General information

Name:

Onrg Ltd

Office Address:

Office 7-9 Buxhall Business Park Buxhall IP14 3BW Stowmarket

Number: 08894035

Incorporation date: 2014-02-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact date this company was registered is 13th February 2014. Established under number 08894035, the firm operates as a Private Limited Company. You may visit the main office of this company during office times under the following location: Office 7-9 Buxhall Business Park Buxhall, IP14 3BW Stowmarket. one year ago the company changed its name from Offshore Nrg to Onrg Limited. This firm's SIC code is 71129 and their NACE code stands for Other engineering activities. Onrg Ltd released its latest accounts for the period that ended on 2022-03-31. The firm's latest annual confirmation statement was released on 2023-02-06.

With regards to the firm, the full scope of director's obligations have so far been met by Christopher E. who was appointed ten years ago.

The companies with significant control over this firm are: Oeg Renewables Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Portland at Portland Port Business Centre, Castletown, DT5 1PB, Dorset and was registered as a PSC under the reg no 14687560.

  • Previous company's names
  • Onrg Limited 2023-02-06
  • Offshore Nrg Limited 2014-02-13

Financial data based on annual reports

Company staff

Christopher E.

Role: Director

Appointed: 13 February 2014

Latest update: 2 February 2024

People with significant control

Oeg Renewables Group Limited
Address: Manor Offices Portland Port Business Centre, Castletown, Portland, Dorset, DT5 1PB, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies Register
Registration number 14687560
Notified on 16 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tracey E.
Notified on 13 May 2016
Ceased on 16 February 2024
Nature of control:
1/2 or less of shares
Christopher E.
Notified on 1 July 2016
Ceased on 16 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts
End Date For Period Covered By Report 2017-03-31
Annual Accounts
End Date For Period Covered By Report 2018-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounting reference date changed from Wed, 31st Jan 2024 to Thu, 29th Feb 2024 (AA01)
filed on: 15th, March 2024
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
10
Company Age

Closest Companies - by postcode