ONZO LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

ONZO LIMITED is a Private Limited Company from CAMBRIDGE ENGLAND and has the status: Active.
ONZO LIMITED was incorporated 17 years ago on 12/02/2007 and has the registered number: 06097997. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

ONZO LIMITED - CAMBRIDGE

This company is listed in the following categories:
63110 - Data processing, hosting and related activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

3 ST MARY'S COURT MAIN STREET
CAMBRIDGE
CB23 7QS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/02/2023 26/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN GEORGE CUNNINGHAM Jun 1966 British Director 2021-04-20 CURRENT
MR PAUL DAVID HEBDEN Mar 1965 British Director 2021-04-20 CURRENT
MR SPENCER RIGLER Aug 1966 British Director 2015-02-16 UNTIL 2016-05-27 RESIGNED
ANTHONY EDWARD KEELING Sep 1972 British Director 2008-03-26 UNTIL 2009-05-13 RESIGNED
LIGHTWEIGHT MEDICAL LIMITED Director 2007-02-12 UNTIL 2008-03-12 RESIGNED
MR EDWARD PETER MINSHULL Mar 1958 British Director 2013-12-01 UNTIL 2019-05-31 RESIGNED
MR FREDERIK WILHELM MOWINCKEL Nov 1963 Norwegian Director 2013-06-20 UNTIL 2014-06-26 RESIGNED
MR MICHEL THEODOOR PAUL MARIE MUURMANS Jun 1972 Dutch Director 2018-10-25 UNTIL 2019-06-25 RESIGNED
LUKE ANDREW MAX NICHOLSON Feb 1974 British Director 2007-02-16 UNTIL 2008-03-26 RESIGNED
BENJAMIN JOHN PIRT Mar 1977 British Director 2007-02-12 UNTIL 2010-01-21 RESIGNED
MS DEBORAH NICHOLE HUDSON Aug 1965 British Director 2014-06-26 UNTIL 2014-11-20 RESIGNED
MR CHRISTOPH WEDEGAERTNER Nov 1972 German Director 2011-12-16 UNTIL 2020-03-04 RESIGNED
MR. NEIL TIERNEY Apr 1978 British Director 2008-03-12 UNTIL 2011-07-12 RESIGNED
TOM WILLIAMS Oct 1975 British Director 2007-02-16 UNTIL 2008-03-26 RESIGNED
MR. IAIN WOLSEY Feb 1947 British Director 2007-04-02 UNTIL 2014-03-20 RESIGNED
MR MARK STEPHEN HOGARTH Apr 1974 British Director 2008-03-26 UNTIL 2014-04-04 RESIGNED
BENJAMIN JOHN PIRT Mar 1977 British Secretary 2007-02-12 UNTIL 2010-01-21 RESIGNED
MR LEIGH MARK WOOLLEY Aug 1957 British Director 2011-09-01 UNTIL 2013-04-18 RESIGNED
MS HENRIEKE HOFTIJZER Dec 1984 Dutch Director 2018-09-25 UNTIL 2019-06-25 RESIGNED
MR JOHN STEPHEN GRANT Nov 1964 British Director 2007-05-01 UNTIL 2011-07-21 RESIGNED
MR JOEL HAGAN Apr 1969 British Director 2007-02-12 UNTIL 2014-10-06 RESIGNED
MS HENRIEKE HOFTIJZER Dec 1984 Dutch Director 2020-03-26 UNTIL 2020-06-18 RESIGNED
PATRICK GRAHAM Jan 1979 Northern Irish Director 2008-03-26 UNTIL 2008-05-02 RESIGNED
MR STUART GEORGE MACKIE DEED Mar 1962 British Director 2009-05-13 UNTIL 2010-06-30 RESIGNED
MR PAUL RICHMOND DAVIDSON Aug 1965 British Director 2014-11-20 UNTIL 2021-04-20 RESIGNED
MR STEVEN DANIELS Sep 1969 British Director 2015-05-06 UNTIL 2021-04-20 RESIGNED
HANS WOUTER COOL Mar 1972 Dutch Director 2020-06-18 UNTIL 2021-03-15 RESIGNED
MR STEPHEN BURTON May 1951 British Director 2014-04-07 UNTIL 2014-06-26 RESIGNED
MS YVONNE BOSMA Jan 1977 Dutch Director 2017-02-13 UNTIL 2017-05-24 RESIGNED
MS YME BOSMA Jan 1975 Dutch Director 2017-05-24 UNTIL 2018-09-25 RESIGNED
MR JOHANN ANDREAS BONGARTZ Apr 1968 Dutch Director 2019-06-25 UNTIL 2020-03-26 RESIGNED
MR DERRICK DAVIDSON ALLAN May 1966 British Director 2010-06-30 UNTIL 2017-02-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Green Energy Options Ltd 2021-04-20 Cambridge   Cambridgeshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Cipio Partners Fund Vi Scs Sicar 2016-04-06 - 2021-04-20 Luxembourg   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
West Coast Capital Investments Ltd 2016-04-06 - 2021-04-20 Leeds   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRAINFORD COURT WOKINGHAM MANAGEMENT COMPANY LIMITED WOKINGHAM UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
SEC LIGHTING SERVICES TRADING LIMITED LEEDS UNITED KINGDOM Active GROUP 43210 - Electrical installation
SOLAR CENTURY HOLDINGS LIMITED LONDON ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
TUNGSTEN AUTOMATION ENGLAND LIMITED LONDON UNITED KINGDOM Active FULL 63110 - Data processing, hosting and related activities
ISLINGTON LIGHTING (FINANCE) LIMITED LEEDS UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
ISLINGTON LIGHTING LIMITED READING UNITED KINGDOM Dissolved... DORMANT 43210 - Electrical installation
SEC HIGHWAY LIGHTING (NO.2) LIMITED LEEDS UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
7DIGITAL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
EALING LIGHTING LIMITED READING UNITED KINGDOM Dissolved... DORMANT 43210 - Electrical installation
EALING LIGHTING (FINANCE) LIMITED LEEDS UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
SEC HIGHWAY LIGHTING (NO.3) LIMITED LEEDS UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
DORSET LIGHTING LIMITED READING UNITED KINGDOM Dissolved... DORMANT 43210 - Electrical installation
DORSET LIGHTING (FINANCE) LIMITED LEEDS UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
SEC HIGHWAY LIGHTING (NO.4) LIMITED LEEDS UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
ANESCO ASSET MANAGEMENT LIMITED READING Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
SD MUSIC STORES LIMITED LONDON Dissolved... SMALL 47630 - Retail sale of music and video recordings in specialised stores
GRANGE FARM SOLAR PARK LIMITED LONDON UNITED KINGDOM Active SMALL 35110 - Production of electricity
SSE LABS LIMITED READING Dissolved... FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
SEC HIGHWAY LIGHTING DORSET LIMITED READING UNITED KINGDOM Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Onzo Limited 2022-11-30 31-03-2022 £33,577 Cash
Onzo Limited - Period Ending 2021-03-31 2021-12-11 31-03-2021 £11,070 Cash £-4,746,566 equity
ONZO LIMITED 2021-03-31 31-03-2020 £558,311 Cash £-1,022,504 equity
Abbreviated Company Accounts - ONZO LIMITED 2016-09-01 31-03-2016 £187,077 Cash £318,183 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREEN ENERGY OPTIONS LTD CAMBRIDGE Active GROUP 26400 - Manufacture of consumer electronics
THE FORM PRACTICE LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 86900 - Other human health activities
AINV LTD HARDWICK UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development
CAMBRIDGE FLYING COMPANY LIMITED CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 77351 - Renting and leasing of air passenger transport equipment
YTTRIUM CAPITAL LIMITED CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 64304 - Activities of open-ended investment companies
TREBLE GROUP UK LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
H.F.R LAB LTD CAMBRIDGE ENGLAND Active NO ACCOUNTS FILED 32300 - Manufacture of sports goods
POLYCLINIC MANAGEMENT LTD CAMBRIDGE ENGLAND Active NO ACCOUNTS FILED 86210 - General medical practice activities
SUPERNATURE GARDEN LLP CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied