Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Onzetsn Limited
Onzetsn Limited is a dissolved company incorporated on 2 May 1960 with the registered office located in Enfield, Greater London. Onzetsn Limited was registered 65 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 March 2023
(2 years 6 months ago)
Was
62 years old
at the time of dissolution
Following
liquidation
Company No
00657998
Private limited company
Age
65 years
Incorporated
2 May 1960
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Onzetsn Limited
Contact
Address
136 Hertford Road
Enfield
Middlesex
EN3 5AX
Same address for the past
9 years
Companies in EN3 5AX
Telephone
Unreported
Email
Available in Endole App
Website
Towerdirect.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
-
Mr Bernard Peter Litman
Director • Secretary • British • Lives in England • Born in Oct 1955
Stephanie Litman-Lanceron
Director • British • Lives in France • Born in Jul 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Southern Electrical Discounters Limited
Mr Bernard Peter Litman is a mutual person.
Active
Tower Radio Group Limited
Mr Bernard Peter Litman is a mutual person.
Active
Combined Independents Properties (1990) Limited
Mr Bernard Peter Litman is a mutual person.
Active
Springfield Residential Ltd
Mr Bernard Peter Litman is a mutual person.
Active
Springfield Property Investments LLP
Stephanie Litman-Lanceron is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
30 Apr 2015
For period
30 Apr
⟶
30 Apr 2015
Traded for
12 months
Cash in Bank
£5.34K
Decreased by £837.35K (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£617.97K
Decreased by £2.22M (-78%)
Total Liabilities
-£722.26K
Decreased by £1.94M (-73%)
Net Assets
-£104.3K
Decreased by £277.19K (-160%)
Debt Ratio (%)
117%
Increased by 22.97% (+24%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 6 Months Ago on 5 Mar 2023
Registered Address Changed
9 Years Ago on 6 May 2016
Voluntary Liquidator Appointed
9 Years Ago on 5 May 2016
Confirmation Submitted
9 Years Ago on 11 Mar 2016
Small Accounts Submitted
9 Years Ago on 14 Jan 2016
Miriam Litman Resigned
9 Years Ago on 7 Dec 2015
Confirmation Submitted
10 Years Ago on 16 Mar 2015
Small Accounts Submitted
10 Years Ago on 8 Jan 2015
Adrian Gallacher Resigned
11 Years Ago on 7 Mar 2014
Confirmation Submitted
11 Years Ago on 26 Feb 2014
Get Alerts
Get Credit Report
Discover Onzetsn Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 5 Mar 2023
Return of final meeting in a creditors' voluntary winding up
Submitted on 5 Dec 2022
Liquidators' statement of receipts and payments to 24 April 2022
Submitted on 8 Jun 2022
Liquidators' statement of receipts and payments to 24 April 2021
Submitted on 1 Jul 2021
Liquidators' statement of receipts and payments to 24 April 2020
Submitted on 1 Jul 2020
Liquidators' statement of receipts and payments to 24 April 2019
Submitted on 17 Jul 2019
Liquidators' statement of receipts and payments to 24 April 2018
Submitted on 5 Jul 2018
Liquidators' statement of receipts and payments to 24 April 2017
Submitted on 30 May 2017
Registered office address changed from 56 Stadium Way Stadium Trading Estate Benfleet Essex SS7 3NZ to 136 Hertford Road Enfield Middlesex EN3 5AX on 6 May 2016
Submitted on 6 May 2016
Statement of affairs with form 4.19
Submitted on 5 May 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs