Onity Limited KINGSTON


Founded in 2000, Onity, classified under reg no. 03975224 is an active company. Currently registered at 8 Newmarket Court MK10 0AQ, Kingston the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2002/09/30 Onity Limited is no longer carrying the name Tesa Entry Systems.

The firm has 2 directors, namely Stephane B., Mikel M.. Of them, Mikel M. has been with the company the longest, being appointed on 18 June 2012 and Stephane B. has been with the company for the least time - from 28 January 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Onity Limited Address / Contact

Office Address 8 Newmarket Court
Office Address2 Chippenham Drive
Town Kingston
Post code MK10 0AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03975224
Date of Incorporation Tue, 18th Apr 2000
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Stephane B.

Position: Director

Appointed: 28 January 2022

Mikel M.

Position: Director

Appointed: 18 June 2012

Borja I.

Position: Director

Appointed: 27 June 2011

Resigned: 28 January 2022

Harish S.

Position: Director

Appointed: 18 December 2009

Resigned: 27 June 2011

Robert S.

Position: Director

Appointed: 18 May 2009

Resigned: 18 December 2009

Dwinette J.

Position: Director

Appointed: 21 November 2007

Resigned: 18 June 2012

Nora L.

Position: Secretary

Appointed: 10 August 2005

Resigned: 18 December 2009

Dionne C.

Position: Secretary

Appointed: 18 November 2003

Resigned: 10 August 2005

Arthur B.

Position: Secretary

Appointed: 28 September 2001

Resigned: 18 November 2003

Robert H.

Position: Secretary

Appointed: 14 November 2000

Resigned: 28 September 2001

Westminster Securities Limited

Position: Director

Appointed: 02 June 2000

Resigned: 21 November 2007

Chubb Management Services Limited

Position: Corporate Director

Appointed: 02 June 2000

Resigned: 18 June 2012

Malcolm S.

Position: Secretary

Appointed: 02 June 2000

Resigned: 14 November 2000

St Andrews Company Services Limited

Position: Nominee Director

Appointed: 18 April 2000

Resigned: 02 June 2000

Crescent Hill Limited

Position: Nominee Secretary

Appointed: 18 April 2000

Resigned: 02 June 2000

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Carrier Uk Holdings Limited from Ashford, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Borja I. This PSC has significiant influence or control over the company,.

Carrier Uk Holdings Limited

1st Floor, Ash House Littleton Road, Ashford, Middlesex, TW15 1TZ, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06774387
Notified on 12 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Borja I.

Notified on 6 April 2016
Ceased on 12 July 2021
Nature of control: significiant influence or control

Company previous names

Tesa Entry Systems September 30, 2002
Eghb 106 June 22, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Current Assets7791 075 141830 297
Debtors7791 075828 246
Net Assets Liabilities465618625 247
Other Debtors519751 925548 282
Total Inventories  2 051
Other
Accrued Liabilities Deferred Income90112 
Administrative Expenses5160 10761 711
Average Number Employees During Period566
Bank Borrowings Overdrafts60172 
Cost Sales1 030902 469784 107
Creditors314457205 050
Distribution Costs416344 309311 197
Gross Profit Loss617612388 323
Interest Payable Similar Charges Finance Costs169 9508 251
Net Current Assets Liabilities4651 075 141830 297
Operating Profit Loss15022415 415
Other Creditors4043205 050
Other Inventories  2 051
Other Operating Income 16 
Prepayments Accrued Income13128 260
Profit Loss On Ordinary Activities After Tax148152 9037 361
Profit Loss On Ordinary Activities Before Tax1491547 164
Taxation Social Security Payable65102 
Tax Tax Credit On Profit Or Loss On Ordinary Activities11197
Total Assets Less Current Liabilities465618830 297
Trade Creditors Trade Payables5928 
Trade Debtors Trade Receivables247311 609271 704
Turnover Revenue1 6471 514 4961 172 430

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 12th, January 2024
Free Download (24 pages)

Company search

Advertisements