Company NameOnorach Limited
DirectorsChristene Anne Leiper and Stephen James Leiper
Company StatusActive
Company NumberSC363090
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameProf Christene Anne Leiper
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2009(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 20 Prospect Business Centre
Dundee Technology Park
Dundee
DD2 1TY
Scotland
Director NameMr Stephen James Leiper
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(1 year, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressUnit 20 Prospect Business Centre
Dundee Technology Park
Dundee
DD2 1TY
Scotland
Director NameMr Stephen Liper
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleSales Director
Correspondence Address46 Clovis Duveau Drive
Dundee
Angus
DD2 5JB
Scotland
Secretary NameProf Christene Anne Leiper
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Drumsheugh Gardens
Edinburgh
EH3 7RN
Scotland
Director NameMr Paul Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressProspect Business Centre, Unit 6 Gemini Crescent
Dundee Technology Park
Dundee
Tayside
DD2 1TY
Scotland
Director NameMr Alan James Muir
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 05 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressProspect Business Centre, Unit 6 Gemini Crescent
Dundee Technology Park
Dundee
Tayside
DD2 1TY
Scotland

Contact

Websiteonorach.com

Location

Registered AddressUnit 20 Prospect Business Centre
Dundee Technology Park
Dundee
DD2 1TY
Scotland
ConstituencyDundee West
WardWest End

Shareholders

60k at £1Mr Stephen Leiper
41.38%
Ordinary
60k at £1Professor Christene Leiper
41.38%
Ordinary
25k at £1Mr Richard Burns
17.24%
Ordinary

Financials

Year2014
Net Worth-£431,075
Cash£767
Current Liabilities£439,868

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

17 February 2023Change of details for Mr Richard Burns as a person with significant control on 7 December 2022 (2 pages)
17 February 2023Confirmation statement made on 17 February 2023 with updates (5 pages)
17 February 2023Statement of capital following an allotment of shares on 7 December 2022
  • GBP 240,429
(3 pages)
6 February 2023Sub-division of shares on 30 November 2022 (6 pages)
7 November 2022Total exemption full accounts made up to 31 July 2022 (11 pages)
25 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
15 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
27 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
26 July 2021Change of details for Mr. Stephen James Leiper as a person with significant control on 23 July 2021 (2 pages)
26 July 2021Change of details for Professor Christene Anne Leiper as a person with significant control on 23 July 2021 (2 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
27 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
16 April 2020Total exemption full accounts made up to 31 July 2019 (14 pages)
5 August 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
5 August 2019Notification of Richard Burns as a person with significant control on 10 July 2019 (2 pages)
5 August 2019Statement of capital following an allotment of shares on 10 July 2019
  • GBP 170,429
(3 pages)
6 February 2019Total exemption full accounts made up to 31 July 2018 (14 pages)
1 August 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
16 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
21 March 2018Registered office address changed from Prospect Business Centre, Unit 6 Gemini Crescent Dundee Technology Park Dundee Tayside DD2 1TY to Unit 20 Prospect Business Centre Dundee Technology Park Dundee DD2 1TY on 21 March 2018 (1 page)
23 August 2017Director's details changed for Professor Christene Anne Leiper on 24 July 2017 (2 pages)
23 August 2017Change of details for Professor Christene Anne Leiper as a person with significant control on 24 July 2017 (2 pages)
23 August 2017Change of details for Professor Christene Anne Leiper as a person with significant control on 24 July 2016 (2 pages)
23 August 2017Change of details for Mr Stephen James Leiper as a person with significant control on 24 July 2016 (2 pages)
23 August 2017Change of details for Professor Christene Anne Leiper as a person with significant control on 24 July 2016 (2 pages)
23 August 2017Director's details changed for Mrs Christene Anne Leiper on 23 August 2017 (2 pages)
23 August 2017Change of details for Mrs Christene Anne Leiper as a person with significant control on 24 July 2017 (2 pages)
23 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
23 August 2017Change of details for Professor Christene Anne Leiper as a person with significant control on 24 July 2017 (2 pages)
23 August 2017Change of details for Mr Stephen James Leiper as a person with significant control on 24 July 2016 (2 pages)
23 August 2017Director's details changed for Mrs Christene Anne Leiper on 23 August 2017 (2 pages)
23 August 2017Change of details for Mrs Christene Anne Leiper as a person with significant control on 24 July 2017 (2 pages)
23 August 2017Director's details changed for Professor Christene Anne Leiper on 24 July 2017 (2 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
5 May 2016Termination of appointment of Alan James Muir as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Alan James Muir as a director on 5 May 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 August 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 August 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 145,000
(5 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 145,000
(5 pages)
6 May 2015Termination of appointment of Paul Smith as a director on 1 May 2015 (1 page)
6 May 2015Termination of appointment of Paul Smith as a director on 1 May 2015 (1 page)
6 May 2015Termination of appointment of Paul Smith as a director on 1 May 2015 (1 page)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 145,000
(6 pages)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 145,000
(6 pages)
9 June 2014Appointment of Mr Alan James Muir as a director (2 pages)
9 June 2014Appointment of Mr Paul Smith as a director (2 pages)
9 June 2014Appointment of Mr Paul Smith as a director (2 pages)
9 June 2014Appointment of Mr Alan James Muir as a director (2 pages)
29 May 2014Director's details changed for Professor Christene Leiper on 27 May 2014 (2 pages)
29 May 2014Director's details changed for Professor Christene Leiper on 27 May 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-10
(4 pages)
10 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-10
(4 pages)
12 July 2013Registered office address changed from Unit 1 Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland on 12 July 2013 (2 pages)
12 July 2013Registered office address changed from Unit 1 Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland on 12 July 2013 (2 pages)
26 April 2013Registered office address changed from C/O Beyond the Numbers Ltd 29 Drumsheugh Gardens Edinburgh EH3 7RN Scotland on 26 April 2013 (1 page)
26 April 2013Registered office address changed from C/O Beyond the Numbers Ltd 29 Drumsheugh Gardens Edinburgh EH3 7RN Scotland on 26 April 2013 (1 page)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 November 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 145,000
(4 pages)
13 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 November 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 145,000
(4 pages)
28 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (14 pages)
28 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (14 pages)
21 August 2012Termination of appointment of Christene Leiper as a secretary (1 page)
21 August 2012Termination of appointment of Christene Leiper as a secretary (1 page)
2 May 2012Statement of capital following an allotment of shares on 11 May 2011
  • GBP 100,000
(4 pages)
2 May 2012Statement of capital following an allotment of shares on 11 May 2011
  • GBP 100,000
(4 pages)
2 May 2012Statement of capital following an allotment of shares on 24 October 2011
  • GBP 120,000
(5 pages)
2 May 2012Statement of capital following an allotment of shares on 24 October 2011
  • GBP 120,000
(5 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
6 September 2011Director's details changed for Mrs Christene Leiper on 1 July 2011 (3 pages)
6 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (14 pages)
6 September 2011Director's details changed for Mrs Christene Leiper on 1 July 2011 (3 pages)
6 September 2011Director's details changed for Mrs Christene Leiper on 1 July 2011 (3 pages)
6 September 2011Secretary's details changed for Mrs Christene Leiper on 1 July 2011 (3 pages)
6 September 2011Secretary's details changed for Mrs Christene Leiper on 1 July 2011 (3 pages)
6 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (14 pages)
6 September 2011Secretary's details changed for Mrs Christene Leiper on 1 July 2011 (3 pages)
11 May 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 96,250
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 96,250
(4 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 86,250
(4 pages)
23 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 86,250
(4 pages)
23 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 March 2011Statement of capital following an allotment of shares on 2 December 2010
  • GBP 75,000
(4 pages)
23 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 March 2011Statement of capital following an allotment of shares on 2 December 2010
  • GBP 75,000
(4 pages)
23 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 March 2011Statement of capital following an allotment of shares on 2 December 2010
  • GBP 75,000
(4 pages)
13 March 2011Appointment of Stephen Leiper as a director (2 pages)
13 March 2011Appointment of Stephen Leiper as a director (2 pages)
16 December 2010Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 16 December 2010 (1 page)
16 December 2010Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 16 December 2010 (1 page)
14 September 2010Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 14 September 2010 (1 page)
14 September 2010Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 14 September 2010 (1 page)
14 September 2010Director's details changed for Mrs Christene Leiper on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Mrs Christene Leiper on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Mrs Christene Leiper on 1 October 2009 (2 pages)
29 December 2009Termination of appointment of Stephen Liper as a director (2 pages)
29 December 2009Termination of appointment of Stephen Liper as a director (2 pages)
24 July 2009Incorporation (19 pages)
24 July 2009Incorporation (19 pages)