ONGAMING LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 18 Nov 2016

ONGAR 2019 LTD

Status: Active

Address: Aaron House 8 Hainault Business Park, Forest Road, Hainault

Incorporation date: 15 Nov 2016

ONGARAGE LTD

Status: Active

Address: 9 Foxleys, Watford

Incorporation date: 11 Sep 2006

Address: Summit House, 13 High Street, Wanstead

Incorporation date: 25 Oct 2002

Address: Dickens House, Guithavon Street, Witham

Incorporation date: 14 Jun 2004

ONGAR CARPENTERS LIMITED

Status: Active

Address: 101a Crow Green Road, Pilgrims Hatch, Brentwood

Incorporation date: 25 Jan 2013

ONGAR CLOSE LIMITED

Status: Active

Address: Ibex House, 61-65 Baker Street, Weybridge

Incorporation date: 13 Nov 1997

Address: The Pavilion, Love Lane, Ongar

Incorporation date: 17 Nov 2016

Address: 792 Wickham Road, Croydon

Incorporation date: 13 Mar 2014

ONGAR DAIRY LIMITED

Status: Active

Address: 4 Wintry Park Farm, Thornwood Road, Epping

Incorporation date: 22 Mar 2017

ONGAR DELIGHTS LIMITED

Status: Active - Proposal To Strike Off

Address: 194 High Street, Ongar

Incorporation date: 02 Oct 2020

ONGAR EXPRESS LTD

Status: Active

Address: 10a Fyfield Business Park, Fyfield Road, Ongar

Incorporation date: 06 Sep 2019

ONGAR FIFTY TWO LIMITED

Status: Active

Address: Swiss House, Beckingham Street, Tolleshunt Major

Incorporation date: 31 May 1994

ONGAR FREEHOLD LIMITED

Status: Active

Address: 49 Station Road, Polegate

Incorporation date: 27 Sep 2019

ONGAR GROOMING LTD

Status: Active

Address: 15 High Street, Ongar

Incorporation date: 27 Sep 2022

ONGAR HOUSE LIMITED

Status: Active

Address: 32-33 St. James's Place, London

Incorporation date: 23 Apr 2020

ONGAR INVESTMENTS LIMITED

Status: Active

Address: Field House Yapton Lane, Walberton, Arundel

Incorporation date: 25 Apr 1962

ONGAR MILL LIMITED

Status: Active

Address: Matrix House, 12-16 Lionel Road, Canvey Island

Incorporation date: 04 Aug 2011

ONGAR MK CONSULTANCY LTD

Status: Active

Address: 46 Hullbridge Road, South Woodham Ferrers, Essex, Chelmsford

Incorporation date: 13 Oct 2016

ONGAR ORGANIC LTD

Status: Active

Address: 163 High Street, Chipping Ongar

Incorporation date: 06 Oct 2016

Address: Unit 7 King Street, High Ongar, Ongar

Incorporation date: 03 Nov 2020

ONGAR PROPERTIES LTD

Status: Active - Proposal To Strike Off

Address: Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood

Incorporation date: 03 Nov 2014

Address: 13a Whitestone Estates, 13a Heath Street, London

Incorporation date: 30 Jan 2003

Address: 107 Woodlands Avenue Woodland Avenue, Hutton, Brentwood

Incorporation date: 14 Jan 2015

ONGAS LTD

Status: Active

Address: 104 High Street, West Wickham

Incorporation date: 28 Aug 2018

ONGC LTD

Status: Active

Address: 43 Kildrummy Road, Aberdeen

Incorporation date: 15 Jan 2024

ONGEA CREATIVE LIMITED

Status: Active

Address: 85 Great Portland Street, Ongea Creative Limited, London

Incorporation date: 17 Aug 2018

ONGEA LTD.

Status: Active

Address: Willen House, 8-26 Bath Street, London

Incorporation date: 29 Oct 2013

ONGEAN LIMITED

Status: Active

Address: 1 Park Mews, London

Incorporation date: 16 Nov 2020

ONGEARS LIMITED

Status: Active

Address: Foxwood Industrial Park, Chesterfield, Derbyshire

Incorporation date: 04 May 2000

ONGEN LIMITED

Status: Active

Address: Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh

Incorporation date: 22 Oct 2014

Address: 3 Rd Floor, Winchester House, 259-269 Old Marylebone Road, London

Incorporation date: 18 Apr 2012

ONGGANA LTD

Status: Active

Address: 128 Hill View Drive, Thanesmead, London

Incorporation date: 19 Sep 2017

ONGGI LTD

Status: Active

Address: 98 Welford Road, Leicester

Incorporation date: 17 Dec 2015

ONG INVESTMENT LIMITED

Status: Active

Address: Unit 7a, Radford Crescent, Billericay

Incorporation date: 23 Mar 2016

ONGO BIO LTD

Status: Active

Address: 14 Linden Avenue, Great Ayton, Middlesbrough

Incorporation date: 03 Dec 2020

Address: Ongo House, High Street, Scunthorpe

Incorporation date: 08 Sep 2016

ONG ONG LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 17 Mar 2021

ONGO PARTNERSHIP LIMITED

Status: Active

Address: Ongo House, High Street, Scunthorpe

Incorporation date: 27 Apr 2012

ONGO ROOFING LIMITED

Status: Active

Address: Ongo House, High Street, Scunthorpe

Incorporation date: 12 Sep 2014

ONGP LIMITED

Status: Active

Address: 221 Wellingborough Road, Northampton

Incorporation date: 21 Apr 2021

ONG PROPERTY LTD

Status: Active

Address: 19 Sutherland Avenue, Leeds

Incorporation date: 04 Jul 2011

Address: Unit 10, 231 St. John Street, London

Incorporation date: 27 Jun 2011

ONGREENING LTD

Status: Active

Address: Flat 10, 231 St. John Street, London

Incorporation date: 10 Apr 2013

ONG TAKEAWAY LTD

Status: Active

Address: 40 Clarendon Place, Glasgow

Incorporation date: 16 Jun 2021

Address: 8 Newport Road, Slough

Incorporation date: 18 Jul 2022