Company NameOnorach (China) Limited
DirectorsChristene Anne Leiper and Stephen James Leiper
Company StatusActive
Company NumberSC444115
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf Christene Anne Leiper
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressOnorach Limited Prospect House, Prospect Business
Dundee Technology Park
Dundee
DD2 1TY
Scotland
Director NameMr Stephen James Leiper
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleCEO
Country of ResidenceScotland
Correspondence AddressOnorach Limited Prospect House, Prospect Business
Dundee Technology Park
Dundee
DD2 1TY
Scotland
Secretary NameMr Stephen Leiper
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressOnorach Limited Prospect House, Prospect Business
Dundee Technology Park
Dundee
DD2 1TY
Scotland

Contact

Websitewww.onorach.com
Email address[email protected]
Telephone01382 561048
Telephone regionDundee

Location

Registered AddressOnorach Limited Prospect House, Prospect Business Centre
Dundee Technology Park
Dundee
DD2 1TY
Scotland
ConstituencyDundee West
WardWest End

Shareholders

50 at £1Janice Anderson
9.09%
Ordinary
250 at £1Mr Stephen Leiper
45.45%
Ordinary
250 at £1Professor Christene Leiper
45.45%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

13 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
24 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
7 March 2022Change of details for Mr. Stephen James Leiper as a person with significant control on 4 March 2022 (2 pages)
7 March 2022Change of details for Professor Christene Anne Leiper as a person with significant control on 4 March 2022 (2 pages)
15 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
30 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
30 March 2021Registered office address changed from Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY to Onorach Limited Prospect House, Prospect Business Centre Dundee Technology Park Dundee DD2 1TY on 30 March 2021 (1 page)
14 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 June 2019Second filing of Confirmation Statement dated 04/03/2019 (6 pages)
12 June 2019Change of details for Professor Christene Anne Leiper as a person with significant control on 20 May 2018 (5 pages)
9 April 2019Confirmation statement made on 4 March 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 12/06/2019
(5 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 March 2018Notification of Christene Anne Leiper as a person with significant control on 6 April 2016 (2 pages)
6 March 2018Confirmation statement made on 4 March 2018 with updates (5 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 550
(5 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 550
(5 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Registered office address changed from 46 Clovis Duveau Drive Dundee DD2 5JB to Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY on 1 April 2015 (1 page)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 550
(4 pages)
1 April 2015Registered office address changed from 46 Clovis Duveau Drive Dundee DD2 5JB to Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 46 Clovis Duveau Drive Dundee DD2 5JB to Prospect House Prospect Business Centre Dundee Technology Park Dundee DD2 1TY on 1 April 2015 (1 page)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 550
(4 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 550
(4 pages)
2 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 June 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 550
(5 pages)
2 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 June 2014Director's details changed for Professor Christene Leiper on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Professor Christene Leiper on 2 June 2014 (2 pages)
2 June 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 550
(5 pages)
2 June 2014Director's details changed for Professor Christene Leiper on 2 June 2014 (2 pages)
2 June 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 550
(5 pages)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)