Company number 04938720
Status Active
Incorporation Date 21 October 2003
Company Type Private Limited Company
Address 44 PENNINGTON CLOSE, COLDEN COMMON, WINCHESTER, ENGLAND, SO21 1UR
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Registered office address changed from 16 Churchill Way Cardiff CF10 2DX to 44 Pennington Close Colden Common Winchester SO21 1UR on 28 November 2016; Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ONNIC INTERNATIONAL LIMITED are www.onnicinternational.co.uk, and www.onnic-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to St Denys Rail Station is 5.7 miles; to Redbridge Rail Station is 8.2 miles; to Swanwick Rail Station is 8.5 miles; to Fareham Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Onnic International Limited is a Private Limited Company.
The company registration number is 04938720. Onnic International Limited has been working since 21 October 2003.
The present status of the company is Active. The registered address of Onnic International Limited is 44 Pennington Close Colden Common Winchester England So21 1ur. . FIELDS, David Victor is a Secretary of the company. HOLMES, Peter Herbert John is a Director of the company. PARKER, Nigel John Brace, Dr is a Director of the company. Secretary VINCE, Jacqueline has been resigned. Director HIRST, John has been resigned. Director HOLMES, Gloria has been resigned. Director HURST, Jonathon Leigh has been resigned. The company operates in "Manufacture of other electrical equipment".
Current Directors
Resigned Directors
Director
HIRST, John
Resigned: 17 June 2015
Appointed Date: 26 June 2013
80 years old
Director
HOLMES, Gloria
Resigned: 21 January 2005
Appointed Date: 21 October 2003
74 years old
Persons With Significant Control
Mr Peter Herbert John Holmes
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Gloria Arline Holmes
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ONNIC INTERNATIONAL LIMITED 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
03 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
03 Dec 2015
Register(s) moved to registered office address 16 Churchill Way Cardiff CF10 2DX
...
... and 32 more events
31 May 2005
Registered office changed on 31/05/05 from: 16 churchill way cardiff CF10 2DX
27 May 2005
Registered office changed on 27/05/05 from: J. Vince & co, financial chambers, 2. london road, horndean, waterlooville hants PO8 0BZ
24 Mar 2005
New secretary appointed
24 Mar 2005
Return made up to 21/10/04; full list of members
-
363(353) ‐
Location of register of members address changed
-
363(288) ‐
Secretary resigned;director resigned
21 Oct 2003
Incorporation