Company Information for ONAGENCY LIMITED
26 STROUDLEY ROAD, BRIGHTON, EAST SUSSEX, BN1 4BH,
|
Company Registration Number
03484480
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ONAGENCY LIMITED | ||
Legal Registered Office | ||
26 STROUDLEY ROAD BRIGHTON EAST SUSSEX BN1 4BH Other companies in BN1 | ||
Previous Names | ||
|
Company Number | 03484480 | |
---|---|---|
Company ID Number | 03484480 | |
Date formed | 1997-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 22/12/2015 | |
Return next due | 19/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB860208348 |
Last Datalog update: | 2024-05-05 15:06:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALASTAIR JOHN IRONS |
||
CHARLENE SIMONE LACORBINIERE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGINA AMY MILNE |
Director | ||
TIMOTHY JOHN HOPKINS |
Director | ||
PETER JAMES HEDGETHORNE |
Company Secretary | ||
JEANNETTE CAROLINE NICHOLLS |
Company Secretary | ||
JEANNETTE CAROLINE NICHOLLS |
Director | ||
KAREN LYN HOLLAND |
Company Secretary | ||
RICHARD DOCWRA |
Director | ||
MICHAEL BERNARD MARRIOTT |
Director | ||
TIMOTHY GARETH WALKER |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MULBERRY FAMILY VENTURES LTD | Director | 2015-08-01 | CURRENT | 2006-12-22 | Liquidation | |
INTERNATIONAL ANIMAL RESCUE | Director | 2015-07-22 | CURRENT | 2006-12-21 | Active | |
BONA VADA LIMITED | Director | 2009-11-25 | CURRENT | 2009-09-29 | Active | |
MIAOWSPACE LIMITED | Director | 2009-01-02 | CURRENT | 2008-09-10 | Active | |
99% PROOF DIRECT MARKETING LIMITED | Director | 2005-04-07 | CURRENT | 2005-02-11 | Active - Proposal to Strike off | |
99% PROOF DIRECT MARKETING LIMITED | Director | 2012-11-21 | CURRENT | 2005-02-11 | Active - Proposal to Strike off | |
BONA VADA LIMITED | Director | 2009-11-25 | CURRENT | 2009-09-29 | Active | |
MULBERRY FAMILY VENTURES LTD | Director | 2006-12-22 | CURRENT | 2006-12-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-01 | ||
LRESEX | Resolutions passed:
| |
Appointment of a voluntary liquidator | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 10/11/22 FROM Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom | ||
REGISTERED OFFICE CHANGED ON 10/11/22 FROM Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 10/11/22 FROM Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/21 FROM 69 Grand Parade Brighton East Sussex BN2 9TS England | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC09 | Withdrawal of a person with significant control statement on 2020-01-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034844800003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/12/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/08/16 TO 31/12/16 | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/16 FROM Huntingdon House 20 North Street Brighton East Sussex BN1 1EB | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Charlene Simone Lacorbiniere on 2014-12-01 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 23/01/2013 | |
CERTNM | Company name changed twcat LIMITED\certificate issued on 04/02/13 | |
AP01 | DIRECTOR APPOINTED MS CHARLENE SIMONE LACORBINIERE | |
AR01 | 10/12/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA MILNE | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOPKINS | |
AR01 | 10/12/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 10/12/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA AMY MILNE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HOPKINS / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER HEDGETHORNE | |
AR01 | 10/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA AMY MILNE / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HOPKINS / 10/12/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM FIRST FLOOR EAST 79-83 NORTH STREET BRIGHTON EAST SUSSEX BN1 1ZA | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR IRONS / 30/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOPKINS / 28/02/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOPKINS / 01/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA MILNE / 01/11/2008 | |
363s | RETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 17/02/04--------- £ SI 998@1=998 £ IC 2/1000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
287 | REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 3 NORTH STREET QUADRANT BRIGHTON EAST SUSSEX BN1 3FA | |
363s | RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
Resolution | 2022-11-07 |
Appointmen | 2022-11-07 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BRIGHTON NOMINEE (NO.1) LIMITED AND BRIGHTON NOMINEE (NO.2) LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-08-31 | £ 623,935 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 370,071 |
Creditors Due Within One Year | 2012-08-31 | £ 370,071 |
Creditors Due Within One Year | 2011-08-31 | £ 817,064 |
Provisions For Liabilities Charges | 2013-08-31 | £ 3,610 |
Provisions For Liabilities Charges | 2012-08-31 | £ 3,133 |
Provisions For Liabilities Charges | 2012-08-31 | £ 3,133 |
Provisions For Liabilities Charges | 2011-08-31 | £ 3,668 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONAGENCY LIMITED
Called Up Share Capital | 2013-08-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 1,000 |
Called Up Share Capital | 2012-08-31 | £ 1,000 |
Called Up Share Capital | 2011-08-31 | £ 1,000 |
Cash Bank In Hand | 2013-08-31 | £ 281,187 |
Cash Bank In Hand | 2012-08-31 | £ 65,891 |
Cash Bank In Hand | 2012-08-31 | £ 65,891 |
Cash Bank In Hand | 2011-08-31 | £ 250,501 |
Current Assets | 2013-08-31 | £ 807,248 |
Current Assets | 2012-08-31 | £ 407,448 |
Current Assets | 2012-08-31 | £ 407,448 |
Current Assets | 2011-08-31 | £ 1,073,906 |
Debtors | 2013-08-31 | £ 526,061 |
Debtors | 2012-08-31 | £ 341,557 |
Debtors | 2012-08-31 | £ 341,557 |
Debtors | 2011-08-31 | £ 823,405 |
Fixed Assets | 2012-08-31 | £ 25,474 |
Fixed Assets | 2011-08-31 | £ 29,607 |
Shareholder Funds | 2013-08-31 | £ 205,631 |
Shareholder Funds | 2012-08-31 | £ 59,718 |
Shareholder Funds | 2012-08-31 | £ 59,718 |
Shareholder Funds | 2011-08-31 | £ 282,781 |
Tangible Fixed Assets | 2013-08-31 | £ 25,928 |
Tangible Fixed Assets | 2012-08-31 | £ 25,474 |
Tangible Fixed Assets | 2012-08-31 | £ 25,474 |
Tangible Fixed Assets | 2011-08-31 | £ 29,607 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Windsor and Maidenhead Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | ONAGENCY LIMITED | Event Date | 2022-11-07 |
Initiating party | Event Type | Appointmen | |
Defending party | ONAGENCY LIMITED | Event Date | 2022-11-07 |
Name of Company: ONAGENCY LIMITED Company Number: 03484480 Nature of Business: Marketing Agency Registered office: Preston Park House, South Road, Brighton, BN1 6SB Type of Liquidation: Creditors Dateā¦ | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |