Company NameOnaek Building Consultants Limited
DirectorsRichard John Mitchinson and Robert John Quinn
Company StatusActive
Company Number06216880
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard John Mitchinson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Broom Wood Court
Prudhoe
Northumberland
NE42 6RB
Secretary NameMr Richard John Mitchinson
NationalityBritish
StatusCurrent
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Broom Wood Court
Prudhoe
Northumberland
NE42 6RB
Director NameMr Robert John Quinn
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(6 years after company formation)
Appointment Duration10 years, 12 months
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address84 Leighfield Drive
Burdon Rise
Sunderland
Tyne And Wear
SR3 2DD
Secretary NameNeil Turner
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 West View
Esh Winning
Durham
County Durham
DH7 9JY
Director NameNeil Turner
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 West View
Esh Winning
Durham
County Durham
DH7 9JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.onaek.co.uk/
Telephone07 919144760
Telephone regionMobile

Location

Registered Address25 Broom Wood Court
Prudhoe
Northumberland
NE42 6RB
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,204
Cash£4,362
Current Liabilities£3,985

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 April 2024 (1 week, 2 days ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

21 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
1 June 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
26 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
14 October 2021Registered office address changed from 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY to 25 Broom Wood Court Prudhoe Northumberland NE42 6RB on 14 October 2021 (1 page)
17 August 2021Director's details changed for Mr Robert John Quinn on 6 August 2021 (2 pages)
28 May 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 April 2021Confirmation statement made on 18 April 2021 with updates (4 pages)
29 April 2021Notification of Emma Jane Mitchinson as a person with significant control on 9 September 2020 (2 pages)
29 April 2021Change of details for Mr Richard John Mitchinson as a person with significant control on 9 September 2020 (2 pages)
10 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
22 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
24 April 2019Cessation of Robert John Quinn as a person with significant control on 24 April 2018 (1 page)
24 April 2019Change of details for Mr Richard John Mitchinson as a person with significant control on 24 April 2018 (2 pages)
23 November 2018Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
13 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
25 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
12 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
28 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
(6 pages)
4 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
(6 pages)
11 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 200
(6 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 200
(6 pages)
7 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 200
(6 pages)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 200
(6 pages)
6 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
6 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
30 July 2013Appointment of Mr Robert John Quinn as a director (2 pages)
30 July 2013Appointment of Mr Robert John Quinn as a director (2 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 July 2011Registered office address changed from 25 Broom Wood Court Prudhoe Northumberland NE42 6RB on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 25 Broom Wood Court Prudhoe Northumberland NE42 6RB on 26 July 2011 (1 page)
26 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
3 March 2011Registered office address changed from 5 West View Esh Winning Durham DH7 9NJ on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 5 West View Esh Winning Durham DH7 9NJ on 3 March 2011 (2 pages)
3 March 2011Termination of appointment of Neil Turner as a director (2 pages)
3 March 2011Termination of appointment of Neil Turner as a director (2 pages)
3 March 2011Registered office address changed from 5 West View Esh Winning Durham DH7 9NJ on 3 March 2011 (2 pages)
19 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 200
(4 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 200
(4 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 200
(4 pages)
7 June 2010Director's details changed for Neil Turner on 31 March 2010 (2 pages)
7 June 2010Director's details changed for Richard John Mitchinson on 31 March 2010 (2 pages)
7 June 2010Director's details changed for Neil Turner on 31 March 2010 (2 pages)
7 June 2010Director's details changed for Richard John Mitchinson on 31 March 2010 (2 pages)
7 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
6 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 April 2009Return made up to 18/04/09; full list of members (4 pages)
21 April 2009Return made up to 18/04/09; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 July 2008Return made up to 18/04/08; full list of members (4 pages)
30 July 2008Return made up to 18/04/08; full list of members (4 pages)
29 July 2008Director and secretary's change of particulars / richard mitchinson / 06/04/2008 (1 page)
29 July 2008Director and secretary's change of particulars / richard mitchinson / 06/04/2008 (1 page)
31 December 2007New director appointed (2 pages)
31 December 2007Secretary resigned (1 page)
31 December 2007Secretary resigned (1 page)
31 December 2007New director appointed (2 pages)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007Secretary's particulars changed (1 page)
9 November 2007Registered office changed on 09/11/07 from: 52 plantation avenue littletown durham DH6 1PY (1 page)
9 November 2007Registered office changed on 09/11/07 from: 52 plantation avenue littletown durham DH6 1PY (1 page)
12 June 2007Ad 22/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2007Ad 22/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007New secretary appointed;new director appointed (2 pages)
31 May 2007New secretary appointed;new director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New secretary appointed (2 pages)
18 April 2007Incorporation (16 pages)
18 April 2007Incorporation (16 pages)