Background WavePink WaveYellow Wave

ONGO PARTNERSHIP LIMITED (08048224)

ONGO PARTNERSHIP LIMITED (08048224) is a converted-closed UK company. incorporated on 27 April 2012. with registered office in Scunthorpe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ONGO PARTNERSHIP LIMITED has been registered for 13 years. Current directors include COOK, Elizabeth Ann, COOK, Rachel Louise, CRESWELL, Natalie and 8 others.

Company Number
08048224
Status
converted-closed
Type
converted-or-closed
Incorporated
27 April 2012
Age
13 years
Address
Ongo House, Scunthorpe, DN15 6AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COOK, Elizabeth Ann, COOK, Rachel Louise, CRESWELL, Natalie, FINISTER-SMITH, Michael, GOULDTHORPE, Paula, HEPWORTH, Stephen Gregory, KENYON, Melvin Thomas, LENNON, Helen Fiona, WALDER, Robert Vernon, WARBURTON, Paul William, WRIGHT, John Craig, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONGO PARTNERSHIP LIMITED

ONGO PARTNERSHIP LIMITED is an converted-closed company incorporated on 27 April 2012 with the registered office located in Scunthorpe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ONGO PARTNERSHIP LIMITED was registered 13 years ago.(SIC: 70100)

Status

converted-closed

Active since 13 years ago

Company No

08048224

CONVERTED-OR-CLOSED Company

Age

13 Years

Incorporated 27 April 2012

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 1 October 2022 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 May 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

NL ENTERPRISES LIMITED
From: 27 April 2012To: 30 April 2013
Contact
Address

Ongo House High Street Scunthorpe, DN15 6AT,

Previous Addresses

Ongo House 26-30 High Street Scunthorpe DN15 6NL England
From: 29 May 2018To: 4 December 2018
Meridian House Normanby Road Scunthorpe DN15 8QZ
From: 27 April 2012To: 29 May 2018
Timeline

46 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Aug 13
Director Joined
Nov 13
Director Joined
Sept 14
Director Left
Nov 14
Director Joined
Jun 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
May 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Jan 17
Director Left
Jan 18
Director Left
Feb 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Sept 20
Director Left
Feb 22
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

12 Active
20 Resigned

SUGDEN, Johanna

Active
High Street, ScunthorpeDN15 6AT
Secretary
Appointed 12 Jul 2018

COOK, Elizabeth Ann

Active
High Street, ScunthorpeDN15 6AT
Born October 1966
Director
Appointed 23 Jan 2020

COOK, Rachel Louise

Active
High Street, ScunthorpeDN15 6AT
Born July 1980
Director
Appointed 23 Jan 2020

CRESWELL, Natalie

Active
High Street, ScunthorpeDN15 6AT
Born November 1971
Director
Appointed 13 Jul 2018

FINISTER-SMITH, Michael

Active
High Street, ScunthorpeDN15 6AT
Born March 1960
Director
Appointed 01 Dec 2018

GOULDTHORPE, Paula

Active
High Street, ScunthorpeDN15 6AT
Born March 1977
Director
Appointed 23 Jan 2020

HEPWORTH, Stephen Gregory

Active
High Street, ScunthorpeDN15 6AT
Born January 1967
Director
Appointed 29 Nov 2019

KENYON, Melvin Thomas

Active
High Street, ScunthorpeDN15 6AT
Born February 1957
Director
Appointed 23 Jan 2020

LENNON, Helen Fiona

Active
High Street, ScunthorpeDN15 6AT
Born December 1963
Director
Appointed 01 Feb 2019

WALDER, Robert Vernon

Active
High Street, ScunthorpeDN15 6AT
Born October 1954
Director
Appointed 15 Sept 2016

WARBURTON, Paul William

Active
High Street, ScunthorpeDN15 6AT
Born November 1972
Director
Appointed 17 Sept 2020

WRIGHT, John Craig, Mr.

Active
High Street, ScunthorpeDN15 6AT
Born April 1980
Director
Appointed 23 Jan 2020

STODDART, Erika Jane

Resigned
26-30 High Street, ScunthorpeDN15 6NL
Secretary
Appointed 03 Jun 2013
Resigned 12 Jul 2018

WARDROPE, Steve

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Secretary
Appointed 27 Apr 2012
Resigned 03 Jun 2013

COLLS, Andrew John

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born September 1962
Director
Appointed 25 Sept 2014
Resigned 15 Feb 2018

DIXON, Ian Richard

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born September 1967
Director
Appointed 27 Apr 2012
Resigned 17 Jan 2013

HARLAND, Mark Anthony

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born November 1958
Director
Appointed 07 Nov 2013
Resigned 17 Sept 2016

HILDITCH, David John

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born August 1957
Director
Appointed 20 Jul 2012
Resigned 01 Feb 2019

KLEMM, Daniel

Resigned
High Street, ScunthorpeDN15 6AT
Born March 1976
Director
Appointed 11 Jun 2015
Resigned 31 Dec 2019

LIGHTFOOT, Anthony Warwick

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born August 1952
Director
Appointed 20 Jul 2012
Resigned 14 Sept 2015

MCKELLAR-MAIN, James

Resigned
High Street, ScunthorpeDN15 6AT
Born April 1966
Director
Appointed 12 Jan 2017
Resigned 31 Dec 2019

MILLS, Timothy Andrew

Resigned
High Street, ScunthorpeDN15 6AT
Born February 1964
Director
Appointed 23 Jan 2020
Resigned 25 Feb 2022

ORREY, Andrew Robert

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born February 1962
Director
Appointed 27 Apr 2012
Resigned 17 Jan 2013

PATCHETT, Edgar William

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born May 1941
Director
Appointed 20 Jul 2012
Resigned 15 Sept 2017

PATE, Andrew Christopher

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born September 1947
Director
Appointed 20 Jul 2012
Resigned 20 Jul 2019

REDFERN, Elizabeth Marie

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born September 1947
Director
Appointed 20 Jul 2012
Resigned 10 May 2016

ROWLANDS, Gordon Frederick

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born July 1934
Director
Appointed 20 Jul 2012
Resigned 04 Jul 2013

SHAW, Gillian

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born June 1959
Director
Appointed 20 Jul 2012
Resigned 15 Sept 2016

SPITTLES, Matthew Joseph

Resigned
High Street, ScunthorpeDN15 6AT
Born December 1960
Director
Appointed 17 Sept 2015
Resigned 31 Dec 2019

STEWART, David Wallace

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born June 1953
Director
Appointed 20 Jul 2012
Resigned 29 Aug 2018

WILSON, Steven Charles

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born January 1955
Director
Appointed 20 Jul 2012
Resigned 28 Nov 2014

YORATH, Kevin John

Resigned
High Street, ScunthorpeDN15 6AT
Born March 1960
Director
Appointed 29 Aug 2018
Resigned 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

86

Certificate Registration Friendly Society
5 October 2022
CERTIPSCERTIPS
Miscellaneous
5 October 2022
MISCMISC
Resolution
5 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Resolution
4 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Auditors Resignation Company
11 March 2016
AUDAUD
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
3 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Certificate Change Of Name Company
30 April 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Resolution
25 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
25 July 2012
CC04CC04
Notice Restriction On Company Articles
25 July 2012
CC01CC01
Resolution
25 July 2012
RESOLUTIONSResolutions
Incorporation Company
27 April 2012
NEWINCIncorporation