Background WavePink WaveYellow Wave

ONTARIO VENTURES LIMITED (06397104)

ONTARIO VENTURES LIMITED (06397104) is an active UK company. incorporated on 11 October 2007. with registered office in Oldbury. The company operates in the Construction sector, engaged in development of building projects. ONTARIO VENTURES LIMITED has been registered for 18 years. Current directors include MASON, Carl, WILLIS, Roxana.

Company Number
06397104
Status
active
Type
ltd
Incorporated
11 October 2007
Age
18 years
Address
4 Birchley Estate, Oldbury, B69 1DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MASON, Carl, WILLIS, Roxana
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONTARIO VENTURES LIMITED

ONTARIO VENTURES LIMITED is an active company incorporated on 11 October 2007 with the registered office located in Oldbury. The company operates in the Construction sector, specifically engaged in development of building projects. ONTARIO VENTURES LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06397104

LTD Company

Age

18 Years

Incorporated 11 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

4 Birchley Estate Birchfield Lane Oldbury, B69 1DT,

Previous Addresses

100 Dudley Road East Oldbury West Midlands B69 3DY
From: 11 October 2007To: 19 July 2019
Timeline

15 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Nov 21
Director Joined
Feb 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MASON, Carl

Active
Birchley Estate, OldburyB69 1DT
Born October 1964
Director
Appointed 03 Jul 2025

WILLIS, Roxana

Active
Birchley Estate, OldburyB69 1DT
Born April 1981
Director
Appointed 01 Feb 2022

ADAMS, Robert Frank

Resigned
100 Dudley Road East, OldburyB69 3DY
Secretary
Appointed 11 Oct 2007
Resigned 01 Feb 2012

BATE, Kenneth John

Resigned
Birchley Estate, OldburyB69 1DT
Born April 1960
Director
Appointed 28 Aug 2022
Resigned 03 Jul 2025

HOLMES, Benedict

Resigned
Birchley Estate, OldburyB69 1DT
Born August 1984
Director
Appointed 04 Feb 2020
Resigned 11 Nov 2021

MORGAN, Mark

Resigned
Birchley Estate, OldburyB69 1DT
Born June 1961
Director
Appointed 04 Feb 2020
Resigned 28 Aug 2022

RICHARDSON, Carl Alexander

Resigned
100 Dudley Road East, OldburyB69 3DY
Born February 1974
Director
Appointed 11 Oct 2007
Resigned 04 Feb 2020

RICHARDSON, Lee Scott

Resigned
100 Dudley Road East, OldburyB69 3DY
Born July 1972
Director
Appointed 11 Oct 2007
Resigned 04 Feb 2020

RICHARDSON, Martyn Ford

Resigned
100 Dudley Road East, OldburyB69 3DY
Born May 1969
Director
Appointed 11 Oct 2007
Resigned 04 Feb 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Carl Alexander Richardson

Ceased
100 Dudley Road East, West MidlandsB69 3DY
Born February 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2016

Mr Lee Scott Richardson

Ceased
100 Dudley Road East, West MidlandsB69 3DY
Born July 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2016

Mr Martyn Ford Richardson

Ceased
100 Dudley Road East, West MidlandsB69 3DY
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2016
Birchfield Lane, OldburyB69 1DT

Nature of Control

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

Filing History

54

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
12 November 2007
225Change of Accounting Reference Date
Incorporation Company
11 October 2007
NEWINCIncorporation