ONSIS LIMITED
OTTERY ST MARY

Hellopages » Devon » East Devon » EX11 1PT

Company number 05044614
Status Active
Incorporation Date 16 February 2004
Company Type Private Limited Company
Address FRIAR GATE SIDMOUTH ROAD, WIGGATON, OTTERY ST MARY, DEVON, EX11 1PT
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 10,000 . The most likely internet sites of ONSIS LIMITED are www.onsis.co.uk, and www.onsis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Whimple Rail Station is 4.1 miles; to Honiton Rail Station is 5.5 miles; to Exmouth Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Onsis Limited is a Private Limited Company. The company registration number is 05044614. Onsis Limited has been working since 16 February 2004. The present status of the company is Active. The registered address of Onsis Limited is Friar Gate Sidmouth Road Wiggaton Ottery St Mary Devon Ex11 1pt. . PART, Laurol Gillicent is a Secretary of the company. PART, Laurol Gillicent is a Director of the company. PART, Trevor Norman is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WHARTON, Christopher John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
PART, Laurol Gillicent
Appointed Date: 16 February 2004

Director
PART, Laurol Gillicent
Appointed Date: 16 February 2004
75 years old

Director
PART, Trevor Norman
Appointed Date: 16 February 2004
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 February 2004
Appointed Date: 16 February 2004

Director
WHARTON, Christopher John
Resigned: 10 May 2007
Appointed Date: 23 August 2006
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 February 2004
Appointed Date: 16 February 2004

Persons With Significant Control

Mrs Laurol Gillicent Part
Notified on: 28 January 2017
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ONSIS LIMITED Events

01 Mar 2017
Confirmation statement made on 16 February 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 29 February 2016
25 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10,000

28 Nov 2015
Total exemption small company accounts made up to 28 February 2015
04 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000

...
... and 35 more events
26 Feb 2004
Secretary resigned
26 Feb 2004
Director resigned
26 Feb 2004
New director appointed
26 Feb 2004
New secretary appointed;new director appointed
16 Feb 2004
Incorporation