Onorach Limited

DataGardener
in liquidation
Micro

Onorach Limited

sc363090Private Limited With Share Capital

C/O Interpath Ltd, 5Th Floor, 13, St. Vincent Street, Glasgow, G25HF
Incorporated

24/07/2009

Company Age

16 years

Directors

2

Employees

8

SIC Code

86900

Risk

not scored

Company Overview

Registration, classification & business activity

Onorach Limited (sc363090) is a private limited with share capital incorporated on 24/07/2009 (16 years old) and registered in glasgow, G25HF. The company operates under SIC code 86900 - other human health activities.

Private Limited With Share Capital
SIC: 86900
Micro
Incorporated 24/07/2009
G25HF
8 employees

Financial Overview

Total Assets

£1.14M

Liabilities

£1.31M

Net Assets

£-173.9K

Cash

£35.5K

Key Metrics

8

Employees

2

Directors

3

Shareholders

2

CCJs

Board of Directors

2

Filed Documents

73
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2025
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:12-03-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-07-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2023
Capital Allotment Shares
Category:Capital
Date:17-02-2023
Capital Alter Shares Subdivision
Category:Capital
Date:06-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2019
Capital Allotment Shares
Category:Capital
Date:05-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-08-2015
Gazette Notice Compulsory
Category:Gazette
Date:31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2013
Capital Allotment Shares
Category:Capital
Date:13-11-2012
Resolution
Category:Resolution
Date:13-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2012
Termination Secretary Company With Name
Category:Officers
Date:21-08-2012
Capital Allotment Shares
Category:Capital
Date:02-05-2012
Capital Allotment Shares
Category:Capital
Date:02-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:06-09-2011
Capital Allotment Shares
Category:Capital
Date:11-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2011
Capital Allotment Shares
Category:Capital
Date:23-03-2011
Capital Allotment Shares
Category:Capital
Date:23-03-2011
Resolution
Category:Resolution
Date:23-03-2011
Resolution
Category:Resolution
Date:23-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2010
Termination Director Company With Name
Category:Officers
Date:29-12-2009
Incorporation Company
Category:Incorporation
Date:24-07-2009

Innovate Grants

1

This company received a grant of £49973.0 for Cystic Fibrosis Achieved Inty For Cystic Fibrosis Achieved In The Home). The project started on 01/06/2020 and ended on 30/11/2020.

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2024
Filing Date07/11/2022
Latest Accounts31/07/2022

Trading Addresses

C/O Interpath Ltd, 5Th Floor, 13, St. Vincent Street, Glasgow, G2 5Hf, G25HFRegistered
Unit 20, Prospect Business Centre, Dundee, Dd2 1Ty, DD21TYRegistered

Related Companies

2

Contact

01382561048
info@onorach.com
onorach.com
C/O Interpath Ltd, 5Th Floor, 13, St. Vincent Street, Glasgow, G25HF