Background WavePink WaveYellow Wave

ONSITE ORDERS LIMITED (10544436)

ONSITE ORDERS LIMITED (10544436) is an active UK company. incorporated on 3 January 2017. with registered office in Stockport. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ONSITE ORDERS LIMITED has been registered for 9 years. Current directors include HRYCAJ, Michael Dmytro, MURPHY, Christopher Thomas, RIGBY, Benjamin David and 2 others.

Company Number
10544436
Status
active
Type
ltd
Incorporated
3 January 2017
Age
9 years
Address
2 Station View, Stockport, SK7 5ER
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HRYCAJ, Michael Dmytro, MURPHY, Christopher Thomas, RIGBY, Benjamin David, RUTKOWSKYJ, Andriy, WALKER, Alexander Magnus
SIC Codes
41100, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONSITE ORDERS LIMITED

ONSITE ORDERS LIMITED is an active company incorporated on 3 January 2017 with the registered office located in Stockport. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ONSITE ORDERS LIMITED was registered 9 years ago.(SIC: 41100, 63120)

Status

active

Active since 9 years ago

Company No

10544436

LTD Company

Age

9 Years

Incorporated 3 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

2 Station View Hazel Grove Stockport, SK7 5ER,

Previous Addresses

6 Station View Hazel Grove Stockport SK7 5ER England
From: 10 September 2018To: 10 May 2024
2 Lever Street Hazel Grove Stockport SK7 4EN England
From: 3 January 2017To: 10 September 2018
Timeline

5 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

HRYCAJ, Michael Dmytro

Active
Station View, StockportSK7 5ER
Born September 1984
Director
Appointed 04 Feb 2022

MURPHY, Christopher Thomas

Active
Station View, StockportSK7 5ER
Born September 1988
Director
Appointed 03 Jan 2017

RIGBY, Benjamin David

Active
Station View, StockportSK7 5ER
Born June 1985
Director
Appointed 04 Feb 2022

RUTKOWSKYJ, Andriy

Active
Station View, StockportSK7 5ER
Born September 1977
Director
Appointed 04 Feb 2022

WALKER, Alexander Magnus

Active
Station View, StockportSK7 5ER
Born April 1963
Director
Appointed 04 Feb 2022

Persons with significant control

1

Mr Christopher Thomas Murphy

Active
Station View, StockportSK7 5ER
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
2 April 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 August 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
17 February 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Incorporation Company
3 January 2017
NEWINCIncorporation