Active
Company Information for ON NEWCO LIMITED
UNIT 6 & 7 PROSPERITY COURT, PROSPERITY WAY, MIDDLEWICH, CW10 0GD,
|
Company Registration Number
10853953
Private Limited Company
Active |
Company Name | |
---|---|
ON NEWCO LIMITED | |
Legal Registered Office | |
UNIT 6 & 7 PROSPERITY COURT PROSPERITY WAY MIDDLEWICH CW10 0GD | |
Company Number | 10853953 | |
---|---|---|
Company ID Number | 10853953 | |
Date formed | 2017-07-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 03/08/2018 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB276514878 |
Last Datalog update: | 2024-08-05 20:30:08 |
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 |
---|---|---|
ANDREW STEPHEN ELLISON |
||
MARK CHRISTOPHER ARNOLD |
||
MICHAEL DAVID BROWN |
||
ANDREW ROGER DIXEY |
||
ANDREW STEPHEN ELLISON |
||
OLIVER ANTHONY NULTY |
||
CHRISTOPHER MARK WARDLE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONFAB LIMITED | Director | 2018-01-02 | CURRENT | 2009-02-20 | Active | |
ONFAB LIMITED | Director | 2017-09-11 | CURRENT | 2009-02-20 | Active | |
HEL GROUP LIMITED | Director | 2018-03-23 | CURRENT | 2017-10-26 | Active | |
HAZARD EVALUATION LABORATORY (CONSULTANTS) LTD | Director | 2018-03-23 | CURRENT | 1995-06-12 | Active | |
HEL GROUP HOLDINGS LIMITED | Director | 2018-03-23 | CURRENT | 2017-10-26 | Active | |
AGAR INTERNATIONAL LIMITED | Director | 2016-05-20 | CURRENT | 2015-07-31 | Active | |
ONFAB LIMITED | Director | 2017-11-01 | CURRENT | 2009-02-20 | Active | |
ERDDIG DEVELOPMENTS LTD | Director | 2007-10-05 | CURRENT | 2007-10-05 | Active | |
CONTAINMENT SERVICE PROVIDERS UK LIMITED | Director | 2016-08-09 | CURRENT | 2016-08-09 | Dissolved 2018-01-16 | |
ONFAB (DESIGN) LIMITED | Director | 2012-01-06 | CURRENT | 2012-01-06 | Dissolved 2016-01-26 | |
ONFAB LIMITED | Director | 2009-02-20 | CURRENT | 2009-02-20 | Active | |
WHEELOCK STREET LIMITED | Director | 2004-11-08 | CURRENT | 2004-11-08 | Dissolved 2017-03-14 | |
CODEPLAY SOFTWARE LIMITED | Director | 2018-05-10 | CURRENT | 2002-10-21 | Active | |
CINELABS INTERNATIONAL LTD | Director | 2017-07-05 | CURRENT | 2013-05-09 | Active | |
AGAR INTERNATIONAL LIMITED | Director | 2017-01-17 | CURRENT | 2015-07-31 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/07/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Memorandum articles filed | ||
REGISTRATION OF A CHARGE / CHARGE CODE 108539530012 | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-11-03 GBP 13,352.11 | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
03/11/23 STATEMENT OF CAPITAL GBP 13554.32 | ||
03/11/23 STATEMENT OF CAPITAL GBP 13554.31 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Sale or transfer of treasury shares on 2023-02-14<ul><li>GBP 0</ul> | ||
14/02/23 STATEMENT OF CAPITAL GBP 6865.8 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 108539530011 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution Buyback agreement 24/08/2022<li>Resolution passed removal of pre-emption</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 217.37 on 2022-09-07</ul> | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
RES11 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108539530010 | |
SH03 | Purchase of own shares | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
Cancellation of shares. Statement of capital on 2022-01-28 GBP 4,544.53 | ||
SH06 | Cancellation of shares. Statement of capital on 2022-01-28 GBP 4,544.53 | |
RES11 | Resolutions passed:
| |
Cancellation of shares. Statement of capital on 2021-06-30 GBP 4,595.06 | ||
SH06 | Cancellation of shares. Statement of capital on 2021-06-30 GBP 4,595.06 | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul> | ||
RES09 | Resolution of authority to purchase a number of shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL FORRESTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW MCCABE | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-01-05 GBP 4,620.33 | |
CAP-SS | Solvency Statement dated 10/12/20 | |
RES13 | Resolutions passed:
| |
RP04SH01 | Second filing of capital allotment of shares GBP4,620.33 | |
SH01 | 12/11/20 STATEMENT OF CAPITAL GBP 4620.33 | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL FORRESTER | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW MCCABE | |
SH01 | 31/07/20 STATEMENT OF CAPITAL GBP 4494.01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108539530008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108539530007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Andrew Stephen Ellison on 2020-07-05 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
SH01 | 12/11/19 STATEMENT OF CAPITAL GBP 4241.27 | |
SH03 | Purchase of own shares | |
SH01 | 18/07/19 STATEMENT OF CAPITAL GBP 4002.85 | |
SH06 | Cancellation of shares. Statement of capital on 2019-07-18 GBP 2,257.90 | |
RES13 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR GARY BAGSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER ANTHONY NULTY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108539530006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108539530005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108539530004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
SH01 | 02/10/18 STATEMENT OF CAPITAL GBP 3246.84 | |
CH01 | Director's details changed for Mr Michael David Brown on 2018-09-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW STEPHEN ELLISON on 2018-09-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/18 FROM 1 Verity Court Middlewich Cheshire CW10 0GW England | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES | |
PSC02 | Notification of Foresight Regional Investment General Partner Llp as a person with significant control on 2018-04-18 | |
PSC07 | CESSATION OF OLIVER ANTHONY NULTY AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 18/04/18 STATEMENT OF CAPITAL GBP 3221.84 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MARK CHRISTOPHER ARNOLD | |
AA01 | Previous accounting period shortened from 31/07/18 TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/17 FROM C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108539530002 | |
AP03 | Appointment of Andrew Stephen Ellison as company secretary on 2017-11-01 | |
AP01 | DIRECTOR APPOINTED MR ANDREW STEPHEN ELLISON | |
RES01 | ADOPT ARTICLES 11/09/2017 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID BROWN | |
LATEST SOC | 22/09/17 STATEMENT OF CAPITAL;GBP 2578.96 | |
SH01 | 11/09/17 STATEMENT OF CAPITAL GBP 2578.96 | |
SH02 | Sub-division of shares on 2017-09-11 | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARK WARDLE | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROGER DIXEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108539530001 | |
LATEST SOC | 06/07/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ON NEWCO LIMITED are:
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. |