Company NameONWA Limited
DirectorAbdirizak Mohamed
Company StatusActive
Company Number06098004
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Abdirizak Mohamed
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentax House South Hill Avenue
South Harrow
Harrow
HA2 0DU
Secretary NameYassin Abdullahi
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressPentax House South Hill Avenue
South Harrow
Harrow
HA2 0DU

Location

Registered AddressPentax House South Hill Avenue
South Harrow
Harrow
HA2 0DU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£27,331
Cash£29,603
Current Liabilities£5,297

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Filing History

31 July 2023Micro company accounts made up to 28 February 2023 (3 pages)
20 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
25 April 2022Micro company accounts made up to 28 February 2022 (3 pages)
7 April 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
21 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
29 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 29 February 2020 (3 pages)
13 April 2020Termination of appointment of Yassin Abdullahi as a secretary on 10 April 2020 (1 page)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 October 2017Micro company accounts made up to 28 February 2017 (3 pages)
26 June 2017Registered office address changed from 87 Seven Sisters Road London N7 6BU to Pentax House South Hill Avenue South Harrow Harrow HA2 0DU on 26 June 2017 (1 page)
26 June 2017Registered office address changed from 87 Seven Sisters Road London N7 6BU to Pentax House South Hill Avenue South Harrow Harrow HA2 0DU on 26 June 2017 (1 page)
20 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
13 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
17 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
14 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
(3 pages)
14 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
(3 pages)
14 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
(3 pages)
9 October 2014Registered office address changed from Flat 32 Nebula Court Umbriel Place London E13 0BW to 87 Seven Sisters Road London N7 6BU on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Flat 32 Nebula Court Umbriel Place London E13 0BW to 87 Seven Sisters Road London N7 6BU on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Flat 32 Nebula Court Umbriel Place London E13 0BW to 87 Seven Sisters Road London N7 6BU on 9 October 2014 (1 page)
5 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(3 pages)
26 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(3 pages)
26 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 April 2013Registered office address changed from 7 Khartoum Road London Greater London E13 8RF on 2 April 2013 (1 page)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
2 April 2013Registered office address changed from 7 Khartoum Road London Greater London E13 8RF on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 7 Khartoum Road London Greater London E13 8RF on 2 April 2013 (1 page)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
19 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
30 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 July 2010Compulsory strike-off action has been discontinued (1 page)
8 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Director's details changed for Abdirizak Mohamed on 1 March 2010 (2 pages)
7 July 2010Secretary's details changed for Yassin Abdullahi on 9 March 2010 (1 page)
7 July 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Abdirizak Mohamed on 1 March 2010 (2 pages)
7 July 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
7 July 2010Secretary's details changed for Yassin Abdullahi on 9 March 2010 (1 page)
7 July 2010Director's details changed for Abdirizak Mohamed on 1 March 2010 (2 pages)
7 July 2010Secretary's details changed for Yassin Abdullahi on 9 March 2010 (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
9 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
9 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
7 May 2009Registered office changed on 07/05/2009 from flat d 323 romford road forest gate london E7 9HA (1 page)
7 May 2009Registered office changed on 07/05/2009 from flat d 323 romford road forest gate london E7 9HA (1 page)
14 April 2009Registered office changed on 14/04/2009 from 40 caledon road london E6 2HE (1 page)
14 April 2009Registered office changed on 14/04/2009 from 40 caledon road london E6 2HE (1 page)
20 March 2009Return made up to 09/03/09; full list of members (5 pages)
20 March 2009Return made up to 09/03/09; full list of members (5 pages)
14 November 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
14 November 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
5 August 2008Return made up to 12/02/08; full list of members
  • 363(287) ‐ Registered office changed on 05/08/08
(6 pages)
5 August 2008Return made up to 12/02/08; full list of members
  • 363(287) ‐ Registered office changed on 05/08/08
(6 pages)
12 February 2007Incorporation (14 pages)
12 February 2007Incorporation (14 pages)