Company NameOn Level Ltd
DirectorsIwan Gerardus Johannes Oude Luttikhuis and Martyn Joseph Eveleigh
Company StatusActive
Company Number10021775
CategoryPrivate Limited Company
Incorporation Date23 February 2016(8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameMr Iwan Gerardus Johannes Oude Luttikhuis
Date of BirthJune 1970 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed09 January 2017(10 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit 7 Alexandria Drive
Ashton-Under-Lyne
Lancashire
OL7 0QN
Secretary NameMr Thomas Andreas Gebbink
StatusCurrent
Appointed07 June 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressUnit 7 Alexandria Drive
Ashton-Under-Lyne
Lancashire
OL7 0QN
Director NameMr Martyn Joseph Eveleigh
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Alexandria Drive
Ashton-Under-Lyne
Lancashire
OL7 0QN
Director NameMr Gary Eric Dean
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address18 Church Street
Ashton-Under-Lyne
OL6 6XE

Location

Registered AddressUnit 7 Alexandria Drive
Ashton-Under-Lyne
Lancashire
OL7 0QN
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardAudenshaw
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 2 weeks ago)
Next Return Due5 January 2025 (8 months from now)

Charges

9 April 2018Delivered on: 10 April 2018
Persons entitled: Cooperatieve Rabobank U.A. Acting Under the Name of Rabobank Sneek-Zuidwestfriesland

Classification: A registered charge
Particulars: Land: all freehold and leasehold property now owned by the chargor including: (a) all buildings, fixtures, fittings and fixed plant and machinery on that property; (b) the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property or any moneys paid or payable in respect of those covenants; and (c) all rights from time to time attached or appurtenant to any of the foregoing. ("Real property") other than any real property situated in scotland.. Intellectual property: all patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications, trade names, registered designs, registered design applications, design rights, copyrights, computer programs, know-how and trade secrets and all other industrial or intangible property or rights and all licenses, agreements and ancillary and connected rights relating to intellectual and intangible property.
Outstanding

Filing History

29 June 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
23 December 2022Confirmation statement made on 22 December 2022 with updates (4 pages)
8 June 2022Change of details for Mr Iwan Geradus Johannes Oude Luttikhuis as a person with significant control on 8 June 2022 (2 pages)
27 May 2022Appointment of Mr Martyn Joseph Eveleigh as a director on 27 May 2022 (2 pages)
17 May 2022Director's details changed for Mr Iwan Gerardus Johannes Oude Luttikhuis on 17 May 2022 (2 pages)
23 February 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
22 December 2021Confirmation statement made on 22 December 2021 with updates (5 pages)
21 September 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
4 August 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
12 May 2021Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW (1 page)
12 May 2021Register inspection address has been changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW (1 page)
23 April 2021Registered office address changed from Unit 7 & 8 Alexandria Court Alexandria Drive Ashton Under Lyne Lancashire OL7 0QN England to Unit 6 & 7 Alexandria Court Alexandria Drive Ashton Under Lyne Lancashire OL7 0QN on 23 April 2021 (1 page)
23 April 2021Registered office address changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Lancashire OL6 7FW England to Unit 7 & 8 Alexandria Court Alexandria Drive Ashton Under Lyne Lancashire OL7 0QN on 23 April 2021 (1 page)
22 April 2021Registered office address changed from 18 Church Street Ashton-Under-Lyne OL6 6XE United Kingdom to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Lancashire OL6 7FW on 22 April 2021 (1 page)
25 March 2021Register(s) moved to registered office address 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
12 September 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
18 June 2020Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
17 June 2020Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
17 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
11 May 2020Termination of appointment of Gary Eric Dean as a director on 8 May 2020 (1 page)
2 April 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
7 June 2019Change of details for Mr Iwan Geradus Johannes Oude Luttikhuis as a person with significant control on 26 March 2019 (2 pages)
7 June 2019Appointment of Mr Thomas Andreas Gebbink as a secretary on 7 June 2019 (2 pages)
7 June 2019Cessation of Gary Eric Dean as a person with significant control on 26 March 2019 (1 page)
7 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
7 June 2019Director's details changed for Mr Gary Eric Dean on 26 March 2019 (2 pages)
15 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 March 2019Registered office address changed from , C/O Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, M15 4PN, England to 18 Church Street Ashton-Under-Lyne OL6 6XE on 9 March 2019 (1 page)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
24 December 2018Satisfaction of charge 100217750001 in full (4 pages)
4 October 2018Director's details changed for Mr Gary Eric Dean on 3 October 2018 (2 pages)
4 October 2018Change of details for Mr Gary Eric Dean as a person with significant control on 3 October 2018 (2 pages)
8 August 2018Director's details changed for Mr Gary Eric Dean on 8 August 2018 (2 pages)
10 April 2018Registration of charge 100217750001, created on 9 April 2018 (40 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
5 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
27 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 February 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
27 February 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
14 February 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 10,000
(3 pages)
14 February 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 10,000
(3 pages)
11 January 2017Appointment of Mr Iwan Gerardus Johannes Oude Luttikhuis as a director on 9 January 2017 (2 pages)
11 January 2017Appointment of Mr Iwan Gerardus Johannes Oude Luttikhuis as a director on 9 January 2017 (2 pages)
6 May 2016Registered office address changed from , Griffin Court 201 Chapel Street, Salford, M3 5EQ, United Kingdom to 18 Church Street Ashton-Under-Lyne OL6 6XE on 6 May 2016 (1 page)
6 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ United Kingdom to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 6 May 2016 (1 page)
23 February 2016Incorporation
Statement of capital on 2016-02-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 February 2016Incorporation
Statement of capital on 2016-02-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)