ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Onorach Innovation Limited

Onorach Innovation Limited is an active company incorporated on 17 June 2015 with the registered office located in Dundee, Angus. Onorach Innovation Limited was registered 10 years ago.
Status
Active
Active since 5 years ago
Company No
SC508650
Private limited company
Scottish Company
Age
10 years
Incorporated 17 June 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 December 2024 (8 months ago)
Next confirmation dated 20 December 2025
Due by 3 January 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
46 Clovis Duveau Drive
Dundee
DD2 5JB
Scotland
Address changed on 2 May 2025 (4 months ago)
Previous address was Prospect House Gemini Crescent Dundee DD2 1TY Scotland
Telephone
01382561048
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
3
Director • Chief Executive Officer • British • Lives in Scotland • Born in Nov 1956
Director • Managing Director • British • Lives in Scotland • Born in Apr 1957
Director • British • Lives in Scotland • Born in Jul 1940
Professor Christene ANN Leiper
PSC • British • Lives in Scotland • Born in Apr 1957
Mr. Stephen James Leiper
PSC • British • Lives in Scotland • Born in Nov 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Med Etech Innovation Ltd
Jack Joseph Meiland is a mutual person.
Active
Onorach (China) Limited
Professor Christene Anne Leiper and Mr Stephen James Leiper are mutual people.
Dissolved
Onorach Limited
Mr Stephen James Leiper is a mutual person.
Liquidation
Akcel Innovation Ltd
Jack Joseph Meiland is a mutual person.
Dissolved
Rightsites Ltd
Mr Stephen James Leiper is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £622 (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£0
Decreased by £622 (-100%)
Total Liabilities
£0
Decreased by £2.7K (-100%)
Net Assets
£0
Increased by £2.08K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Micro Accounts Submitted
3 Months Ago on 29 May 2025
Professor Christene Ann Leiper (PSC) Details Changed
4 Months Ago on 2 May 2025
Mr Jack Joseph Meiland (PSC) Details Changed
4 Months Ago on 2 May 2025
Professor Christene Anne Leiper Details Changed
4 Months Ago on 2 May 2025
Mr. Stephen James Leiper (PSC) Details Changed
4 Months Ago on 2 May 2025
Mr. Stephen James Leiper Details Changed
4 Months Ago on 2 May 2025
Registered Address Changed
4 Months Ago on 2 May 2025
Confirmation Submitted
8 Months Ago on 20 Dec 2024
Jack Joseph Meiland Resigned
1 Year 2 Months Ago on 28 Jun 2024
Full Accounts Submitted
1 Year 4 Months Ago on 30 Apr 2024
Get Credit Report
Discover Onorach Innovation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 July 2024
Submitted on 29 May 2025
Director's details changed for Mr. Stephen James Leiper on 2 May 2025
Submitted on 2 May 2025
Director's details changed for Professor Christene Anne Leiper on 2 May 2025
Submitted on 2 May 2025
Change of details for Mr Jack Joseph Meiland as a person with significant control on 2 May 2025
Submitted on 2 May 2025
Change of details for Professor Christene Ann Leiper as a person with significant control on 2 May 2025
Submitted on 2 May 2025
Change of details for Mr. Stephen James Leiper as a person with significant control on 2 May 2025
Submitted on 2 May 2025
Registered office address changed from Prospect House Gemini Crescent Dundee DD2 1TY Scotland to 46 Clovis Duveau Drive Dundee DD2 5JB on 2 May 2025
Submitted on 2 May 2025
Confirmation statement made on 20 December 2024 with no updates
Submitted on 20 Dec 2024
Termination of appointment of Jack Joseph Meiland as a director on 28 June 2024
Submitted on 17 Sep 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 30 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year