Background WavePink WaveYellow Wave

ON-NUTRITION LIMITED (04226671)

ON-NUTRITION LIMITED (04226671) is an active UK company. incorporated on 1 June 2001. with registered office in Westbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ON-NUTRITION LIMITED has been registered for 24 years. Current directors include GREENWELL, James Morrison, WHYTE, Gregory Peter, Professor.

Company Number
04226671
Status
active
Type
ltd
Incorporated
1 June 2001
Age
24 years
Address
Unit 5 Brook Lane, Westbury, BA13 4ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GREENWELL, James Morrison, WHYTE, Gregory Peter, Professor
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ON-NUTRITION LIMITED

ON-NUTRITION LIMITED is an active company incorporated on 1 June 2001 with the registered office located in Westbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ON-NUTRITION LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04226671

LTD Company

Age

24 Years

Incorporated 1 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Unit 5 Brook Lane Westbury, BA13 4ES,

Previous Addresses

Units 6-8 Elm Cross Bus Park Rowden Lane Bradford on Avon Wiltshire BA15 2AY
From: 1 June 2001To: 24 June 2016
Timeline

2 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
May 01
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GREENWELL, James Morrison

Active
Brook Lane, WestburyBA13 4ES
Born May 1972
Director
Appointed 01 Jun 2001

WHYTE, Gregory Peter, Professor

Active
8 Cedar Drive, MarlowSL7 3QB
Born June 1967
Director
Appointed 22 May 2003

GREENWELL, James Morrison

Resigned
122 The Hollow, BathBA2 1NF
Secretary
Appointed 01 Jun 2001
Resigned 01 Jul 2003

GREENWELL, Morrison Derrett

Resigned
Lowbury House, Aston UpthorpeOX11 9EH
Secretary
Appointed 01 Jun 2006
Resigned 15 Jun 2010

OGILVIE-DAVIDSON, Kim Bernadette

Resigned
Brook Lane, WestburyBA13 4ES
Secretary
Appointed 15 Jun 2010
Resigned 20 Jun 2018

NETWORK COMPANY SECRETARIAL LIMITED

Resigned
3-3a Gloucester Street, BathBA1 2SE
Corporate secretary
Appointed 01 Jul 2003
Resigned 01 Jun 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Jun 2001
Resigned 01 Jun 2001

BIDDISCOMBE, Sally Ann

Resigned
Church View 7 The Pound, WantageOX12 7HN
Born July 1959
Director
Appointed 01 Jun 2001
Resigned 01 Jun 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Jun 2001
Resigned 01 Jun 2001

Persons with significant control

1

Mr James Morrison Greenwell

Active
Brook Lane, WestburyBA13 4ES
Born May 1972

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
9 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
10 June 2008
287Change of Registered Office
Legacy
10 June 2008
353353
Legacy
10 June 2008
190190
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
190190
Legacy
17 July 2007
353353
Legacy
17 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 May 2007
AAAnnual Accounts
Legacy
22 January 2007
287Change of Registered Office
Legacy
26 June 2006
363aAnnual Return
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
190190
Legacy
26 June 2006
353353
Legacy
26 June 2006
287Change of Registered Office
Legacy
20 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
3 May 2006
AAMDAAMD
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 March 2004
AAAnnual Accounts
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
10 June 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
287Change of Registered Office
Gazette Notice Compulsary
27 May 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Incorporation Company
1 June 2001
NEWINCIncorporation