About

Registered Number: 04771121
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 123 Wellington Road South, Stockport, Cheshire, SK1 3TH,

 

Having been setup in 2003, Onzen Ltd has its registered office in Cheshire, it has a status of "Active". The business has 5 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Anita Bridgette 10 May 2006 - 1
RODGERS, Jonathan Peter 27 January 2020 - 1
MATUSCHKA, Markus Erwein Richard Maria Karl 10 June 2003 10 May 2006 1
Secretary Name Appointed Resigned Total Appointments
JONES, Anne Josephine 08 June 2006 10 October 2008 1
KAY, Victoria Helen 10 June 2003 19 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 17 May 2020
AP01 - Appointment of director 05 February 2020
PSC04 - N/A 05 February 2020
CH03 - Change of particulars for secretary 05 February 2020
CH01 - Change of particulars for director 05 February 2020
AD01 - Change of registered office address 29 January 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 26 May 2015
MR01 - N/A 29 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 03 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
AA - Annual Accounts 19 March 2009
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 08 September 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
363a - Annual Return 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 11 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.