ONORACH INNOVATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-07-31

View Document

02/05/252 May 2025 Registered office address changed from Prospect House Gemini Crescent Dundee DD2 1TY Scotland to 46 Clovis Duveau Drive Dundee DD2 5JB on 2025-05-02

View Document

02/05/252 May 2025 Director's details changed for Professor Christene Anne Leiper on 2025-05-02

View Document

02/05/252 May 2025 Change of details for Mr Jack Joseph Meiland as a person with significant control on 2025-05-02

View Document

02/05/252 May 2025 Change of details for Mr. Stephen James Leiper as a person with significant control on 2025-05-02

View Document

02/05/252 May 2025 Director's details changed for Mr. Stephen James Leiper on 2025-05-02

View Document

02/05/252 May 2025 Change of details for Professor Christene Ann Leiper as a person with significant control on 2025-05-02

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

20/12/2320 December 2023 Notification of Jack Joseph Meiland as a person with significant control on 2023-10-02

View Document

28/11/2328 November 2023 Purchase of own shares.

View Document

28/11/2328 November 2023 Cancellation of shares. Statement of capital on 2023-10-02

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

26/02/2026 February 2020 31/07/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

08/08/198 August 2019 SUB-DIVISION 10/07/19

View Document

05/08/195 August 2019 10/07/19 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/06/2018

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK JOSEPH MEILAND

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES LEIPER

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTENE ANN LEIPER

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/03/1716 March 2017 PREVEXT FROM 30/06/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 13/06/16 STATEMENT OF CAPITAL GBP 90

View Document

28/06/1628 June 2016 ADOPT ARTICLES 13/06/2016

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR JACK JOSEPH MEILAND

View Document

17/06/1517 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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