UKBizDB.co.uk

ONUS (NI) LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ballymena Business Centre, 51 Church Street, Ballymena, County Antrim, BT43 6DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ballymena Business Centre, 51 Church Street, Ballymena, BT43 6DF

Director07 March 2018Active
Ballymena Business Centre, 51 Church Street, Ballymena, BT43 6DF

Director07 February 2022Active
Ballymena Business Centre, 51 Church Street, Ballymena, BT43 6DF

Director07 February 2022Active
Ballymena Business Centre, 51 Church Street, Ballymena, BT43 6DF

Director31 October 2022Active
122, Ballygarvey Road, Ballymena, Northern Ireland, BT43 7JX

Director07 March 2018Active
Ballymena Business Centre, 51 Church Street, Ballymena, BT43 6DF

Director07 February 2022Active
26 Brooklands, Ahoghill, Ballymena, BT42 2RT

Secretary28 January 2009Active
18 Roseville Crescent, Randalstown, County Antrim, BT41 2LY

Secretary06 September 2007Active
Murray House, Murray Street, Belfast, BT1 6DN

Corporate Secretary13 June 2007Active
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF

Director01 August 2012Active
2 Roayl Avenue, Portstewert, Londonderry, BT55 7LE

Director25 February 2009Active
Ballymena Business Centre, 51 Church Street, Ballymena, BT43 6DF

Director10 February 2016Active
Murray House, Murray Street, Belfast, BT1 6DN

Director13 June 2007Active
Ballymena Business Centre, 51 Church Street, Ballymena, BT43 6DF

Director30 October 2018Active
Ballymena Business Centre, 51 Church Street, Ballymena, BT43 6DF

Director22 February 2019Active
37 Beechill Road, Belfast, Co Down, BT8 7PT

Director26 November 2008Active
Ballymena Business Centre, 51 Church Street, Ballymena, BT43 6DF

Director14 June 2019Active
3 Inniscoole Close, Antrim, County Antrim, BT41 4LB

Director06 September 2007Active
12 Johnstone Court, Greenisland, Carrickfergus, BT38 8FA

Director26 November 2008Active
Murray House, Murray Street, Belfast, BT1 6DN

Director13 June 2007Active
Ballymena Business Centre, 51 Church Street, Ballymena, BT43 6DF

Director07 March 2018Active
26 Brooklands, Ahoghill, Ballymena, BT42 2RT

Director26 November 2008Active
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF

Director01 August 2012Active
Ballymena Business Centre, 51 Church Street, Ballymena, Northern Ireland, BT43 6DF

Director22 April 2015Active
15 Sandhill Parade, Belfast, Co Antrim, BT5 6FG

Director26 November 2008Active
Ballymena Business Centre, 51 Church Street, Ballymena, Northern Ireland, BT43 6DF

Director11 September 2013Active
Ballymena Business Centre, 51 Church Street, Ballymena, BT43 6DF

Director09 December 2020Active
The Naomi Centre, 2 Cullybackey Road, Ballymena, BT43 5DF

Director14 June 2010Active
Ballymena Business Centre, 51 Church Street, Ballymena, Northern Ireland, BT43 6DF

Director23 April 2009Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-12Officers

Appoint person director company with name date.

Download
2022-11-12Officers

Termination director company with name termination date.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-19Officers

Appoint person director company with name date.

Download
2022-02-19Officers

Appoint person director company with name date.

Download
2022-02-19Officers

Appoint person director company with name date.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.