About

Registered Number: 02869431
Date of Incorporation: 05/11/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 3 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH

 

Having been setup in 1993, Onet Technologies Uk Ltd have registered office in Portsmouth, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ONET TECHNOLOGIES SAS 14 November 2011 - 1
BALLARIN, Frederic Christian 23 December 2008 15 November 2009 1
BERTET, Pierre 23 December 2008 03 March 2010 1
CASTLE, Matthew 01 July 2009 29 July 2011 1
COSTA, Emmanuel 03 March 2010 15 March 2012 1
GEORGE, Charles Anthony 16 November 1993 12 December 1993 1
MARIN, Domingo Antonio 23 December 2008 01 July 2009 1
RENSHAW, Lorraine Susan 01 June 2007 30 April 2012 1
STUBBS, David Charles 16 November 1993 31 March 2008 1
THOMSON, Christopher Mark 20 April 2012 28 February 2013 1
VANDENDRIESCHE, Ludovic Alexandre Henri 29 April 2013 26 September 2013 1
ONET UK LIMITED 23 December 2008 14 November 2011 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Renee 05 November 1993 16 November 1993 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 12 October 2019
PARENT_ACC - N/A 12 October 2019
AGREEMENT2 - N/A 12 October 2019
GUARANTEE2 - N/A 12 October 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 08 October 2018
PARENT_ACC - N/A 08 October 2018
AGREEMENT2 - N/A 08 October 2018
GUARANTEE2 - N/A 08 October 2018
CS01 - N/A 04 January 2018
GUARANTEE2 - N/A 26 October 2017
AA - Annual Accounts 13 October 2017
PARENT_ACC - N/A 13 October 2017
AGREEMENT2 - N/A 13 October 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 10 January 2017
PARENT_ACC - N/A 10 January 2017
AGREEMENT2 - N/A 10 January 2017
GUARANTEE2 - N/A 10 January 2017
AA01 - Change of accounting reference date 23 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 09 October 2015
GUARANTEE2 - N/A 09 October 2015
PARENT_ACC - N/A 09 October 2015
AGREEMENT2 - N/A 09 October 2015
TM01 - Termination of appointment of director 27 May 2015
AP01 - Appointment of director 27 May 2015
AR01 - Annual Return 16 January 2015
RESOLUTIONS - N/A 20 October 2014
AA - Annual Accounts 20 October 2014
PARENT_ACC - N/A 06 October 2014
GUARANTEE2 - N/A 06 October 2014
AD01 - Change of registered office address 25 March 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 04 October 2013
TM01 - Termination of appointment of director 30 September 2013
AP01 - Appointment of director 22 July 2013
AP01 - Appointment of director 30 May 2013
TM01 - Termination of appointment of director 24 May 2013
TM01 - Termination of appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 September 2012
TM01 - Termination of appointment of director 02 May 2012
AP01 - Appointment of director 23 April 2012
CH01 - Change of particulars for director 13 April 2012
AP01 - Appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
AR01 - Annual Return 03 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 December 2011
SH01 - Return of Allotment of shares 01 December 2011
TM01 - Termination of appointment of director 23 November 2011
AP02 - Appointment of corporate director 23 November 2011
RESOLUTIONS - N/A 22 November 2011
RESOLUTIONS - N/A 22 November 2011
SH08 - Notice of name or other designation of class of shares 22 November 2011
SH08 - Notice of name or other designation of class of shares 22 November 2011
AA - Annual Accounts 27 September 2011
AP01 - Appointment of director 01 August 2011
TM01 - Termination of appointment of director 29 July 2011
CH02 - Change of particulars for corporate director 17 February 2011
CH02 - Change of particulars for corporate director 17 February 2011
AR01 - Annual Return 30 December 2010
MEM/ARTS - N/A 16 August 2010
CERTNM - Change of name certificate 05 August 2010
CONNOT - N/A 05 August 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AP01 - Appointment of director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH02 - Change of particulars for corporate director 26 February 2010
AA - Annual Accounts 26 February 2010
AP01 - Appointment of director 25 January 2010
TM01 - Termination of appointment of director 07 December 2009
TM01 - Termination of appointment of director 07 December 2009
AA01 - Change of accounting reference date 04 December 2009
RESOLUTIONS - N/A 09 July 2009
MEM/ARTS - N/A 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
395 - Particulars of a mortgage or charge 25 March 2009
AUD - Auditor's letter of resignation 03 March 2009
RESOLUTIONS - N/A 09 February 2009
RESOLUTIONS - N/A 20 January 2009
MEM/ARTS - N/A 20 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
RESOLUTIONS - N/A 14 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2009
MEM/ARTS - N/A 21 December 2008
363a - Annual Return 19 December 2008
AA - Annual Accounts 09 December 2008
RESOLUTIONS - N/A 05 December 2008
363a - Annual Return 05 December 2008
RESOLUTIONS - N/A 14 November 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
395 - Particulars of a mortgage or charge 19 July 2008
169 - Return by a company purchasing its own shares 08 May 2008
RESOLUTIONS - N/A 03 January 2008
RESOLUTIONS - N/A 03 January 2008
RESOLUTIONS - N/A 03 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 January 2008
123 - Notice of increase in nominal capital 03 January 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 28 November 2007
395 - Particulars of a mortgage or charge 18 July 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
AA - Annual Accounts 10 March 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 16 March 2006
395 - Particulars of a mortgage or charge 13 January 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 23 October 2003
AAMD - Amended Accounts 24 June 2003
363s - Annual Return 21 February 2003
288c - Notice of change of directors or secretaries or in their particulars 21 February 2003
288c - Notice of change of directors or secretaries or in their particulars 21 February 2003
AA - Annual Accounts 07 February 2003
AA - Annual Accounts 30 November 2001
363s - Annual Return 26 October 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 20 June 2000
288c - Notice of change of directors or secretaries or in their particulars 29 December 1999
363s - Annual Return 11 November 1999
AA - Annual Accounts 11 November 1998
363s - Annual Return 06 November 1998
287 - Change in situation or address of Registered Office 03 November 1998
288c - Notice of change of directors or secretaries or in their particulars 13 February 1998
395 - Particulars of a mortgage or charge 10 February 1998
363s - Annual Return 21 November 1997
AA - Annual Accounts 07 October 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 14 November 1996
AA - Annual Accounts 24 November 1995
287 - Change in situation or address of Registered Office 21 November 1995
363s - Annual Return 07 November 1995
CERTNM - Change of name certificate 19 May 1995
395 - Particulars of a mortgage or charge 04 January 1995
363s - Annual Return 22 November 1994
AA - Annual Accounts 15 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 April 1994
288 - N/A 19 February 1994
395 - Particulars of a mortgage or charge 31 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1993
288 - N/A 14 December 1993
288 - N/A 03 December 1993
288 - N/A 03 December 1993
288 - N/A 03 December 1993
288 - N/A 03 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 December 1993
288 - N/A 19 November 1993
NEWINC - New incorporation documents 05 November 1993

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 19 March 2009 Fully Satisfied

N/A

Charge of deposit 30 June 2008 Fully Satisfied

N/A

Fixed charge over chattels 13 July 2007 Fully Satisfied

N/A

Charge of deposit 06 January 2006 Fully Satisfied

N/A

Legal mortgage 05 February 1998 Fully Satisfied

N/A

Legal mortgage 16 December 1994 Fully Satisfied

N/A

Mortgage debenture 11 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.