Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ON LOGISTICS LIMITED
Company Information for

ON LOGISTICS LIMITED

Unit 23 Elmdon Trading Estate, Bickenhill Lane, Solihull, WEST MIDLANDS, B37 7HE,
Company Registration Number
05109086
Private Limited Company
Active

Company Overview

About On Logistics Ltd
ON LOGISTICS LIMITED was founded on 2004-04-22 and has its registered office in Solihull. The organisation's status is listed as "Active". On Logistics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ON LOGISTICS LIMITED
 
Legal Registered Office
Unit 23 Elmdon Trading Estate
Bickenhill Lane
Solihull
WEST MIDLANDS
B37 7HE
Other companies in B78
 
Previous Names
OFFSHELF 311 LTD08/06/2004
Filing Information
Company Number 05109086
Company ID Number 05109086
Date formed 2004-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-11-27
Return next due 2024-12-11
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB837736687  
Last Datalog update: 2024-03-21 11:48:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ON LOGISTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ON LOGISTICS LIMITED
The following companies were found which have the same name as ON LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ON LOGISTICS INCORPORATED California Unknown
ON LOGISTICS LLC 10500 NE 184TH ST BATTLE GROUND WA 986049587 Active Company formed on the 2020-08-31
ON LOGISTICS, LLC 211 E 7TH ST STE 620 AUSTIN TX 78701 Active Company formed on the 2021-03-17

Company Officers of ON LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
TRACEY LOUISE BENNETT
Company Secretary 2004-06-16
NICHOLAS JAMES BENNETT
Director 2004-06-16
DIGBY MARRITT JONES
Director 2015-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
OTHERS INTERESTS LTD
Company Secretary 2004-04-22 2004-06-16
OFFSHELF LTD
Director 2004-04-22 2004-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES BENNETT WEBSHOP LOGISTICS LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2014-12-23
DIGBY MARRITT JONES GRAFTON FIELDS INVESTMENTS LTD Director 2013-08-15 CURRENT 2013-08-15 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Warehouse AdministratorTamworthWorking for a thriving fulfilment logistics company in Drayton Manor, Tamworth. The company is expanding rapidly and we have just moved into a new warehouse2015-12-23

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-27CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051090860003
2023-01-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051090860004
2023-01-12APPOINTMENT TERMINATED, DIRECTOR RICHARD JEREMY CHAPLIN
2023-01-12APPOINTMENT TERMINATED, DIRECTOR DIGBY MARRITT JONES
2023-01-12DIRECTOR APPOINTED MR SAMUEL HENRY CORNELIOUS MANN
2022-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051090860005
2022-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051090860006
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BENNETT
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-03-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/19 FROM Units 46-48 Drayton Manor Business Park Coleshill Road Tamworth Staffordshire B78 3XN England
2019-08-27SH0130/06/18 STATEMENT OF CAPITAL GBP 344
2019-08-27SH02Sub-division of shares on 2018-06-29
2019-08-22RES13Resolutions passed:
  • Re-waive period of notice required for extrordinary general meeting 29/06/2019
  • Resolution of varying share rights or name
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09AP01DIRECTOR APPOINTED MR RICHARD JEREMY CHAPLIN
2018-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 051090860005
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 319
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 051090860004
2018-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 051090860003
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 319
2018-01-09SH0130/06/17 STATEMENT OF CAPITAL GBP 319
2018-01-09SH0129/06/17 STATEMENT OF CAPITAL GBP 301
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 201
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-12AR0122/04/16 ANNUAL RETURN FULL LIST
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/16 FROM Unit 13 Drayton Manor Business Park, Coleshill Road Fazeley, Tamworth Staffordshire B78 3XN
2016-01-23AP01DIRECTOR APPOINTED LORD DIGBY MARRITT JONES
2015-12-04SH0111/11/15 STATEMENT OF CAPITAL GBP 100
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-04SH0130/11/15 STATEMENT OF CAPITAL GBP 200
2015-10-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-07AR0122/04/15 ANNUAL RETURN FULL LIST
2014-12-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-20AR0122/04/14 ANNUAL RETURN FULL LIST
2014-02-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0122/04/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-12MG01Particulars of a mortgage or charge / charge no: 2
2012-05-23AR0122/04/12 FULL LIST
2012-03-28AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-07AR0122/04/11 FULL LIST
2011-03-14AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-05AR0122/04/10 FULL LIST
2010-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BENNETT / 01/01/2010
2010-06-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY LOUISE BENNETT / 01/01/2010
2010-04-14AA30/06/09 TOTAL EXEMPTION FULL
2010-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-04363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BENNETT / 15/06/2008
2009-04-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-05-06288cSECRETARY'S CHANGE OF PARTICULARS / TRACEY BENNETT / 15/06/2007
2008-03-26AA30/06/07 TOTAL EXEMPTION SMALL
2007-05-29363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-05-08287REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 11 WEYMOUTH DRIVE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4LF
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-17363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-18363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-06-29225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05
2004-06-22288bDIRECTOR RESIGNED
2004-06-22288aNEW SECRETARY APPOINTED
2004-06-22287REGISTERED OFFICE CHANGED ON 22/06/04 FROM: CHURCHILL HOUSE REGENT ROAD STOKE ON TRENT STAFFORDSHIRE ST1 3RQ
2004-06-22288bSECRETARY RESIGNED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-2288(2)RAD 16/06/04--------- £ SI 99@1=99 £ IC 1/100
2004-06-18ELRESS386 DISP APP AUDS 11/06/04
2004-06-18ELRESS366A DISP HOLDING AGM 11/06/04
2004-06-08CERTNMCOMPANY NAME CHANGED OFFSHELF 311 LTD CERTIFICATE ISSUED ON 08/06/04
2004-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to ON LOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ON LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2013-01-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
RENT DEPOSIT DEED 2010-01-27 Outstanding FIRST INDUSTRIAL LIMITED
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ON LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of ON LOGISTICS LIMITED registering or being granted any patents
Domain Names

ON LOGISTICS LIMITED owns 1 domain names.

on-logistics.co.uk  

Trademarks
We have not found any records of ON LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ON LOGISTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as ON LOGISTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ON LOGISTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ON LOGISTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ON LOGISTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.