CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ONNIC INTERNATIONAL LIMITED
Company
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 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Winchester
Company name
ONNIC INTERNATIONAL LIMITED
Company number
04938720
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Oct 2003
Age - 22 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
ONLY VANS LIMITED
ONNETICA LIMITED
ON-POINT SECURITY LTD
ONSHORE HOMES LTD
ONSIDE COACHING LTD
ONSIDE LAW LIMITED
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
85
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
78
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
81
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
75
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
53
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.