About

Registered Number: 05639398
Date of Incorporation: 29/11/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Rose Mount, 39 Mount Street, Cirencester, Gloucestershire, GL7 1TJ

 

Oninit Consulting Ltd was registered on 29 November 2005 and are based in Cirencester in Gloucestershire. We don't currently know the number of employees at this organisation. The current directors of this business are listed as Baker, John Stephen, Mannakee, Tracy Sandra, Mannakee, Lucianne Colette, Baloch, Simon, Lewarne, Paul John, Sylvester, Kathryn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, John Stephen 31 August 2007 - 1
MANNAKEE, Tracy Sandra 31 August 2007 - 1
BALOCH, Simon 29 November 2005 28 June 2006 1
LEWARNE, Paul John 19 April 2006 01 September 2007 1
SYLVESTER, Kathryn 29 November 2005 20 April 2006 1
Secretary Name Appointed Resigned Total Appointments
MANNAKEE, Lucianne Colette 11 May 2006 01 September 2007 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 09 December 2010
RESOLUTIONS - N/A 27 May 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 28 December 2007
363a - Annual Return 27 December 2007
AA - Annual Accounts 27 September 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 September 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 18 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
363a - Annual Return 15 December 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
287 - Change in situation or address of Registered Office 30 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
287 - Change in situation or address of Registered Office 25 April 2006
NEWINC - New incorporation documents 29 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.