Company NameOnnia Limited
DirectorsAnn Veronica Stephenson and Martin Alfred Stephenson
Company StatusActive
Company Number04620777
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Ann Veronica Stephenson
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed18 December 2002(same day as company formation)
RoleCartographer
Country of ResidenceEngland
Correspondence Address44 Oakleigh Park South
Whetstone
London
N20 9JN
Director NameMr Martin Alfred Stephenson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(same day as company formation)
RoleGeologist
Country of ResidenceEngland
Correspondence Address44 Oakleigh Park South
Whetstone
London
N20 9JN
Secretary NameMrs Ann Veronica Stephenson
NationalityIrish
StatusCurrent
Appointed18 December 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address44 Oakleigh Park South
Whetstone
London
N20 9JN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address44 Oakleigh Park South
Whetstone
London
N20 9JN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

50 at £1Ann Veronica Stephenson
50.00%
Ordinary B
50 at £1Martin Alfred Stephenson
50.00%
Ordinary A

Financials

Year2014
Turnover£33,244
Gross Profit£33,244
Net Worth£195,034
Cash£198,783
Current Liabilities£12,843

Accounts

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

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

19 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
18 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
18 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100
(6 pages)
20 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100
(6 pages)
16 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
16 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
24 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(6 pages)
24 December 2014Register(s) moved to registered office address 44 Oakleigh Park South Whetstone London N20 9JN (1 page)
24 December 2014Register(s) moved to registered office address 44 Oakleigh Park South Whetstone London N20 9JN (1 page)
24 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
(6 pages)
21 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
(6 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
23 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
8 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
8 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
31 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
31 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
25 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Ann Veronica Stephenson on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Ann Veronica Stephenson on 11 January 2010 (2 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Martin Alfred Stephenson on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Martin Alfred Stephenson on 11 January 2010 (2 pages)
25 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
25 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
2 January 2009Return made up to 18/12/08; full list of members (4 pages)
2 January 2009Return made up to 18/12/08; full list of members (4 pages)
20 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
20 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 January 2008Return made up to 18/12/07; full list of members (3 pages)
11 January 2008Return made up to 18/12/07; full list of members (3 pages)
6 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
6 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
9 January 2007Return made up to 18/12/06; full list of members (7 pages)
9 January 2007Return made up to 18/12/06; full list of members (7 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
17 January 2006Return made up to 18/12/05; full list of members (7 pages)
17 January 2006Return made up to 18/12/05; full list of members (7 pages)
5 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
5 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
11 January 2005Return made up to 18/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 2005Return made up to 18/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
13 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
8 January 2004Return made up to 18/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2004Return made up to 18/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
2 September 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 February 2003Ad 18/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 February 2003Ad 18/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Registered office changed on 08/01/03 from: 9 boutport street barnstaple devon EX31 1TZ (1 page)
8 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003Registered office changed on 08/01/03 from: 9 boutport street barnstaple devon EX31 1TZ (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Secretary resigned (1 page)
18 December 2002Incorporation (9 pages)
18 December 2002Incorporation (9 pages)