Ongen Limited

General information

Name:

Ongen Ltd

Office Address:

Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh

Number: SC489525

Incorporation date: 2014-10-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Suite 2, Ground Floor Orchard Brae House, Edinburgh EH4 2HS Ongen Limited is categorised as a Private Limited Company with SC489525 Companies House Reg No. It was set up on 2014-10-22. This company is known as Ongen Limited. It should be noted that this company also operated as Selfgen until the company name got changed nine years from now. The firm's classified under the NACE and SIC code 62090 - Other information technology service activities. Ongen Ltd filed its account information for the financial year up to 2023-06-30. Its latest annual confirmation statement was released on 2022-12-19.

The trademark number of Ongen is UK00003197264. It was applied for in November, 2016 and its registration ended successfully by trademark office in February, 2017. The enterprise has the right to use this trademark untill November, 2026.

In order to meet the requirements of the clientele, the following business is being supervised by a body of five directors who are, to mention just a few, Niall B., Carl F. and Judith H.. Their support has been of prime use to the business for one year. In order to support the directors in their duties, this particular business has been using the skills of Jonathan C. as a secretary since March 2022. At least one secretary in this firm is a limited company: Mbm Secretarial Services Limited.

  • Previous company's names
  • Ongen Limited 2015-04-13
  • Selfgen Limited 2014-10-22

Trade marks

Trademark UK00003197264
Trademark image:-
Status:Registered
Filing date:2016-11-17
Date of entry in register:2017-02-03
Renewal date:2026-11-17
Owner name:OnGen Limited
Owner address:5th Floor, 125 Princes Street, EDINBURGH, United Kingdom, EH2 4AD

Financial data based on annual reports

Company staff

Niall B.

Role: Director

Appointed: 26 July 2023

Latest update: 11 April 2024

Carl F.

Role: Director

Appointed: 12 October 2022

Latest update: 11 April 2024

Jonathan C.

Role: Secretary

Appointed: 04 March 2022

Latest update: 11 April 2024

Role: Corporate Secretary

Appointed: 19 December 2016

Address: Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

Latest update: 11 April 2024

Judith H.

Role: Director

Appointed: 22 February 2016

Latest update: 11 April 2024

Andrew B.

Role: Director

Appointed: 09 March 2015

Latest update: 11 April 2024

Christopher T.

Role: Director

Appointed: 22 October 2014

Latest update: 11 April 2024

People with significant control

Christopher T. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 02 January 2024
Confirmation statement last made up date 19 December 2022
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 2014-10-22
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 10 December 2015
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Resolution removing the pre-emption rights, Resolution of allotment of securities (RESOLUTIONS)
filed on: 15th, March 2024
resolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

5th Floor, 125 Princes Street

Post code:

EH2 4AD

City / Town:

Edinburgh

Accountant/Auditor,
2016

Name:

One Accounting Ltd

Address:

Drumsheugh Toll 2 Belford Road

Post code:

EH4 3BL

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
9
Company Age

Closest Companies - by postcode