UKBizDB.co.uk

ONIQUA EUROPE LIMITED

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

This company is commonly known as Oniqua Europe Limited. The company was founded 11 years ago and was given the registration number SC449016. The firm's registered office is in GREENOCK. You can find them at Ben Lomond View Riverside Business Park, 23 Pottery Street, Greenock, Renfrewshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ONIQUA EUROPE LIMITED
Company Number:SC449016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2013
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Ben Lomond View Riverside Business Park, 23 Pottery Street, Greenock, Renfrewshire, Scotland, PA15 2UZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Upper Ground, South Bank, London, England, SE1 9PZ

Secretary11 October 2018Active
76, Upper Ground, South Bank, London, England, SE1 9PZ

Director11 October 2018Active
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ

Secretary01 May 2013Active
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ

Director09 December 2014Active
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ

Director01 May 2013Active
Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS

Director01 May 2013Active
Asco Group Headquarters, Unit A, 11 Harvest Avenue, D2 Business Park, Dyce, Aberdeen, United Kingdom, AB21 0BQ

Director01 May 2013Active
Level 5, 16 Marie Street, Milton, Australia,

Director01 May 2013Active

People with Significant Control

International Business Machines Corporation
Notified on:15 June 2018
Status:Active
Country of residence:United States
Address:1, New Orchard Road, Armonk, United States, NY 10504
Nature of control:
  • Ownership of shares 75 to 100 percent
Asco Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Asco Group Headquarters, Unit A, 11 Harvest Avenue, Aberdeen, United Kingdom, AB21 0BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type dormant.

Download
2023-07-19Gazette

Gazette filings brought up to date.

Download
2023-07-18Gazette

Gazette notice compulsory.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Address

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

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type dormant.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type full.

Download
2019-09-30Accounts

Change account reference date company previous extended.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Capital

Capital allotment shares.

Download
2018-10-22Officers

Appoint person secretary company with name date.

Download
2018-10-19Address

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

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-10-18Officers

Termination secretary company with name termination date.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.