This company is commonly known as Onus (ni) Limited. The company was founded 16 years ago and was given the registration number NI065189. The firm's registered office is in BALLYMENA. You can find them at Ballymena Business Centre, 51 Church Street, Ballymena, County Antrim. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ONUS (NI) LIMITED |
---|---|---|
Company Number | : | NI065189 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Ballymena Business Centre, 51 Church Street, Ballymena, County Antrim, BT43 6DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ballymena Business Centre, 51 Church Street, Ballymena, BT43 6DF | Director | 07 March 2018 | Active |
Ballymena Business Centre, 51 Church Street, Ballymena, BT43 6DF | Director | 07 February 2022 | Active |
Ballymena Business Centre, 51 Church Street, Ballymena, BT43 6DF | Director | 07 February 2022 | Active |
Ballymena Business Centre, 51 Church Street, Ballymena, BT43 6DF | Director | 31 October 2022 | Active |
122, Ballygarvey Road, Ballymena, Northern Ireland, BT43 7JX | Director | 07 March 2018 | Active |
Ballymena Business Centre, 51 Church Street, Ballymena, BT43 6DF | Director | 07 February 2022 | Active |
26 Brooklands, Ahoghill, Ballymena, BT42 2RT | Secretary | 28 January 2009 | Active |
18 Roseville Crescent, Randalstown, County Antrim, BT41 2LY | Secretary | 06 September 2007 | Active |
Murray House, Murray Street, Belfast, BT1 6DN | Corporate Secretary | 13 June 2007 | Active |
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF | Director | 01 August 2012 | Active |
2 Roayl Avenue, Portstewert, Londonderry, BT55 7LE | Director | 25 February 2009 | Active |
Ballymena Business Centre, 51 Church Street, Ballymena, BT43 6DF | Director | 10 February 2016 | Active |
Murray House, Murray Street, Belfast, BT1 6DN | Director | 13 June 2007 | Active |
Ballymena Business Centre, 51 Church Street, Ballymena, BT43 6DF | Director | 30 October 2018 | Active |
Ballymena Business Centre, 51 Church Street, Ballymena, BT43 6DF | Director | 22 February 2019 | Active |
37 Beechill Road, Belfast, Co Down, BT8 7PT | Director | 26 November 2008 | Active |
Ballymena Business Centre, 51 Church Street, Ballymena, BT43 6DF | Director | 14 June 2019 | Active |
3 Inniscoole Close, Antrim, County Antrim, BT41 4LB | Director | 06 September 2007 | Active |
12 Johnstone Court, Greenisland, Carrickfergus, BT38 8FA | Director | 26 November 2008 | Active |
Murray House, Murray Street, Belfast, BT1 6DN | Director | 13 June 2007 | Active |
Ballymena Business Centre, 51 Church Street, Ballymena, BT43 6DF | Director | 07 March 2018 | Active |
26 Brooklands, Ahoghill, Ballymena, BT42 2RT | Director | 26 November 2008 | Active |
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF | Director | 01 August 2012 | Active |
Ballymena Business Centre, 51 Church Street, Ballymena, Northern Ireland, BT43 6DF | Director | 22 April 2015 | Active |
15 Sandhill Parade, Belfast, Co Antrim, BT5 6FG | Director | 26 November 2008 | Active |
Ballymena Business Centre, 51 Church Street, Ballymena, Northern Ireland, BT43 6DF | Director | 11 September 2013 | Active |
Ballymena Business Centre, 51 Church Street, Ballymena, BT43 6DF | Director | 09 December 2020 | Active |
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF | Director | 14 June 2010 | Active |
Ballymena Business Centre, 51 Church Street, Ballymena, Northern Ireland, BT43 6DF | Director | 23 April 2009 | Active |
Ms Norma Caroline Crothers | ||
Notified on | : | 19 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Address | : | Ballymena Business Centre, 51 Church Street, Ballymena, BT43 6DF |
Nature of control | : |
|
Ms Jackie Patton | ||
Notified on | : | 20 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 51, Church Street, Ballymena, Northern Ireland, BT43 6DF |
Nature of control | : |
|
Ms Maureen Elizabeth Stewart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 51, Church Street, Ballymena, Northern Ireland, BT43 6DF |
Nature of control | : |
|
Ms Arlene Creighton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 51, Church Street, Ballymena, Northern Ireland, BT43 6DF |
Nature of control | : |
|
Ms Pauline Mcquillen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | Northern Irish |
Country of residence | : | Northern Ireland |
Address | : | 51, Church Street, Ballymena, Northern Ireland, BT43 6DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-12 | Officers | Appoint person director company with name date. | Download |
2022-11-12 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-19 | Officers | Appoint person director company with name date. | Download |
2022-02-19 | Officers | Appoint person director company with name date. | Download |
2022-02-19 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2019-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.