Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONAGENCY LIMITED
Company Information for

ONAGENCY LIMITED

26 STROUDLEY ROAD, BRIGHTON, EAST SUSSEX, BN1 4BH,
Company Registration Number
03484480
Private Limited Company
Liquidation

Company Overview

About Onagency Ltd
ONAGENCY LIMITED was founded on 1997-12-22 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Onagency Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ONAGENCY LIMITED
 
Legal Registered Office
26 STROUDLEY ROAD
BRIGHTON
EAST SUSSEX
BN1 4BH
Other companies in BN1
 
Previous Names
TWCAT LIMITED04/02/2013
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONAGENCY LIMITED
Is this data useful to you?
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.

Company Officers of ONAGENCY LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR JOHN IRONS
Director 2005-04-07
CHARLENE SIMONE LACORBINIERE
Director 2012-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGINA AMY MILNE
Director 2005-04-07 2012-05-17
TIMOTHY JOHN HOPKINS
Director 2005-04-07 2012-02-21
PETER JAMES HEDGETHORNE
Company Secretary 2007-09-14 2010-11-08
JEANNETTE CAROLINE NICHOLLS
Company Secretary 2005-04-07 2007-09-14
JEANNETTE CAROLINE NICHOLLS
Director 2005-12-13 2007-09-14
KAREN LYN HOLLAND
Company Secretary 1998-06-10 2005-04-07
RICHARD DOCWRA
Director 2002-08-15 2005-04-07
MICHAEL BERNARD MARRIOTT
Director 2004-01-01 2005-04-07
TIMOTHY GARETH WALKER
Director 1998-06-10 2005-04-07
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1997-12-22 1998-06-10
BRIGHTON DIRECTOR LIMITED
Nominated Director 1997-12-22 1998-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR JOHN IRONS MULBERRY FAMILY VENTURES LTD Director 2015-08-01 CURRENT 2006-12-22 Liquidation
ALASTAIR JOHN IRONS INTERNATIONAL ANIMAL RESCUE Director 2015-07-22 CURRENT 2006-12-21 Active
ALASTAIR JOHN IRONS BONA VADA LIMITED Director 2009-11-25 CURRENT 2009-09-29 Active
ALASTAIR JOHN IRONS MIAOWSPACE LIMITED Director 2009-01-02 CURRENT 2008-09-10 Active
ALASTAIR JOHN IRONS 99% PROOF DIRECT MARKETING LIMITED Director 2005-04-07 CURRENT 2005-02-11 Active - Proposal to Strike off
CHARLENE SIMONE LACORBINIERE 99% PROOF DIRECT MARKETING LIMITED Director 2012-11-21 CURRENT 2005-02-11 Active - Proposal to Strike off
CHARLENE SIMONE LACORBINIERE BONA VADA LIMITED Director 2009-11-25 CURRENT 2009-09-29 Active
CHARLENE SIMONE LACORBINIERE MULBERRY FAMILY VENTURES LTD Director 2006-12-22 CURRENT 2006-12-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30Voluntary liquidation Statement of receipts and payments to 2023-11-01
2022-11-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-11-02
2022-11-10Appointment of a voluntary liquidator
2022-11-10Appointment of a voluntary liquidator
2022-11-10Voluntary liquidation Statement of affairs
2022-11-10Voluntary liquidation Statement of affairs
2022-11-10REGISTERED OFFICE CHANGED ON 10/11/22 FROM Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom
2022-11-10REGISTERED OFFICE CHANGED ON 10/11/22 FROM Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom
2022-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/22 FROM Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom
2022-11-10LIQ02Voluntary liquidation Statement of affairs
2022-11-10600Appointment of a voluntary liquidator
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/21 FROM 69 Grand Parade Brighton East Sussex BN2 9TS England
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2020-12-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24PSC09Withdrawal of a person with significant control statement on 2020-01-24
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034844800003
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-04-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-28LATEST SOC28/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-22AA01Previous accounting period extended from 31/08/16 TO 31/12/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/16 FROM Huntingdon House 20 North Street Brighton East Sussex BN1 1EB
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-15AR0122/12/15 ANNUAL RETURN FULL LIST
2015-02-03AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-30AR0122/12/14 ANNUAL RETURN FULL LIST
2014-12-30CH01Director's details changed for Ms Charlene Simone Lacorbiniere on 2014-12-01
2014-04-09AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-24AR0122/12/13 ANNUAL RETURN FULL LIST
2013-05-15AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04RES15CHANGE OF NAME 23/01/2013
2013-02-04CERTNMCompany name changed twcat LIMITED\certificate issued on 04/02/13
2013-01-10AP01DIRECTOR APPOINTED MS CHARLENE SIMONE LACORBINIERE
2012-12-14AR0110/12/12 ANNUAL RETURN FULL LIST
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA MILNE
2012-03-01AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOPKINS
2011-12-19AR0110/12/11 ANNUAL RETURN FULL LIST
2011-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2010-12-20AR0110/12/10 ANNUAL RETURN FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA AMY MILNE / 01/10/2009
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HOPKINS / 01/10/2009
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY PETER HEDGETHORNE
2009-12-10AR0110/12/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA AMY MILNE / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HOPKINS / 10/12/2009
2009-10-28AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM FIRST FLOOR EAST 79-83 NORTH STREET BRIGHTON EAST SUSSEX BN1 1ZA
2009-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR IRONS / 30/04/2009
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOPKINS / 28/02/2009
2009-02-25AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOPKINS / 01/11/2008
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGINA MILNE / 01/11/2008
2008-02-08363sRETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS
2008-02-08288aNEW SECRETARY APPOINTED
2008-02-08288bSECRETARY RESIGNED
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-05363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-02-16288aNEW DIRECTOR APPOINTED
2006-01-26363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2006-01-26RES12VARYING SHARE RIGHTS AND NAMES
2006-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-21288bDIRECTOR RESIGNED
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-21288bSECRETARY RESIGNED
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-21288bDIRECTOR RESIGNED
2005-04-21288bDIRECTOR RESIGNED
2005-04-21288aNEW SECRETARY APPOINTED
2005-04-21288aNEW DIRECTOR APPOINTED
2005-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-12-16363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-06-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-06-0988(2)RAD 17/02/04--------- £ SI 998@1=998 £ IC 2/1000
2004-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-16288aNEW DIRECTOR APPOINTED
2004-01-12363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-02-08363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2003-01-14288aNEW DIRECTOR APPOINTED
2002-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-12-19287REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 3 NORTH STREET QUADRANT BRIGHTON EAST SUSSEX BN1 3FA
2001-12-19363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to ONAGENCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-11-07
Appointmen2022-11-07
Fines / Sanctions
No fines or sanctions have been issued against ONAGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-06-09 Outstanding BRIGHTON NOMINEE (NO.1) LIMITED AND BRIGHTON NOMINEE (NO.2) LIMITED
DEBENTURE 2005-06-07 Outstanding BARCLAYS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ONAGENCY LIMITED registering or being granted any patents
Domain Names

ONAGENCY LIMITED owns 2 domain names.

miaowspace.co.uk   twcat.co.uk  

Trademarks
We have not found any records of ONAGENCY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ONAGENCY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2015-01-28 GBP £750

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.

Outgoings
Business Rates/Property Tax
No properties were found where ONAGENCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyONAGENCY LIMITEDEvent Date2022-11-07
 
Initiating party Event TypeAppointmen
Defending partyONAGENCY LIMITEDEvent Date2022-11-07
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€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONAGENCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONAGENCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.