ONRG LIMITED

Yarmouth Business Park Yarmouth Business Park, Great Yarmouth, NR31 0ER, Norfolk, United Kingdom
StatusACTIVE
Company No.08894035
CategoryPrivate Limited Company
Incorporated13 Feb 2014
Age10 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

ONRG LIMITED is an active private limited company with number 08894035. It was incorporated 10 years, 5 months, 1 day ago, on 13 February 2014. The company address is Yarmouth Business Park Yarmouth Business Park, Great Yarmouth, NR31 0ER, Norfolk, United Kingdom.



Company Fillings

Memorandum articles

Date: 12 Jun 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Mar 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA01

Made up date: 2024-01-31

New date: 2024-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA01

Made up date: 2024-03-31

New date: 2024-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2024

Action Date: 16 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Oeg Renewables Group Limited

Notification date: 2024-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2024

Action Date: 16 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher James Emmins

Cessation date: 2024-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2024

Action Date: 16 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tracey Emmins

Cessation date: 2024-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-28

Old address: Office 7-9 Buxhall Business Park Buxhall Stowmarket Suffolk IP14 3BW England

New address: Yarmouth Business Park Thamesfield Way Great Yarmouth Norfolk NR31 0ER

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Gordon Macrae

Appointment date: 2024-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Weir Fleming

Appointment date: 2024-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Miller Heiton

Appointment date: 2024-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2024

Action Date: 13 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tracey Emmins

Notification date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed offshore nrg LIMITED\certificate issued on 06/02/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2021

Action Date: 04 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-04

Old address: 7-9 Buxhall Business Park Buxhall Stowmarket IP14 3BW England

New address: Office 7-9 Buxhall Business Park Buxhall Stowmarket Suffolk IP14 3BW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-25

Old address: Unit 3, Sunhaven Industrial Estate Whapload Road Lowestoft NR32 1UE England

New address: 7-9 Buxhall Business Park Buxhall Stowmarket IP14 3BW

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-24

Psc name: Mr Christopher James Emmins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-07

Old address: Orbisenegry Wilde Street Lowestoft NR32 1XH England

New address: Unit 3, Sunhaven Industrial Estate Whapload Road Lowestoft NR32 1UE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-12

Old address: Willow Vale Farm Creeting St. Mary Ipswich IP6 8PQ England

New address: Orbisenegry Wilde Street Lowestoft NR32 1XH

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-09

Old address: Willow Vale Farm Creeting St. Mary Ipswich IP6 8PQ England

New address: Willow Vale Farm Creeting St. Mary Ipswich IP6 8PQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-09

Old address: 11 Martingale Benfleet Essex SS7 3DP

New address: Willow Vale Farm Creeting St. Mary Ipswich IP6 8PQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Incorporation company

Date: 13 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASH CARE PLUS LIMITED

56 BURWELL DRIVE,WITNEY,OX28 5LY

Number:11632528
Status:ACTIVE
Category:Private Limited Company

AURIS SERVICES LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:09586437
Status:ACTIVE
Category:Private Limited Company

BOULEVARD SUITES UK LIMITED

PETERS ELWORTHY & MOORE,CAMBRIDGE,CB1 2LA

Number:10097108
Status:LIQUIDATION
Category:Private Limited Company

D J C SURFACING LTD

NEW HOUSE FARM LUZLOW,STOKE ON TRENT,ST9 9JZ

Number:10729336
Status:ACTIVE
Category:Private Limited Company

MUSICARCHY MEDIA LTD

3 GOWER STREET,LONDON,WC1E 6HA

Number:09259162
Status:ACTIVE
Category:Private Limited Company

TEMPCARE PERSONNEL LTD

BRADFORD CHAMBER BUSINESS PARK NEW LANE,BRADFORD,BD4 8BX

Number:06514814
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source