENSEN / 21/01/2010

View Document

11/11/0911 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

05/02/095 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED SIMON MORRISH

View Document

29/04/0829 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

29/04/0829 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

21/04/0821 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED JAKOB MOELLER-JENSEN

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR FOOT ANSTEY SARGENT INCORPORATIONS LIMITED

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY FOOT ANSTEY SARGENT SECRETARIAL LIMITED

View Document

17/04/0817 April 2008 DIRECTOR AND SECRETARY APPOINTED BARRY JOHN HORGAN

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM, SENATE COURT, SOUTHERNHAY GARDENS, EXETER, DEVON, EX1 1NT

View Document

17/04/0817 April 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

17/04/0817 April 2008 SUB DIV 09/04/2008

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED GARY JEFFREYS

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED MARK SMITH

View Document

17/04/0817 April 2008 S-DIV

View Document

17/04/0817 April 2008 NC INC ALREADY ADJUSTED 09/04/08

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/0826 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/0818 March 2008 COMPANY NAME CHANGED BARNCREST NO.244 LIMITED CERTIFICATE ISSUED ON 18/03/08

View Document

09/01/089 January 2008 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