ONICK LTD

Company Documents

DateDescription
05/05/255 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

05/05/255 May 2025 Registered office address changed from 21 21 Flitwick Bedford Bedfordshire MK45 1EN United Kingdom to 21 Astwood Drive Flitwick Bedford MK45 1EN on 2025-05-05

View Document

14/04/2514 April 2025 Previous accounting period shortened from 2025-07-31 to 2025-03-31

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/02/2513 February 2025 Registered office address changed from 33 Homebrook House Cardington Road Bedford MK42 0RL England to 21 21 Flitwick Bedford Bedfordshire MK45 1EN on 2025-02-13

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/09/2011 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 1 ARMSTRONG DRIVE BEDFORD MK42 9JW ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

21/08/1921 August 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 21 ASTWOOD DRIVE FLITWICK BEDFORD MK45 1EN

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

03/09/183 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

09/01/189 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/03/1619 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/06/143 June 2014 CURREXT FROM 31/05/2014 TO 31/07/2014

View Document

12/04/1412 April 2014 REGISTERED OFFICE CHANGED ON 12/04/2014 FROM STAG HOUSE THE CHIPPING WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 7AD

View Document

01/04/141 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR IAN BESWICK

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/04/135 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/04/1220 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM STAGG HOUSE THE CHIPPING WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 7AD ENGLAND

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/05/1118 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 21 ASTWOOD DRIVE FLITWICK BEDFORD BEDS MK45 1EN

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR REBECCA SHARMAN

View Document

19/03/1019 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR BARRY MATTHEW EYNON

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR IAN BESWICK

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM STAGG HOUSE THE CHIPPING WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 7AD ENGLAND

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE SHARMAN / 09/11/2009

View Document

09/11/099 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SHARMAN / 22/05/2009

View Document

22/05/0922 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company