About

Registered Number: 04938720
Date of Incorporation: 21/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: 44 Pennington Close, Colden Common, Winchester, SO21 1UR,

 

Based in Winchester, Onnic International Ltd was established in 2003, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. Onnic International Ltd has 4 directors listed as Vince, Jacqueline, Hirst, John, Holmes, Gloria, Hurst, Jonathon Leigh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRST, John 26 June 2013 17 June 2015 1
HOLMES, Gloria 21 October 2003 21 January 2005 1
HURST, Jonathon Leigh 26 June 2013 17 June 2015 1
Secretary Name Appointed Resigned Total Appointments
VINCE, Jacqueline 21 October 2003 21 January 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 20 December 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 05 November 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 26 April 2017
AD01 - Change of registered office address 28 November 2016
CS01 - N/A 22 November 2016
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 03 December 2015
AD04 - Change of location of company records to the registered office 03 December 2015
AA - Annual Accounts 19 August 2015
TM01 - Termination of appointment of director 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 12 December 2014
AR01 - Annual Return 06 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2014
CH01 - Change of particulars for director 05 July 2013
AP01 - Appointment of director 05 July 2013
AP01 - Appointment of director 04 July 2013
AP01 - Appointment of director 04 July 2013
SH01 - Return of Allotment of shares 04 July 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 21 June 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 11 December 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 19 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 17 November 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 04 January 2007
363a - Annual Return 07 February 2006
AA - Annual Accounts 26 August 2005
225 - Change of Accounting Reference Date 19 August 2005
287 - Change in situation or address of Registered Office 31 May 2005
287 - Change in situation or address of Registered Office 27 May 2005
363s - Annual Return 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.