Background WavePink WaveYellow Wave

ONGO COMMERCIAL LIMITED (08048444)

ONGO COMMERCIAL LIMITED (08048444) is a dissolved UK company. incorporated on 27 April 2012. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. ONGO COMMERCIAL LIMITED has been registered for 13 years. Current directors include COULSON, Lee, GOULDTHORPE, Paula, HARRISON, Ashley John and 3 others.

Company Number
08048444
Status
dissolved
Type
ltd
Incorporated
27 April 2012
Age
13 years
Address
5th Floor Ship Canal House 98, Manchester, M2 4WU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COULSON, Lee, GOULDTHORPE, Paula, HARRISON, Ashley John, PRATT, Thomas, SUGDEN, Matthew Harry, WARBURTON, Paul William
SIC Codes
82990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONGO COMMERCIAL LIMITED

ONGO COMMERCIAL LIMITED is an dissolved company incorporated on 27 April 2012 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. ONGO COMMERCIAL LIMITED was registered 13 years ago.(SIC: 82990, 96090)

Status

dissolved

Active since 13 years ago

Company No

08048444

LTD Company

Age

13 Years

Incorporated 27 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 9 October 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 27 April 2024 (2 years ago)
Submitted on 7 May 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

NL BUSINESS SERVICES LIMITED
From: 27 April 2012To: 7 May 2013
Contact
Address

5th Floor Ship Canal House 98 King Street Manchester, M2 4WU,

Previous Addresses

Ongo House High Street Scunthorpe DN15 6AT England
From: 4 December 2018To: 3 January 2025
, 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

29 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
May 13
Director Joined
May 13
Director Left
Mar 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Oct 15
Director Joined
Mar 16
Director Joined
May 18
Director Joined
May 18
Director Left
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Owner Exit
May 23
Owner Exit
May 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

SUGDEN, Johanna

Active
King Street, ManchesterM2 4WU
Secretary
Appointed 23 May 2018

COULSON, Lee

Active
King Street, ManchesterM2 4WU
Born May 1972
Director
Appointed 29 Nov 2019

GOULDTHORPE, Paula

Active
King Street, ManchesterM2 4WU
Born March 1977
Director
Appointed 23 May 2018

HARRISON, Ashley John

Active
King Street, ManchesterM2 4WU
Born June 1968
Director
Appointed 29 Nov 2019

PRATT, Thomas

Active
King Street, ManchesterM2 4WU
Born March 1978
Director
Appointed 12 Sept 2024

SUGDEN, Matthew Harry

Active
King Street, ManchesterM2 4WU
Born October 1980
Director
Appointed 12 Sept 2024

WARBURTON, Paul William

Active
King Street, ManchesterM2 4WU
Born November 1972
Director
Appointed 24 Jan 2020

STODDART, Erika Jane

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Secretary
Appointed 03 Jun 2013
Resigned 23 May 2018

WARDROPE, Steve

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

BRATTON, Carol

Resigned
High Street, ScunthorpeDN15 6AT
Born September 1952
Director
Appointed 10 Nov 2014
Resigned 31 Dec 2019

CAIRNS, James David

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born September 1967
Director
Appointed 07 May 2013
Resigned 06 Mar 2014

DIXON, Ian Richard

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born September 1967
Director
Appointed 27 Apr 2012
Resigned 24 Jan 2013

GRAVESTOCK, Richard Ian

Resigned
High Street, ScunthorpeDN15 6AT
Born April 1985
Director
Appointed 07 May 2013
Resigned 10 Sept 2019

ORREY, Andrew Robert

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born February 1962
Director
Appointed 27 Apr 2012
Resigned 24 Jan 2013

ORTON, Barry William

Resigned
High Street, ScunthorpeDN15 6AT
Born April 1949
Director
Appointed 23 May 2018
Resigned 31 Dec 2019

PELL, Duncan Frederick

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born April 1953
Director
Appointed 10 Nov 2014
Resigned 26 Oct 2015

STEWART, David Wallace

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born June 1953
Director
Appointed 16 Jul 2012
Resigned 31 Dec 2019

THOMPSON, Neville Stuart

Resigned
Normanby Road, ScunthorpeDN15 8QZ
Born February 1954
Director
Appointed 16 Jul 2012
Resigned 31 Dec 2019

WALDER, Robert Vernon

Resigned
High Street, ScunthorpeDN15 6AT
Born October 1954
Director
Appointed 29 Nov 2019
Resigned 12 Sept 2024

YORATH, Kevin John

Resigned
High Street, ScunthorpeDN15 6AT
Born March 1960
Director
Appointed 09 Mar 2016
Resigned 31 Dec 2019

Persons with significant control

2

0 Active
2 Ceased
High Street, ScunthorpeDN15 6AT

Nature of Control

Right to appoint and remove directors
Notified 31 Mar 2023
Ceased 31 Mar 2023
High Street, ScunthorpeDN15 6AT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

82

Gazette Dissolved Liquidation
3 September 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
3 June 2025
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
14 March 2025
600600
Liquidation Voluntary Removal Of Liquidator By Court
14 March 2025
LIQ10LIQ10
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
3 January 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
3 January 2025
600600
Resolution
3 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Memorandum Articles
12 September 2023
MAMA
Resolution
12 September 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Auditors Resignation Company
4 January 2016
AUDAUD
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2013
AA01Change of Accounting Reference Date
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 Full List Shareholders
23 May 2013
AR01AR01
Certificate Change Of Name Company
7 May 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
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
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Resolution
18 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
18 July 2012
CC04CC04
Notice Restriction On Company Articles
18 July 2012
CC01CC01
Resolution
18 July 2012
RESOLUTIONSResolutions
Incorporation Company
27 April 2012
NEWINCIncorporation