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

ONZO LIMITED

3 ST MARY'S COURT MAIN STREET, HARDWICK, CAMBRIDGE, CB23 7QS,
Company Registration Number
06097997
Private Limited Company
Active

Company Overview

About Onzo Ltd
ONZO LIMITED was founded on 2007-02-12 and has its registered office in Cambridge. The organisation's status is listed as "Active". Onzo Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ONZO LIMITED
 
Legal Registered Office
3 ST MARY'S COURT MAIN STREET
HARDWICK
CAMBRIDGE
CB23 7QS
Other companies in W2
 
Filing Information
Company Number 06097997
Company ID Number 06097997
Date formed 2007-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB906312747  
Last Datalog update: 2024-05-05 07:45:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONZO 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.
Companies with same name ONZO LIMITED
The following companies were found which have the same name as ONZO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ONZO (ST IVES) LIMITED UNIT 1 PENBEAGLE INDUSTRIAL ESTATE ST. IVES TR26 2JH Active Company formed on the 2023-07-28
ONZO 1012 LIMITED 6 GREAT NEWPORT STREET LONDON ENGLAND WC2H 7JB Dissolved Company formed on the 2012-10-22
ONZO AU PTY LTD WA 6159 Active Company formed on the 2008-01-12
ONZO BUILDERS PTY LTD Active Company formed on the 2020-01-22
ONZO CAPITAL LTD 128 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2021-11-23
ONZO CLOTHING LIMITED 62 HONEYSUCKLE DRIVE CAMBUSLANG GLASGOW G72 6PE Active - Proposal to Strike off Company formed on the 2022-01-01
ONZO INCORPORATED New Jersey Unknown
ONZO LLC 218 SE 14th Street MIAMI FL 33131 Active Company formed on the 2011-10-03
ONZO PRESS Michigan UNKNOWN
ONZOM LTD 20-22 Wenlock Road London N1 7GU Active Company formed on the 2020-05-28
ONZON THAI HOUSE LLC 9900 HIGHWAY 12 SW ROCHESTER WA 985797965 Dissolved Company formed on the 2019-09-10
ONZON THAI LIMITED 15 DOWLAND ROAD PENARTH CF64 3QX Active Company formed on the 2020-12-07
ONZON, LLC 2618 MERRICK ROAD Nassau BELLMORE NY 11710 Active Company formed on the 2015-06-22
ONZONE LIMITED Unknown Company formed on the 2021-12-22
ONZONE LTD MERCHANTS QUAY C/O RUSHTONS ACCOUNTANTS ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB Active - Proposal to Strike off Company formed on the 2016-07-26
ONZONE TRAVEL TEXAS, LLC 600 DATA DR STE 101 PLANO TX 75075 Active Company formed on the 2016-04-26
OnZoom Communication Co., Limited Unknown Company formed on the 2021-10-18
ONZOTECH LLC 5900 BALCONES DR STE 12026 AUSTIN TX 78731 Active Company formed on the 2023-03-21

Company Officers of ONZO LIMITED

Current Directors
Officer Role Date Appointed
YME BOSMA
Director 2017-05-24
STEVEN DANIELS
Director 2015-05-06
PAUL RICHMOND DAVIDSON
Director 2014-11-20
EDWARD PETER MINSHULL
Director 2013-12-01
CHRISTOPH WEDEGAERTNER
Director 2011-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE BOSMA
Director 2017-02-13 2017-05-24
DERRICK DAVIDSON ALLAN
Director 2010-06-30 2017-02-21
SPENCER JOHN RIGLER
Director 2015-02-16 2016-05-27
DEBORAH NICHOLE HUDSON
Director 2014-06-26 2014-11-20
JOEL HAGAN
Director 2007-02-12 2014-10-06
STEPHEN BURTON
Director 2014-04-07 2014-06-26
FREDERIK WILHELM MOWINCKEL
Director 2013-06-20 2014-06-26
MARK STEPHEN HOGARTH
Director 2008-03-26 2014-04-04
IAIN WOLSEY
Director 2007-04-02 2014-03-20
LEIGH MARK WOOLLEY
Director 2011-09-01 2013-04-18
JOHN STEPHEN GRANT
Director 2007-05-01 2011-07-21
NEIL TIERNEY
Director 2008-03-12 2011-07-12
STUART GEORGE MACKIE DEED
Director 2009-05-13 2010-06-30
BENJAMIN JOHN PIRT
Company Secretary 2007-02-12 2010-01-21
BENJAMIN JOHN PIRT
Director 2007-02-12 2010-01-21
ANTHONY EDWARD KEELING
Director 2008-03-26 2009-05-13
PATRICK GRAHAM
Director 2008-03-26 2008-05-02
LUKE ANDREW MAX NICHOLSON
Director 2007-02-16 2008-03-26
TOM WILLIAMS
Director 2007-02-16 2008-03-26
LIGHTWEIGHT MEDICAL LIMITED
Director 2007-02-12 2008-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN DANIELS VEPCO LIMITED Director 2009-07-21 CURRENT 2009-07-21 Active
STEVEN DANIELS B.E.S. CONSULTING HOLDINGS LIMITED Director 2008-09-01 CURRENT 2005-07-14 Dissolved 2016-03-23
PAUL RICHMOND DAVIDSON WEST COAST STUDIOS LIMITED Director 2017-06-28 CURRENT 2017-06-28 Dissolved 2018-05-15
PAUL RICHMOND DAVIDSON PACIFIC SHELF 1815 LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
PAUL RICHMOND DAVIDSON ORDERDYNAMICS LIMITED Director 2015-11-01 CURRENT 2015-03-11 Dissolved 2017-03-21
PAUL RICHMOND DAVIDSON WINCHBURGH (TOWN CENTRE) LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
PAUL RICHMOND DAVIDSON WEST COAST CAPITAL SIR LIMITED Director 2015-09-11 CURRENT 2015-09-11 Dissolved 2016-07-12
PAUL RICHMOND DAVIDSON NEVIS HOLDINGS TRUSTEE LIMITED Director 2015-08-07 CURRENT 2015-08-07 Active
PAUL RICHMOND DAVIDSON WINCHBURGH RETAIL LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
PAUL RICHMOND DAVIDSON PACIFIC SHELF 1785 LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
PAUL RICHMOND DAVIDSON PACIFIC SHELF 1773 LIMITED Director 2014-05-14 CURRENT 2014-05-02 Active
PAUL RICHMOND DAVIDSON WEST COAST CAPITAL PRESTVEN INVESTMENTS LIMITED Director 2014-04-28 CURRENT 2006-03-15 Active
PAUL RICHMOND DAVIDSON WEST COAST CAPITAL LIMITED Director 2014-02-13 CURRENT 2000-10-24 Active
PAUL RICHMOND DAVIDSON REGENCO (NIDDRY CASTLE) LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
PAUL RICHMOND DAVIDSON URWI (INPARTNERSHIP) LIMITED Director 2013-10-28 CURRENT 2007-06-26 Active - Proposal to Strike off
PAUL RICHMOND DAVIDSON PACIFIC SHELF 1749 LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active
PAUL RICHMOND DAVIDSON PACIFIC SHELF 1748 LIMITED Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2014-08-01
PAUL RICHMOND DAVIDSON CONTINENTAL SHELF 561 LIMITED Director 2013-05-15 CURRENT 2013-05-15 Dissolved 2014-08-12
PAUL RICHMOND DAVIDSON CONTINENTAL SHELF 562 LIMITED Director 2013-05-15 CURRENT 2013-05-15 Dissolved 2014-08-12
PAUL RICHMOND DAVIDSON PACIFIC SHELF 1592 LIMITED Director 2013-01-30 CURRENT 2009-11-23 Dissolved 2018-03-20
PAUL RICHMOND DAVIDSON PACIFIC SHELF 1700 LIMITED Director 2012-08-31 CURRENT 2012-03-22 Active - Proposal to Strike off
PAUL RICHMOND DAVIDSON PACIFIC SHELF 1701 LIMITED Director 2012-08-31 CURRENT 2012-03-22 Active - Proposal to Strike off
PAUL RICHMOND DAVIDSON WINCHBURGH DEVELOPMENTS LIMITED Director 2012-03-15 CURRENT 2011-10-17 Active
PAUL RICHMOND DAVIDSON REGENCO (WINCHBURGH 3) LIMITED Director 2010-11-02 CURRENT 2009-12-08 Active - Proposal to Strike off
PAUL RICHMOND DAVIDSON REGENCO TRURO HOLDINGS LIMITED Director 2010-08-31 CURRENT 2007-04-25 Active - Proposal to Strike off
PAUL RICHMOND DAVIDSON REGENCO (WINCHBURGH) LIMITED Director 2010-08-31 CURRENT 2007-10-16 Active
PAUL RICHMOND DAVIDSON REGENCO (WINCHBURGH 2) LIMITED Director 2010-08-31 CURRENT 2007-11-15 Active - Proposal to Strike off
PAUL RICHMOND DAVIDSON REGENCO (BROMLEY) LIMITED Director 2010-08-31 CURRENT 2008-02-11 Active - Proposal to Strike off
PAUL RICHMOND DAVIDSON REGENCO (WILLOW GREEN FARM) LIMITED Director 2010-08-31 CURRENT 2008-02-11 Active - Proposal to Strike off
PAUL RICHMOND DAVIDSON REGENCO BORROWER LIMITED Director 2010-08-31 CURRENT 2008-03-03 Active - Proposal to Strike off
PAUL RICHMOND DAVIDSON JOHN CADZOW (AULDCATHIE) LIMITED Director 2010-08-31 CURRENT 1990-12-10 Active
PAUL RICHMOND DAVIDSON NEWHAM FARM LIMITED Director 2010-08-31 CURRENT 2007-03-14 Active - Proposal to Strike off
PAUL RICHMOND DAVIDSON JOHN CADZOW (GLENDEVON) LIMITED Director 2010-08-31 CURRENT 1978-05-19 Active
PAUL RICHMOND DAVIDSON CHAPELCROSS LIMITED Director 2010-08-31 CURRENT 1990-12-10 Active
PAUL RICHMOND DAVIDSON PACIFIC SHELF 1566 LIMITED Director 2009-07-17 CURRENT 2009-05-06 Active
PAUL RICHMOND DAVIDSON PACIFIC SHELF 1465 LIMITED Director 2007-11-16 CURRENT 2007-07-12 Active
PAUL RICHMOND DAVIDSON PACIFIC SHELF 1464 LIMITED Director 2007-10-18 CURRENT 2007-07-12 Active - Proposal to Strike off
PAUL RICHMOND DAVIDSON WEST COAST CAPITAL (INPARTNERSHIP) LIMITED Director 2007-05-29 CURRENT 2007-04-02 Active
PAUL RICHMOND DAVIDSON WEST COAST CAPITAL SAMSARA LIMITED Director 2007-05-17 CURRENT 2007-04-02 Active
PAUL RICHMOND DAVIDSON WEST COAST CAPITAL PRESTVEN (CI) LIMITED Director 2007-05-11 CURRENT 2006-06-14 Active
PAUL RICHMOND DAVIDSON NEVIS HOLDINGS LIMITED Director 2007-03-26 CURRENT 2007-02-06 Active
PAUL RICHMOND DAVIDSON WEST COAST CAPITAL (SHOPPING CENTRES) LIMITED Director 2007-03-19 CURRENT 2001-11-07 Active - Proposal to Strike off
PAUL RICHMOND DAVIDSON WEST COAST CAPITAL HOMES LIMITED Director 2007-02-23 CURRENT 2007-01-12 Active
PAUL RICHMOND DAVIDSON GRANT WEST PROPERTY LIMITED Director 2007-01-12 CURRENT 2006-11-13 Dissolved 2014-11-14
PAUL RICHMOND DAVIDSON WEST COAST CAPITAL PROPERTIES (MARATHON HOUSE) LIMITED Director 2006-09-14 CURRENT 1998-08-07 Active
PAUL RICHMOND DAVIDSON WEST COAST CAPITAL HOLDINGS LIMITED Director 2006-09-14 CURRENT 1998-11-04 Active
PAUL RICHMOND DAVIDSON WEST COAST CAPITAL PRESTVEN LIMITED Director 2006-09-11 CURRENT 2001-07-03 Active
PAUL RICHMOND DAVIDSON WEST COAST CAPITAL (SIF) LIMITED Director 2006-08-23 CURRENT 2002-08-14 Active - Proposal to Strike off
PAUL RICHMOND DAVIDSON WEST COAST CAPITAL INVESTMENTS LIMITED Director 2006-07-28 CURRENT 1992-11-06 Active
PAUL RICHMOND DAVIDSON WEST COAST CAPITAL (RETAIL PARKS) LIMITED Director 2006-07-28 CURRENT 2001-05-15 Active
PAUL RICHMOND DAVIDSON WEST COAST CAPITAL RETAIL LIMITED Director 2006-07-03 CURRENT 2002-10-08 Active
PAUL RICHMOND DAVIDSON WEST COAST CAPITAL PRESTVEN (GP) LIMITED Director 2006-06-30 CURRENT 2006-06-14 Active
PAUL RICHMOND DAVIDSON WEST COAST CAPITAL ASSETS LIMITED Director 2006-04-19 CURRENT 1998-03-12 Active
PAUL RICHMOND DAVIDSON WEST COAST CAPITAL CONSUMER PRODUCTS LIMITED Director 2006-03-15 CURRENT 2006-02-23 Active - Proposal to Strike off
PAUL RICHMOND DAVIDSON PACIFIC SHELF 1348 LIMITED Director 2005-12-06 CURRENT 2005-11-03 Dissolved 2016-06-21
EDWARD PETER MINSHULL ENSEK HOLDINGS LIMITED Director 2017-10-03 CURRENT 2017-08-18 Active
EDWARD PETER MINSHULL VIRTUAL CLASS LTD Director 2017-08-18 CURRENT 2012-10-19 Active
EDWARD PETER MINSHULL GIGACLEAR LIMITED Director 2014-02-01 CURRENT 2010-12-22 Active
EDWARD PETER MINSHULL ASCOTT ASSOCIATES LIMITED Director 2012-07-10 CURRENT 2012-07-10 Dissolved 2018-02-20

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
2024-04-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060979970003
2023-09-27REGISTRATION OF A CHARGE / CHARGE CODE 060979970004
2023-03-15Register(s) moved to registered office address 3 st Mary's Court Main Street Hardwick Cambridge CB23 7QS
2023-03-15CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-11-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23REGISTERED OFFICE CHANGED ON 23/08/22 FROM International House 12 Constance Street London E16 2DQ England
2022-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/22 FROM International House 12 Constance Street London E16 2DQ England
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2022-04-04PSC07CESSATION OF CIPIO PARTNERS FUND VI SCS SICAR AS A PERSON OF SIGNIFICANT CONTROL
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14RES01ADOPT ARTICLES 14/05/21
2021-05-14MEM/ARTSARTICLES OF ASSOCIATION
2021-05-04RP04AP01Second filing of director appointment of Mr Stephen George Cunningham
2021-04-30PSC02Notification of Green Energy Options Ltd as a person with significant control on 2021-04-20
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DANIELS
2021-04-30AP01DIRECTOR APPOINTED MR STEVE CUNNINGHAM
2021-04-15SH0112/04/21 STATEMENT OF CAPITAL GBP 9962955.98
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR HANS WOUTER COOL
2021-03-21CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM 2nd Floor Capital House Chapel Street London NW1 5DH England
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR HENRIEKE HOFTIJZER
2020-06-24AP01DIRECTOR APPOINTED HANS WOUTER COOL
2020-04-30SH0114/04/20 STATEMENT OF CAPITAL GBP 5139150.98
2020-04-27RES01ADOPT ARTICLES 27/04/20
2020-04-27MEM/ARTSARTICLES OF ASSOCIATION
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHANN ANDREAS BONGARTZ
2020-03-30AP01DIRECTOR APPOINTED MS HENRIEKE HOFTIJZER
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH WEDEGAERTNER
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-05AP01DIRECTOR APPOINTED MR JOHANN ANDREAS BONGARTZ
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR HENRIEKE HOFTIJZER
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PETER MINSHULL
2019-06-03SH0129/05/19 STATEMENT OF CAPITAL GBP 5139140.51
2019-03-18SH0118/03/19 STATEMENT OF CAPITAL GBP 5138960.4
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2019-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 060979970003
2019-01-11SH0111/01/19 STATEMENT OF CAPITAL GBP 5138939.45
2019-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/19 FROM 5th Floor, Capital House, 25 Chapel Street London NW1 5DH United Kingdom
2018-11-07AP01DIRECTOR APPOINTED MR MICHEL THEODOOR PAUL MARIE MUURMANS
2018-10-08AP01DIRECTOR APPOINTED MS HENRIEKE HOFTIJZER
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR YME BOSMA
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 5138635.26
2018-07-16SH0122/06/18 STATEMENT OF CAPITAL GBP 5138635.26
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 4708969.43
2018-07-10SH0618/06/18 STATEMENT OF CAPITAL GBP 4708969.43
2018-07-10SH0618/06/18 STATEMENT OF CAPITAL GBP 4708969.43
2018-06-27SH03Purchase of own shares
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 4709066.93
2018-05-24SH0104/04/18 STATEMENT OF CAPITAL GBP 4709066.93
2018-05-23CH01Director's details changed for Ms Yme Bosma on 2018-05-23
2018-05-23SH0110/11/17 STATEMENT OF CAPITAL GBP 4284094.65
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 4284094.65
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 4276390.03
2017-09-27SH0131/08/17 STATEMENT OF CAPITAL GBP 4276390.03
2017-05-24AP01DIRECTOR APPOINTED MS YME BOSMA
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE BOSMA
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 3860058.34
2017-03-31SH0102/03/17 STATEMENT OF CAPITAL GBP 3860058.34
2017-03-12SH0113/02/17 STATEMENT OF CAPITAL GBP 3663624.46
2017-03-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-03-06RES01ADOPT ARTICLES 09/02/2017
2017-02-27AD02Register inspection address changed from 90 High Holborn London WC1V 6NX to Capital House 25 Chapel Street London NW1 5DH
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK DAVIDSON ALLAN
2017-02-24AP01DIRECTOR APPOINTED MS YVONNE BOSMA
2016-10-27MEM/ARTSARTICLES OF ASSOCIATION
2016-10-27RES01ALTER ARTICLES 28/09/2016
2016-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-27SH0127/09/16 STATEMENT OF CAPITAL GBP 2998307.22
2016-08-31AA31/03/16 TOTAL EXEMPTION SMALL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 2998307.22
2016-08-12SH0102/08/16 STATEMENT OF CAPITAL GBP 2998307.22
2016-06-30SH0123/06/16 STATEMENT OF CAPITAL GBP 19252.18
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER RIGLER
2016-05-17DISS40DISS40 (DISS40(SOAD))
2016-05-16AR0112/02/16 FULL LIST
2016-05-10GAZ1FIRST GAZETTE
2015-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 19208.08
2015-08-25SH0111/08/15 STATEMENT OF CAPITAL GBP 19208.08
2015-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 7 PRAED STREET LONDON W2 1NJ
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 7730.08
2015-05-22SH0128/04/15 STATEMENT OF CAPITAL GBP 7730.08
2015-05-08AP01DIRECTOR APPOINTED MR STEVEN DANIELS
2015-04-21AR0112/02/15 FULL LIST
2015-03-23SH0103/02/15 STATEMENT OF CAPITAL GBP 7618.98
2015-03-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2015-03-23AD02SAIL ADDRESS CREATED
2015-02-16AP01DIRECTOR APPOINTED MR SPENCER RIGLER
2014-12-22AP01DIRECTOR APPOINTED PAUL DAVIDSON
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HUDSON
2014-12-09RES01ADOPT ARTICLES 18/11/2014
2014-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOEL HAGAN
2014-08-01SH0114/04/14 STATEMENT OF CAPITAL GBP 4506.28
2014-07-02AP01DIRECTOR APPOINTED MS DEBORAH HUDSON
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURTON
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIK MOWINCKEL
2014-04-11AP01DIRECTOR APPOINTED MR STEPHEN BURTON
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOGARTH
2014-04-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-08RES12VARYING SHARE RIGHTS AND NAMES
2014-04-08SH0107/03/14 STATEMENT OF CAPITAL GBP 3848.20
2014-04-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2014-04-02AR0112/02/14 FULL LIST
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WOLSEY
2013-12-11AP01DIRECTOR APPOINTED MR EDWARD PETER MINSHULL
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM, 6 GREAT NEWPORT STREET, LONDON, WC2H 7JB
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH WOOLLEY
2013-07-15AP01DIRECTOR APPOINTED MR FREDERIK WILHELM MOWINCKEL
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. IAIN WOLSEY / 01/06/2013
2013-05-30AR0112/02/13 FULL LIST
2013-05-17SH0126/06/12 STATEMENT OF CAPITAL GBP 2060.14
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL HAGAN / 01/10/2012
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-17SH0127/11/12 STATEMENT OF CAPITAL GBP 2054.09
2012-12-06MEM/ARTSARTICLES OF ASSOCIATION
2012-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-06RES01ALTER ARTICLES 21/11/2012
2012-12-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-13AP01DIRECTOR APPOINTED MR CHRISTOPH WEDEGAERTNER
2012-03-20AR0112/02/12 FULL LIST
2012-02-29MEM/ARTSARTICLES OF ASSOCIATION
2012-01-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-12-29SH0116/12/11 STATEMENT OF CAPITAL GBP 1662.90
2011-12-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-25AP01DIRECTOR APPOINTED MR. LEIGH MARK WOOLLEY
2011-08-23SH0111/08/11 STATEMENT OF CAPITAL GBP 1359.19
2011-08-23RES01ADOPT ARTICLES 11/08/2011
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TIERNEY
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRANT
2011-07-01AR0112/02/11 FULL LIST
2011-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-11AP01DIRECTOR APPOINTED MR. DERRICK DAVIDSON ALLAN
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART DEED
2010-07-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-07-26RES01ADOPT ARTICLES 30/06/2010
2010-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-26SH0130/06/10 STATEMENT OF CAPITAL GBP 1183.71
2010-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-15AR0112/02/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN WOLSEY / 01/01/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL TIERNEY / 01/01/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEL HAGAN / 01/01/2010
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to ONZO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONZO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND AND FLOATING CHARGE 2010-05-11 Satisfied SSE VENTURE CAPITAL LIMITED
DEPOSIT AGREEMENT 2009-07-17 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2021-03-31

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 ONZO LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ONZO LIMITED

ONZO LIMITED has registered 11 patents

GB2491109 , GB2477005 , GB2476456 , GB2494630 , GB2486602 , GB2494631 , GB2477366 , GB2493901 , GB2476927 , GB2490882 , GB2485136 ,

Domain Names
We do not have the domain name information for ONZO LIMITED
Trademarks

Trademark applications by ONZO LIMITED

ONZO LIMITED is the Original Applicant for the trademark ONZO ™ (WIPO1285919) through the WIPO on the 2015-10-29
Scientific, weighing and measuring apparatus and instruments; computer software; computer software capable of being accessed and/or downloaded online via global computer information networks or from a website on the internet; computer software for the purpose of analysing and processing energy consumption data; computer software to enable searching of data; interactive database management software for monitoring and controlling energy; computer software and telecommunications apparatus to enable connection to databases and the Internet; computer software supplied from the Internet; system controlling software; computer programs [downloadable software]; computer software for management, gathering and reporting of a wide variety of information; mobile applications; electronic organizers; electronic notepads; apparatus for recording, transmitting, displaying, controlling sounds, images, and other data relating to electricity, gas, water, heat and other energy consumption; data synchronization programs; devices for synchronization of data and transmission between remote station or device with a fixed or remote station or device; electronic communication equipment; data processing equipment; data storage apparatus and instruments.
Instruments et appareils scientifiques, de pesage et de mesurage; logiciels informatiques; logiciels informatiques accessibles et/ou téléchargeables en ligne par le biais de réseaux informatiques mondiaux d'informations ou à partir d'un site Web sur Internet; logiciels informatiques pour l'analyse et le traitement de données de consommation d'énergie; logiciels pour la recherche de données; logiciels pour la gestion de bases de données interactives pour la surveillance et la commande d'énergie; logiciels informatiques et appareils de télécommunication permettant la connexion à des bases de données et à Internet; logiciels informatiques mis à disposition sur Internet; logiciels de commande de systèmes; programmes informatiques [logiciels téléchargeables]; logiciels informatiques de gestion, collecte et compte rendu d'un large éventail d'informations; applications mobiles; agendas électroniques; bloc-notes électroniques; appareils pour l'enregistrement, la transmission, l'affichage, la commande de sons, images et autres données en matière d'électricité, gaz, eau, chaleur et autres types de consommation d'énergie; programmes de synchronisation de données; dispositifs pour la synchronisation de données et transmission entre des postes ou dispositifs distants avec des postes ou dispositifs fixes ou distants; équipements de communications électroniques; équipements pour le traitement de données; appareils et instruments pour le stockage de données.
Aparatos e instrumentos científicos, de pesaje y de medición; software; software disponible o descargable en línea mediante redes informáticas de información o sitios web de Internet; software de análisis y procesamiento de datos de consumo de energía; software de búsqueda de datos; software de gestión de bases de datos interactivas para la supervisión y control de la energía; software y aparatos de telecomunicación para conectarse a bases de datos y a Internet; software suministrado por Internet; software de control de sistemas; programas informáticos [software descargable]; software de gestión, recopilación y notificación de diferentes tipos de información; aplicaciones móviles; calendarios electrónicos; libretas electrónicas; aparatos de grabación, transmisión, visualización y control de sonidos, imágenes, y otros tipos de datos sobre el consumo de electricidad, gas, agua, calor y otros tipos de energía; programas de sincronización de datos; software de sincronización de datos y transmisión entre estaciones o dispositivos remotos y estaciones o dispositivos fijos o remotos; equipos electrónicos de comunicación; equipos de procesamiento de datos; aparatos e instrumentos de almacenamiento de datos.
ONZO LIMITED is the Original Applicant for the trademark ONZO ™ (77661361) through the USPTO on the 2009-02-02
Color is not claimed as a feature of the mark.
ONZO LIMITED is the Original Applicant for the trademark ONZO ™ (79181723) through the USPTO on the 2015-10-29
Scientific, weighing and measuring apparatus and instruments; computer software; computer software capable of being accessed and/or downloaded online via global computer information networks or from a website on the internet; computer software for the purpose of analysing and processing energy consumption data; computer software to enable searching of data; interactive database management software for monitoring and controlling energy; computer software and telecommunications apparatus to enable connection to databases and the Internet; computer software supplied from the Internet; system controlling software; computer programs downloadable software; computer software for management, gathering and reporting of a wide variety of information; mobile applications; electronic organizers; electronic notepads; apparatus for recording, transmitting, displaying, controlling sounds, images, and other data relating to electricity, gas, water, heat and other energy consumption; data synchronization programs; devices for synchronization of data and transmission between remote station or device with a fixed or remote station or device; electronic communication equipment; data processing equipment; data storage apparatus and instruments
ONZO LIMITED is the Original registrant for the trademark ONZO ™ (77661361) through the USPTO on the 2009-02-02
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for ONZO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as ONZO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ONZO 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.
Import/Export of Goods
Goods imported/exported by ONZO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-09-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2012-03-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2012-03-0185444920Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, of a kind used for telecommunications, n.e.s.
2012-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-07-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2010-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-02-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
ONZO LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 313,325

CategoryAward Date Award/Grant
Project Hydra : Collaborative Research and Development 2009-10-01 £ 313,325

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ONZO 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.