Onics Ltd CARDIFF


Onics started in year 2001 as Private Limited Company with registration number 04309632. The Onics company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Cardiff at Cardiff Medicentre. Postal code: CF14 4UJ. Since 2009-03-24 Onics Ltd is no longer carrying the name Medinfomatics Drs.

The company has one director. Nathan H., appointed on 14 November 2017. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robert W. who worked with the the company until 25 May 2022.

Onics Ltd Address / Contact

Office Address Cardiff Medicentre
Office Address2 Heath Park
Town Cardiff
Post code CF14 4UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04309632
Date of Incorporation Tue, 23rd Oct 2001
Industry Other information technology service activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Nathan H.

Position: Director

Appointed: 14 November 2017

Robert W.

Position: Director

Appointed: 26 March 2014

Resigned: 19 August 2022

Simon C.

Position: Director

Appointed: 17 February 2009

Resigned: 23 November 2012

Robert W.

Position: Secretary

Appointed: 01 January 2002

Resigned: 25 May 2022

James W.

Position: Director

Appointed: 01 January 2002

Resigned: 03 March 2022

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 23 October 2001

Resigned: 26 October 2001

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 23 October 2001

Resigned: 26 October 2001

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Nathan H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is James W. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Nathan H.

Notified on 27 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James W.

Notified on 6 April 2016
Ceased on 3 March 2022
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Medinfomatics Drs March 24, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-31
Net Worth-657 266-892 158-1 057 387-1 181 695
Balance Sheet
Cash Bank In Hand 16 0646903 695
Current Assets26 35038 64027 76426 135
Debtors26 35022 57627 07422 440
Net Assets Liabilities Including Pension Asset Liability-657 266-892 158-1 057 387-1 181 695
Tangible Fixed Assets260208166133
Reserves/Capital
Called Up Share Capital2 5002 5002 5002 500
Profit Loss Account Reserve-659 766-894 658-1 059 887-1 184 195
Shareholder Funds-657 266-892 158-1 057 387-1 181 695
Other
Bank Borrowings  60 00060 000
Creditors Due After One Year60 00060 00060 0001 173 477
Creditors Due Within One Year623 876871 0061 025 31734 486
Loans From Directors After One Year  1 012 0091 113 477
Net Current Assets Liabilities-597 526-832 366-997 553-8 351
Number Shares Allotted 2 5002 5002 500
Fixed Assets260208166 
Par Value Share 11 
Share Capital Allotted Called Up Paid2 5002 5002 5002 500
Tangible Fixed Assets Cost Or Valuation1 9391 9391 9391 939
Tangible Fixed Assets Depreciation1 6791 7311 7731 806
Tangible Fixed Assets Depreciation Charged In Period 524233
Total Assets Less Current Liabilities-597 266-832 15814 622-8 218
Value Shares Allotted   1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period ending changed to 2022-10-31 (was 2023-03-31).
filed on: 13th, July 2023
Free Download (1 page)

Company search