Company NameOONO Limited
DirectorAndrew Kenyon
Company StatusActive
Company Number05747214
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameMr Andrew Mark Kenyon
NationalityBritish
StatusCurrent
Appointed03 August 2007(1 year, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence Address19 Derby St
Altrincham
Cheshire
WA14 1JN
Director NameMr Andrew Kenyon
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(3 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGlobal House Bailey Lane
Manchester Airport
Manchester
M90 4AB
Director NameMr Christopher Anthony Kenyon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHopyard Cottage
Flat Lane
Kelsall
Cheshire
CW6 0PU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressGlobal House Bailey Lane
Manchester Airport
Manchester
M90 4AB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

27 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
17 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
30 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
19 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 September 2016Registered office address changed from Hopyard's Cottage Flat Lane Kelsall Tarporley Cheshire CW6 0PU to Global House Bailey Lane Manchester Airport Manchester M90 4AB on 28 September 2016 (1 page)
28 September 2016Registered office address changed from Hopyard's Cottage Flat Lane Kelsall Tarporley Cheshire CW6 0PU to Global House Bailey Lane Manchester Airport Manchester M90 4AB on 28 September 2016 (1 page)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
17 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
30 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
19 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 September 2010Appointment of Mr Andrew Kenyon as a director (2 pages)
24 September 2010Appointment of Mr Andrew Kenyon as a director (2 pages)
7 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
23 April 2010Termination of appointment of Christopher Kenyon as a director (1 page)
23 April 2010Termination of appointment of Christopher Kenyon as a director (1 page)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 March 2009Return made up to 17/03/09; full list of members (3 pages)
19 March 2009Return made up to 17/03/09; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 March 2008Return made up to 17/03/08; full list of members (3 pages)
20 March 2008Return made up to 17/03/08; full list of members (3 pages)
19 March 2008Location of register of members (1 page)
19 March 2008Registered office changed on 19/03/2008 from abacus house 93 high street huntingdon cambridgeshire PE29 3DP (1 page)
19 March 2008Location of debenture register (1 page)
19 March 2008Registered office changed on 19/03/2008 from abacus house 93 high street huntingdon cambridgeshire PE29 3DP (1 page)
19 March 2008Location of register of members (1 page)
19 March 2008Location of debenture register (1 page)
23 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 August 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 August 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2007Return made up to 17/03/07; full list of members (2 pages)
10 August 2007Return made up to 17/03/07; full list of members (2 pages)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
3 August 2007New secretary appointed (1 page)
3 August 2007New secretary appointed (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
22 December 2006Registered office changed on 22/12/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
22 December 2006Registered office changed on 22/12/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
17 March 2006Incorporation (13 pages)
17 March 2006Incorporation (13 pages)