About

Registered Number: 06503851
Date of Incorporation: 14/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 8th Floor South Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS,

 

Founded in 2008, Onus Technologies Ltd have registered office in Reading, it's status is listed as "Active". The companies directors are listed as Sanders, Judith Amanda, Donnelly, Andrina, Snell, Sir Kristian Alexander. The organisation is registered for VAT. The business employs 11-20 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNELL, Sir Kristian Alexander 14 February 2008 15 February 2011 1
Secretary Name Appointed Resigned Total Appointments
SANDERS, Judith Amanda 15 February 2011 - 1
DONNELLY, Andrina 14 February 2008 13 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 21 April 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 22 March 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 22 March 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 30 March 2016
AD01 - Change of registered office address 30 March 2016
AA - Annual Accounts 19 February 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 07 April 2015
AR01 - Annual Return 09 June 2014
AD01 - Change of registered office address 14 April 2014
CH01 - Change of particulars for director 14 April 2014
CH03 - Change of particulars for secretary 14 April 2014
AA - Annual Accounts 05 March 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 21 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
AA01 - Change of accounting reference date 30 July 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 18 March 2011
RESOLUTIONS - N/A 18 February 2011
SH01 - Return of Allotment of shares 18 February 2011
TM01 - Termination of appointment of director 18 February 2011
AP03 - Appointment of secretary 18 February 2011
AP01 - Appointment of director 18 February 2011
AD01 - Change of registered office address 18 February 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
CERTNM - Change of name certificate 14 January 2011
CONNOT - N/A 14 January 2011
CH01 - Change of particulars for director 29 December 2010
AA - Annual Accounts 28 December 2010
AA01 - Change of accounting reference date 26 May 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 24 April 2010
TM02 - Termination of appointment of secretary 24 April 2010
AD01 - Change of registered office address 17 February 2010
AA - Annual Accounts 19 December 2009
395 - Particulars of a mortgage or charge 08 July 2009
363a - Annual Return 27 March 2009
287 - Change in situation or address of Registered Office 27 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2008
395 - Particulars of a mortgage or charge 21 May 2008
NEWINC - New incorporation documents 14 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2011 Fully Satisfied

N/A

Debenture 01 July 2009 Fully Satisfied

N/A

Debenture 17 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.