Onison Limited MAIDSTONE


Founded in 2003, Onison, classified under reg no. 04941885 is an active company. Currently registered at 11 Albion Place ME14 5DY, Maidstone the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Sarah O. and Michael O.. In addition one secretary - Patricia O. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Onison Limited Address / Contact

Office Address 11 Albion Place
Town Maidstone
Post code ME14 5DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04941885
Date of Incorporation Thu, 23rd Oct 2003
Industry Other construction installation
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Sarah O.

Position: Director

Appointed: 01 October 2012

Patricia O.

Position: Secretary

Appointed: 28 October 2003

Michael O.

Position: Director

Appointed: 28 October 2003

Abergan Reed Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 2003

Resigned: 28 October 2003

Abergan Reed Limited

Position: Corporate Nominee Director

Appointed: 23 October 2003

Resigned: 28 October 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Patricia O. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sarah O. This PSC has significiant influence or control over the company,. Moving on, there is Michael O., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Patricia O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sarah O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand72 739247 689361 198338 770763 048386 502441 272
Current Assets301 793495 196605 421834 9111 081 503848 858699 147
Debtors219 554235 507233 223483 641304 705448 606239 375
Net Assets Liabilities804 749936 212964 0051 014 5461 276 1191 201 1901 127 275
Other Debtors102 36624 54614 801140 48844 804304 51297 221
Property Plant Equipment745 738773 526712 750755 077686 596615 602652 241
Total Inventories9 50012 00011 00012 50013 75013 75018 500
Other
Accumulated Depreciation Impairment Property Plant Equipment469 100536 187605 260655 548727 364798 633882 248
Average Number Employees During Period1110 14151311
Corporation Tax Payable15 49850 104     
Creditors128 745205 634238 556450 256364 691158 91657 043
Depreciation Rate Used For Property Plant Equipment 555555
Disposals Decrease In Depreciation Impairment Property Plant Equipment   18 480   
Disposals Property Plant Equipment   21 093   
Fixed Assets745 738773 526712 750755 077686 596615 602652 241
Increase From Depreciation Charge For Year Property Plant Equipment 67 08769 07368 76871 81671 26983 615
Net Current Assets Liabilities173 048289 562366 865384 655716 812689 942642 104
Number Shares Issued But Not Fully Paid 100100100100100100
Other Creditors41 66237 76763 531160 973166 168116 20334 760
Other Taxation Social Security Payable50 144107 474144 570129 497166 6804 125 
Par Value Share  11111
Property Plant Equipment Gross Cost1 214 8381 309 7131 318 0101 410 6251 413 9601 414 2351 534 489
Provisions For Liabilities Balance Sheet Subtotal114 037119 483112 758125 186127 289104 354136 228
Total Additions Including From Business Combinations Property Plant Equipment   113 7083 335275120 254
Total Assets Less Current Liabilities918 7861 063 0881 079 6151 139 7321 403 4081 305 5441 294 345
Trade Creditors Trade Payables21 44110 28930 455159 78631 84338 58822 283
Trade Debtors Trade Receivables117 188210 961218 422343 153259 901144 094142 154
Advances Credits Directors1 5001 500 1 5001 50068 50038 426
Advances Credits Made In Period Directors42 518    67 000162 426
Advances Credits Repaid In Period Directors      192 500

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements