This company is commonly known as Onzo Limited. The company was founded 17 years ago and was given the registration number 06097997. The firm's registered office is in LONDON. You can find them at International House, 12 Constance Street, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | ONZO LIMITED |
---|---|---|
Company Number | : | 06097997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2007 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, 12 Constance Street, London, England, E16 2DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 St Marys Court Main Street, Hardwick, Cambridge, England, CB23 7QS | Director | 20 April 2021 | Active |
3 St. Marys Court Main Street, Hardwick, Cambridge, England, CB23 7QS | Director | 20 April 2021 | Active |
24 Perch Street, London, E8 2EG | Secretary | 12 February 2007 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 30 June 2010 | Active |
Marten Meesweg 5, 3068 Av Rotterdam, Rotterdam, Netherlands, | Director | 25 June 2019 | Active |
5 Marten Meesweg, Avenue Rotterdam 3068, Rotterdam, Netherlands, | Director | 24 May 2017 | Active |
5, Marten Meesweg, 3068 Av Rotterdam, Netherlands, | Director | 13 February 2017 | Active |
The Rectory, Carsington, Matlock, England, DE4 4DE | Director | 07 April 2014 | Active |
Martten Meesweg 5, 3068 Av Rotterdam, Rotterdam, Netherlands, | Director | 18 June 2020 | Active |
International House, 12 Constance Street, London, England, E16 2DQ | Director | 06 May 2015 | Active |
International House, 12 Constance Street, London, England, E16 2DQ | Director | 20 November 2014 | Active |
6 Torwoodlee, Perth, PH1 1SY | Director | 13 May 2009 | Active |
37, Alva Place, Edinburgh, EH7 5AX | Director | 26 March 2008 | Active |
4 Old Brewery Mews, London, NW3 1PZ | Director | 01 May 2007 | Active |
Well Ground House, Kemble Wick, Cirencester, England, GL7 6EQ | Director | 12 February 2007 | Active |
Marten Meesweg 5, 3068 Av Rotterdam, Rotterdam, Netherlands, | Director | 26 March 2020 | Active |
Marten Meesweg 5, 3068 Av Rotterdam, Rotterdam, Netherlands, | Director | 25 September 2018 | Active |
24/5 Easter Dalry Wynd, Edinburgh, EH11 2TJ | Director | 26 March 2008 | Active |
7, Praed Street, London, W2 1NJ | Director | 26 June 2014 | Active |
Sycamores, Willis Lane, Four Marks, Alton, GU34 5AP | Director | 26 March 2008 | Active |
4th Floor, 7 Water Row, Glasgow, G51 3UW | Director | 12 February 2007 | Active |
2nd Floor Capital House, Chapel Street, London, England, NW1 5DH | Director | 01 December 2013 | Active |
7, Praed Street, London, England, W2 1NJ | Director | 20 June 2013 | Active |
Marten Meesweg 5, 3068 Av, Rotterdam, Netherlands, | Director | 25 October 2018 | Active |
53 Alkham Road, London, N16 7AA | Director | 16 February 2007 | Active |
24 Perch Street, London, E8 2EG | Director | 12 February 2007 | Active |
5th Floor, Capital House, 25, Chapel Street, London, United Kingdom, NW1 5DH | Director | 16 February 2015 | Active |
22 Thornhill Road, London, N1 1HW | Director | 12 March 2008 | Active |
2nd Floor Capital House, Chapel Street, London, England, NW1 5DH | Director | 16 December 2011 | Active |
Flat 3 Osier Court, Osier Street, London, E1 4AP | Director | 16 February 2007 | Active |
18, Goddard Way, Bristol, England, BS10 6TG | Director | 02 April 2007 | Active |
2, Astley Close, Wokingham, Great Britain, RG41 3HS | Director | 01 September 2011 | Active |
Green Energy Options Ltd | ||
Notified on | : | 20 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 St. Marys Court Main Street, Hardwick, Cambridge, England, CB23 7QS |
Nature of control | : |
|
Cipio Partners Fund Vi Scs Sicar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 12f Rue Guillaume Kroll, 12f Rue Guillaume Kroll, Luxembourg, Luxembourg, L-1882 |
Nature of control | : |
|
West Coast Capital Investments Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pinsent Masons Llp, 1 Park Row, Leeds, England, LS1 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Address | Move registers to registered office company with new address. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Address | Change registered office address company with date old address new address. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Resolution | Resolution. | Download |
2021-05-14 | Incorporation | Memorandum articles. | Download |
2021-05-04 | Officers | Second filing of director appointment with name. | Download |
2021-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Capital | Capital allotment shares. | Download |
2021-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2021-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Address | Change registered office address company with date old address new address. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.