Company NameOnorach Innovation Limited
Company StatusActive
Company NumberSC508650
CategoryPrivate Limited Company
Incorporation Date17 June 2015(8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameProf Christene Anne Leiper
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressProspect House Gemini Crescent
Dundee
DD2 1TY
Scotland
Director NameMr Stephen James Leiper
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressProspect House Gemini Crescent
Dundee
DD2 1TY
Scotland
Director NameMr Jack Joseph Meiland
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(3 weeks, 6 days after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressProspect House Gemini Crescent
Dundee
DD2 1TY
Scotland

Contact

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

Location

Registered AddressProspect House
Gemini Crescent
Dundee
DD2 1TY
Scotland
ConstituencyDundee West
WardWest End

Accounts

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

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

17 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
24 July 2020Accounts for a dormant company made up to 31 July 2019 (8 pages)
26 February 2020Total exemption full accounts made up to 31 July 2018 (7 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
8 August 2019Sub-division of shares on 10 July 2019 (4 pages)
5 August 2019Statement of capital following an allotment of shares on 10 July 2019
  • GBP 100
(3 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
19 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
18 June 2018Notification of Jack Joseph Meiland as a person with significant control on 18 June 2017 (2 pages)
18 June 2018Withdrawal of a person with significant control statement on 18 June 2018 (2 pages)
18 June 2018Notification of Stephen James Leiper as a person with significant control on 18 June 2017 (2 pages)
18 June 2018Notification of Christene Ann Leiper as a person with significant control on 18 June 2017 (2 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
17 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 March 2017Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
25 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 90
(7 pages)
25 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 90
(7 pages)
30 June 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 90
(3 pages)
28 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
28 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
11 January 2016Appointment of Mr Jack Joseph Meiland as a director on 14 July 2015 (2 pages)
11 January 2016Appointment of Mr Jack Joseph Meiland as a director on 14 July 2015 (2 pages)
17 June 2015Incorporation
Statement of capital on 2015-06-17
  • GBP 2
(28 pages)
17 June 2015Incorporation
Statement of capital on 2015-06-17
  • GBP 2
(28 pages)