Onid Limited CAMBERLEY


Onid started in year 1994 as Private Limited Company with registration number 02909589. The Onid company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Camberley at 1 Minster Court. Postal code: GU15 3YY.

There is a single director in the firm at the moment - Nicholas B., appointed on 17 March 1994. In addition, a secretary was appointed - Nicholas B., appointed on 1 January 2004. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stephanie B. who worked with the the firm until 1 January 2004.

Onid Limited Address / Contact

Office Address 1 Minster Court
Office Address2 Tuscam Way
Town Camberley
Post code GU15 3YY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02909589
Date of Incorporation Thu, 17th Mar 1994
Industry Other information technology service activities
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Nicholas B.

Position: Secretary

Appointed: 01 January 2004

Nicholas B.

Position: Director

Appointed: 17 March 1994

John B.

Position: Director

Appointed: 01 January 2004

Resigned: 16 October 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 March 1994

Resigned: 17 March 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1994

Resigned: 17 March 1994

Stephanie B.

Position: Secretary

Appointed: 17 March 1994

Resigned: 01 January 2004

Stephanie B.

Position: Director

Appointed: 17 March 1994

Resigned: 01 January 2004

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Nicholas B. This PSC and has 75,01-100% shares.

Nicholas B.

Notified on 8 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth28 1317 85710 7174 8355 1202 823       
Balance Sheet
Current Assets58 99831 80823 44421 25418 75018 72822 63616 80629 87912 53310 16314 34617 294
Net Assets Liabilities        4 39011 62228 450-37 712-29 794
Cash Bank In Hand33 49225 56615 0339 7258 57815 575       
Cash Bank On Hand     15 57521 27015 72029 879    
Debtors25 5066 2428 41111 52910 1723 1531 3661 086     
Property Plant Equipment     1203 415    
Tangible Fixed Assets1 270871294583302120       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 00010 000       
Profit Loss Account Reserve18 131-2 143717-5 165-4 880-7 177       
Shareholder Funds28 1317 85710 7174 8355 1202 823       
Other
Average Number Employees During Period      11111 1
Creditors     16 02522 94823 16144 68434 36638 61352 05847 088
Net Current Assets Liabilities26 8616 98610 4234 2524 8182 703-312-6 35514 80521 83328 450-37 712-29 794
Other Operating Expenses Format2           14 95616 058
Profit Loss           -9 2617 920
Raw Materials Consumables Used           31 51812 685
Staff Costs Employee Benefits Expense           9 2239 277
Total Assets Less Current Liabilities28 1317 85710 7174 8355 1202 823-309-6 3554 39021 62228 450-37 712-29 794
Turnover Revenue           46 43645 940
Amount Specific Advance Or Credit Directors    10 1721 7145 81617 54029 010    
Amount Specific Advance Or Credit Made In Period Directors     23 7325 975156674    
Amount Specific Advance Or Credit Repaid In Period Directors     32 19013 50511 88012 144    
Accrued Liabilities Deferred Income     1 4551 4551 4551 550    
Accumulated Depreciation Impairment Property Plant Equipment     430547 204    
Bank Borrowings Overdrafts     400147      
Corporation Tax Recoverable     142142142     
Creditors Due Within One Year32 13724 82213 02117 00213 93216 025       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       547     
Disposals Property Plant Equipment       550     
Increase From Depreciation Charge For Year Property Plant Equipment      117 204    
Number Shares Allotted 10 00010 00010 00010 00010 000       
Other Creditors     6 1215 6669481 403    
Other Taxation Social Security Payable     476       
Par Value Share 11111       
Property Plant Equipment Gross Cost     550550 619    
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 00010 000       
Tangible Fixed Assets Additions 502           
Tangible Fixed Assets Cost Or Valuation3 3702 4239141 0521 052550       
Tangible Fixed Assets Depreciation2 1001 552620469750430       
Tangible Fixed Assets Depreciation Charged In Period 895573          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 4431 505          
Tangible Fixed Assets Disposals 1 4491 509          
Total Additions Including From Business Combinations Property Plant Equipment        619    
Trade Creditors Trade Payables     6 8788 8741 56210 952    
Trade Debtors Trade Receivables     1 2971 224944     
Advances Credits Directors22 5275 5388 0516 51210 1721 714       
Advances Credits Made In Period Directors34 64518 70415 33518 08230 285        
Advances Credits Repaid In Period Directors35 23935 69312 82219 62126 625        
Called Up Share Capital Not Paid Not Expressed As Current Asset        10 00010 000   
Fixed Assets        415211   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
Free Download (9 pages)

Company search