Check the

ONNIC INTERNATIONAL LIMITED

Company
ONNIC INTERNATIONAL LIMITED (04938720)

ONNIC INTERNATIONAL

Phone: 07831 524 895
A⁺ rating

KEY FINANCES

Year
2017
Assets
£10.88k ▼ £-0.86k (-7.33 %)
Cash
£0.48k ▼ £-2.64k (-84.62 %)
Liabilities
£3.26k ▼ £-0.85k (-20.73 %)
Net Worth
£7.62k ▼ £-0.01k (-0.09 %)

REGISTRATION INFO

Company name
ONNIC INTERNATIONAL LIMITED
Company number
04938720
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Oct 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
onnic.co.uk
Phones
07831 524 895
Registered Address
44 PENNINGTON CLOSE,
COLDEN COMMON,
WINCHESTER,
ENGLAND,
SO21 1UR

ECONOMIC ACTIVITIES

27900
Manufacture of other electrical equipment

LAST EVENTS

28 Nov 2016
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX to 44 Pennington Close Colden Common Winchester SO21 1UR on 28 November 2016
22 Nov 2016
Confirmation statement made on 21 November 2016 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016

See Also


Last update 2018

ONNIC INTERNATIONAL LIMITED DIRECTORS

David Victor Fields

  Acting
Appointed
21 January 2005
Role
Secretary
Address
44 Pennington Close, Colden Common, Winchester, Hampshire, SO21 1UR
Name
FIELDS, David Victor

Peter Herbert John Holmes

  Acting PSC
Appointed
21 October 2003
Occupation
Director
Role
Director
Age
84
Nationality
British
Address
12 St Tristan Close, Locks Heath, Southampton, Hampshire, SO31 6XR
Country Of Residence
England
Name
HOLMES, Peter Herbert John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Parker Nigel John Brace Dr

  Acting
Appointed
26 June 2013
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
29 Oak Tree Lane, Woodgate, Chichester, West Sussex, England, PO20 3GU
Country Of Residence
England
Name
PARKER, Nigel John Brace, Dr

Jacqueline Vince

  Resigned
Appointed
21 October 2003
Resigned
21 January 2005
Role
Secretary
Address
29. White Dirt Lane, Catherington, Waterlooville, Hants, PO8 0NB
Name
VINCE, Jacqueline

John Hirst

  Resigned
Appointed
26 June 2013
Resigned
17 June 2015
Occupation
Company Director
Role
Director
Age
80
Nationality
Brirish
Address
Felder Court, Deal Road, Worth, Deal, Kent, England, CT14 0BD
Country Of Residence
England
Name
HIRST, John

Gloria Holmes

  Resigned PSC
Appointed
21 October 2003
Resigned
21 January 2005
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
12. St. Tristan Close, Locks Heath, Southampton, Hants, SO31 6XR
Name
HOLMES, Gloria
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jonathon Leigh Hurst

  Resigned
Appointed
26 June 2013
Resigned
17 June 2015
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
Ailanthus, St. Andrews Gardens, Shepherdswell, Dover, Kent, England, CT15 7LP
Country Of Residence
England
Name
HURST, Jonathon Leigh

REVIEWS


Check The Company
Excellent according to the company’s financial health.