UKBizDB.co.uk

ONIPOS SYSTEMS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Onipos Systems Ltd. The company was founded 41 years ago and was given the registration number NI016639. The firm's registered office is in BELFAST. You can find them at Unit 8 Mckibbin House 1 Eastbank Road, Carryduff, Belfast, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ONIPOS SYSTEMS LTD
Company Number:NI016639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1983
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 8 Mckibbin House 1 Eastbank Road, Carryduff, Belfast, Northern Ireland, BT8 8BD
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Glendower Street, Belfast, BT6 8PD

Secretary30 September 2005Active
20 Woodview Drive, Lisburn, Co Antrim, BT28 1LG

Director28 April 1983Active
85 Wolfhill Ave Sth, Ligoniel, Belfast, BT14 8NU

Director28 October 2004Active
16a Kings Moss Road, Newtownabbey, Co Antrim, BT36 8TN

Secretary28 April 1983Active
11 Oaklands Ave, Old Carrick Road, Newtownabbey, BT37 0XA

Director26 October 2004Active
6 Beverley Crescent, Newtownabbey, Co.Antrim, BT36 6NS

Director28 April 1983Active
16 Kings Moss Road, Newtownabbey, Co.Antrim, BT36 8TN

Director28 April 1983Active

People with Significant Control

Mr Vernon Matthew Davidson
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:Northern Ireland
Address:Unit 8 Mckibbin House, 1 Eastbank Road, Belfast, Northern Ireland, BT8 8BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wilson Derek Graham
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:Northern Ireland
Address:Unit 8 Mckibbin House, 1 Eastbank Road, Belfast, Northern Ireland, BT8 8BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Lawlor
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:Irish
Country of residence:Northern Ireland
Address:Unit 8 Mckibbin House, 1 Eastbank Road, Belfast, Northern Ireland, BT8 8BD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Address

Change registered office address company with date old address new address.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2015-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-09-25Change of name

Certificate change of name company.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Accounts

Accounts with accounts type total exemption small.

Download
2014-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-18Accounts

Accounts with accounts type total exemption small.

Download
2013-09-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.