Onus (ni) Limited

General information

Name:

Onus (ni) Ltd

Office Address:

Ballymena Business Centre 51 Church Street BT43 6DF Ballymena

Number: NI065189

Incorporation date: 2007-06-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is registered in Ballymena under the following Company Registration No.: NI065189. The firm was set up in 2007. The headquarters of this company is located at Ballymena Business Centre 51 Church Street. The post code is BT43 6DF. The company's registered with SIC code 96090 and their NACE code stands for Other service activities not elsewhere classified. Onus (ni) Ltd filed its account information for the financial year up to 2022/03/31. The business latest annual confirmation statement was filed on 2023/06/10.

The firm has two trademarks, all are valid. The first trademark was obtained in 2013. The one which will expire first, that is in February, 2023 is UK00002655652.

The following company owes its accomplishments and constant progress to a group of six directors, who are Yvonne L., Karen J., Peter W. and 3 others listed below, who have been in charge of the company since 2022-10-31.

Norma C. is the individual who has control over this firm, has substantial control or influence over the company.

Trade marks

Trademark UK00003002988
Trademark image:Trademark UK00003002988 image
Status:Registered
Filing date:2013-04-22
Date of entry in register:2013-08-02
Renewal date:2023-04-22
Owner name:Onus (NI) Ltd
Owner address:The Naomi Centre, 2 Cullybackey Road, BALLYMENA, United Kingdom, BT43 5DF
Trademark UK00002655652
Trademark image:Trademark UK00002655652 image
Status:Registered
Filing date:2013-02-28
Date of entry in register:2013-06-28
Renewal date:2023-02-28
Owner name:Onus (NI) Ltd
Owner address:The Naomi Centre, , 2 Cullybackey Road,, Ballymena, United Kingdom, BT43 5DF

Financial data based on annual reports

Company staff

Yvonne L.

Role: Director

Appointed: 31 October 2022

Latest update: 14 March 2024

Karen J.

Role: Director

Appointed: 07 February 2022

Latest update: 14 March 2024

Peter W.

Role: Director

Appointed: 07 February 2022

Latest update: 14 March 2024

Jennifer H.

Role: Director

Appointed: 07 February 2022

Latest update: 14 March 2024

Jacqueline P.

Role: Director

Appointed: 07 March 2018

Latest update: 14 March 2024

Norma C.

Role: Director

Appointed: 07 March 2018

Latest update: 14 March 2024

People with significant control

Norma C.
Notified on 19 October 2021
Nature of control:
substantial control or influence
Jackie P.
Notified on 20 March 2019
Ceased on 19 October 2021
Nature of control:
substantial control or influence
Maureen S.
Notified on 6 April 2016
Ceased on 15 May 2019
Nature of control:
substantial control or influence
Arlene C.
Notified on 6 April 2016
Ceased on 15 April 2019
Nature of control:
substantial control or influence
Pauline M.
Notified on 6 April 2016
Ceased on 21 February 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 June 2024
Confirmation statement last made up date 10 June 2023
Annual Accounts 27 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 27 August 2013
Annual Accounts 12 September 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 12 September 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 9 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 20 December 2016
Annual Accounts 7 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 7 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2023/03/31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies