Background WavePink WaveYellow Wave

ON-GROUP LIMITED (04852086)

ON-GROUP LIMITED (04852086) is an active UK company. incorporated on 31 July 2003. with registered office in Westbury. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. ON-GROUP LIMITED has been registered for 22 years. Current directors include GREENWELL, James Morrison, MOYSE, Ian Richard.

Company Number
04852086
Status
active
Type
ltd
Incorporated
31 July 2003
Age
22 years
Address
Proto-Col Park Unit 5, Westbury, BA13 4ES
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
GREENWELL, James Morrison, MOYSE, Ian Richard
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ON-GROUP LIMITED

ON-GROUP LIMITED is an active company incorporated on 31 July 2003 with the registered office located in Westbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. ON-GROUP LIMITED was registered 22 years ago.(SIC: 47910)

Status

active

Active since 22 years ago

Company No

04852086

LTD Company

Age

22 Years

Incorporated 31 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

ON-BEAUTY LIMITED
From: 31 July 2003To: 28 March 2006
Contact
Address

Proto-Col Park Unit 5 Brook Lane Westbury, BA13 4ES,

Previous Addresses

Unit 6-8 Elmcross Business Park Rowden Lane Bradford on Avon Wiltshire BA15 2AY
From: 31 July 2003To: 23 June 2016
Timeline

3 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Jul 03
Loan Secured
Feb 16
Director Joined
Dec 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GREENWELL, James Morrison

Active
392a Ham Green, HoltBA14 6PX
Secretary
Appointed 01 Nov 2017

GREENWELL, James Morrison

Active
Unit 5, WestburyBA13 4ES
Born May 1972
Director
Appointed 31 Jul 2003

MOYSE, Ian Richard

Active
Brook Lane, WestburyBA13 4ES
Born April 1968
Director
Appointed 08 Dec 2017

GREENWELL, Morrison Derrett

Resigned
Lowbury House, Aston UpthorpeOX11 9EH
Secretary
Appointed 27 Jun 2005
Resigned 15 Jun 2010

OGILVIE-DAVIDSON, Kim Bernadette

Resigned
Unit 5, WestburyBA13 4ES
Secretary
Appointed 15 Jun 2010
Resigned 22 Aug 2017

NETWORK COMPANY SECRETARIAL LIMITED

Resigned
3-3a Gloucester Street, BathBA1 2SE
Corporate secretary
Appointed 31 Jul 2003
Resigned 27 Jun 2005

KIERNAN, Sarah

Resigned
35 Fromefield, FromeBA11 2HE
Born July 1974
Director
Appointed 01 Aug 2007
Resigned 25 Sept 2008

WOOTTEN, Neil Francis

Resigned
15 Victoria Road, SaltashPL12 4DL
Born May 1961
Director
Appointed 31 Jul 2003
Resigned 04 Jan 2004

Persons with significant control

1

Mr James Morrison Greenwell

Active
Unit 5, WestburyBA13 4ES
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Appoint Person Secretary Company With Name
15 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
23 May 2009
395Particulars of Mortgage or Charge
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
190190
Legacy
13 August 2008
287Change of Registered Office
Legacy
13 August 2008
353353
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 May 2007
AAAnnual Accounts
Legacy
22 January 2007
287Change of Registered Office
Legacy
15 August 2006
363aAnnual Return
Legacy
15 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 May 2006
AAAnnual Accounts
Memorandum Articles
31 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 2005
363aAnnual Return
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 June 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
88(2)R88(2)R
Legacy
6 September 2003
288cChange of Particulars
Incorporation Company
31 July 2003
NEWINCIncorporation