You are here: bizstats.co.uk > a-z index > O list > ON list

Onzo Limited CAMBRIDGE


Onzo started in year 2007 as Private Limited Company with registration number 06097997. The Onzo company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Cambridge at 3 St Mary's Court Main Street. Postal code: CB23 7QS.

The firm has 2 directors, namely Paul H., Stephen C.. Of them, Paul H., Stephen C. have been with the company the longest, being appointed on 20 April 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Benjamin P. who worked with the the firm until 21 January 2010.

Onzo Limited Address / Contact

Office Address 3 St Mary's Court Main Street
Office Address2 Hardwick
Town Cambridge
Post code CB23 7QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06097997
Date of Incorporation Mon, 12th Feb 2007
Industry Data processing, hosting and related activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Paul H.

Position: Director

Appointed: 20 April 2021

Stephen C.

Position: Director

Appointed: 20 April 2021

Hans C.

Position: Director

Appointed: 18 June 2020

Resigned: 15 March 2021

Henrieke H.

Position: Director

Appointed: 26 March 2020

Resigned: 18 June 2020

Johann B.

Position: Director

Appointed: 25 June 2019

Resigned: 26 March 2020

Michel M.

Position: Director

Appointed: 25 October 2018

Resigned: 25 June 2019

Henrieke H.

Position: Director

Appointed: 25 September 2018

Resigned: 25 June 2019

Yme B.

Position: Director

Appointed: 24 May 2017

Resigned: 25 September 2018

Yvonne B.

Position: Director

Appointed: 13 February 2017

Resigned: 24 May 2017

Steven D.

Position: Director

Appointed: 06 May 2015

Resigned: 20 April 2021

Spencer R.

Position: Director

Appointed: 16 February 2015

Resigned: 27 May 2016

Paul D.

Position: Director

Appointed: 20 November 2014

Resigned: 20 April 2021

Deborah H.

Position: Director

Appointed: 26 June 2014

Resigned: 20 November 2014

Stephen B.

Position: Director

Appointed: 07 April 2014

Resigned: 26 June 2014

Edward M.

Position: Director

Appointed: 01 December 2013

Resigned: 31 May 2019

Frederik M.

Position: Director

Appointed: 20 June 2013

Resigned: 26 June 2014

Christoph W.

Position: Director

Appointed: 16 December 2011

Resigned: 04 March 2020

Leigh W.

Position: Director

Appointed: 01 September 2011

Resigned: 18 April 2013

Derrick A.

Position: Director

Appointed: 30 June 2010

Resigned: 21 February 2017

Stuart D.

Position: Director

Appointed: 13 May 2009

Resigned: 30 June 2010

Anthony K.

Position: Director

Appointed: 26 March 2008

Resigned: 13 May 2009

Mark H.

Position: Director

Appointed: 26 March 2008

Resigned: 04 April 2014

Patrick G.

Position: Director

Appointed: 26 March 2008

Resigned: 02 May 2008

Neil T.

Position: Director

Appointed: 12 March 2008

Resigned: 12 July 2011

John G.

Position: Director

Appointed: 01 May 2007

Resigned: 21 July 2011

Iain W.

Position: Director

Appointed: 02 April 2007

Resigned: 20 March 2014

Luke N.

Position: Director

Appointed: 16 February 2007

Resigned: 26 March 2008

Tom W.

Position: Director

Appointed: 16 February 2007

Resigned: 26 March 2008

Joel H.

Position: Director

Appointed: 12 February 2007

Resigned: 06 October 2014

Lightweight Medical Limited

Position: Director

Appointed: 12 February 2007

Resigned: 12 March 2008

Benjamin P.

Position: Secretary

Appointed: 12 February 2007

Resigned: 21 January 2010

Benjamin P.

Position: Director

Appointed: 12 February 2007

Resigned: 21 January 2010

People with significant control

The list of PSCs who own or control the company includes 3 names. As we identified, there is Green Energy Options Ltd from Cambridge, England. This PSC is classified as "a private limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Cipio Partners Fund Vi Scs Sicar that entered Luxembourg, Luxembourg as the address. This PSC has a legal form of "a limited partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is West Coast Capital Investments Ltd, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Green Energy Options Ltd

3 St. Marys Court Main Street Hardwick, Cambridge, Cambridgeshire, CB23 7QS, England

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered England
Place registered Companies House
Registration number 05783558
Notified on 20 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cipio Partners Fund Vi Scs Sicar

12f Rue Guillaume Kroll 12f Rue Guillaume Kroll, Luxembourg, L-1882, PO Box L-1882, Luxembourg

Legal authority Luxembourg Law
Legal form Limited Partnership
Country registered Luxembourg
Place registered Luxembourg
Registration number B144.286
Notified on 6 April 2016
Ceased on 20 April 2021
Nature of control: 25-50% voting rights
25-50% shares

West Coast Capital Investments Ltd

Pinsent Masons Llp 1 Park Row, Leeds, LS1 5AB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House Register
Registration number 02762478
Notified on 6 April 2016
Ceased on 20 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-31
Net Worth3 236 921318 183   
Balance Sheet
Cash Bank On Hand  1 084 897558 31111 070
Current Assets3 615 3961 367 1571 738 2941 085 279330 245
Debtors396 0611 180 080653 397526 968319 175
Net Assets Liabilities  1 259 990-1 022 504-4 746 566
Other Debtors   472 578236 245
Property Plant Equipment  84 48334 390 
Cash Bank In Hand3 219 335187 077   
Net Assets Liabilities Including Pension Asset Liability3 236 921318 183   
Tangible Fixed Assets59 811105 130   
Reserves/Capital
Called Up Share Capital7 61919 208   
Profit Loss Account Reserve-9 286 865-12 367 081   
Shareholder Funds3 236 921318 183   
Other
Accumulated Amortisation Impairment Intangible Assets  79 463315 532694 333
Accumulated Depreciation Impairment Property Plant Equipment  97 313147 406 
Amounts Owed By Related Parties   200 
Average Number Employees During Period  222115
Balances Amounts Owed To Related Parties  583 960  
Creditors  950 2692 889 1065 719 680
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -153 614
Disposals Property Plant Equipment    -181 796
Fixed Assets59 812105 131481 965791 323642 869
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets    264 737
Increase From Amortisation Charge For Year Intangible Assets   236 069378 800
Increase From Depreciation Charge For Year Property Plant Equipment   50 0936 208
Intangible Assets  397 481756 932642 868
Intangible Assets Gross Cost  476 9441 072 4641 337 201
Investments Fixed Assets11111
Investments In Associates   11
Net Current Assets Liabilities3 177 109213 052788 025-1 803 827-5 389 435
Nominal Value Allotted Share Capital   5 139 1515 139 151
Number Equity Instruments Exercised Share-based Payment Arrangement   19 058 
Number Equity Instruments Expired Share-based Payment Arrangement    111 665
Number Equity Instruments Outstanding Share-based Payment Arrangement  155 667136 60924 944
Number Shares Issued Fully Paid   512 856 410512 856 410
Other Creditors   2 821 3875 231 066
Par Value Share    0
Property Plant Equipment Gross Cost  181 796181 796 
Provisions For Liabilities Balance Sheet Subtotal  10 00010 000 
Taxation Social Security Payable   49 310382 036
Total Additions Including From Business Combinations Intangible Assets   595 520 
Total Assets Less Current Liabilities3 236 921318 1831 269 990-1 012 504-4 746 566
Trade Creditors Trade Payables   18 409106 578
Trade Debtors Trade Receivables   54 19082 930
Creditors Due Within One Year438 2871 154 105   
Other Aggregate Reserves4747   
Share Premium Account12 516 12012 666 009   
Tangible Fixed Assets Additions 116 728   
Tangible Fixed Assets Cost Or Valuation197 265206 150   
Tangible Fixed Assets Depreciation137 454101 020   
Tangible Fixed Assets Depreciation Charged In Period 43 576   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 80 010   
Tangible Fixed Assets Disposals 107 843   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 29th, November 2022
Free Download (9 pages)

Company search