Onya Management Services Limited SHROPSHIRE


Founded in 2002, Onya Management Services, classified under reg no. 04433719 is an active company. Currently registered at 3 College Hill SY1 1LT, Shropshire the company has been in the business for 22 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2023-05-31.

At the moment there are 2 directors in the the company, namely Samantha T. and Dominick S.. In addition one secretary - Samantha T. - is with the firm. As of 17 May 2024, there were 12 ex directors - Jason R., Matthew B. and others listed below. There were no ex secretaries.

Onya Management Services Limited Address / Contact

Office Address 3 College Hill
Office Address2 Shrewsbury
Town Shropshire
Post code SY1 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04433719
Date of Incorporation Wed, 8th May 2002
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 22 years old
Account next due date Fri, 28th Feb 2025 (287 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Samantha T.

Position: Director

Appointed: 02 June 2004

Dominick S.

Position: Director

Appointed: 08 May 2002

Samantha T.

Position: Secretary

Appointed: 08 May 2002

Jason R.

Position: Director

Appointed: 18 July 2003

Resigned: 01 August 2003

Matthew B.

Position: Director

Appointed: 01 July 2003

Resigned: 01 August 2003

Sam H.

Position: Director

Appointed: 01 April 2003

Resigned: 01 May 2003

Ivan M.

Position: Director

Appointed: 03 February 2003

Resigned: 25 February 2003

Vanessa G.

Position: Director

Appointed: 03 February 2003

Resigned: 01 March 2003

Lucas S.

Position: Director

Appointed: 24 December 2002

Resigned: 01 January 2003

Shane K.

Position: Director

Appointed: 28 October 2002

Resigned: 01 December 2003

Samantha T.

Position: Director

Appointed: 30 September 2002

Resigned: 01 October 2002

Anthony V.

Position: Director

Appointed: 01 September 2002

Resigned: 01 May 2003

Guiseppe D.

Position: Director

Appointed: 01 September 2002

Resigned: 15 April 2003

Michael B.

Position: Director

Appointed: 15 May 2002

Resigned: 01 October 2002

Joe D.

Position: Director

Appointed: 08 May 2002

Resigned: 20 April 2003

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 May 2002

Resigned: 08 May 2002

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 2002

Resigned: 08 May 2002

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Dominick S. The abovementioned PSC and has 50,01-75% shares.

Dominick S.

Notified on 30 April 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand66 27343 52739 06230 09813 99585 415116 341
Current Assets67 13143 52743 31236 19227 17590 287130 410
Debtors858   13 1804 87214 069
Net Assets Liabilities27 5415 1461 8722 1824 80770 087114 529
Other Debtors858   1 756  
Property Plant Equipment28 81528 50328 57728 08227 52527 57927 480
Total Inventories  4 2506 094   
Other
Accumulated Depreciation Impairment Property Plant Equipment43 47144 80646 61347 80748 70349 72950 722
Additions Other Than Through Business Combinations Property Plant Equipment 1 0231 8816993391 080894
Average Number Employees During Period  11222
Creditors67 61466 12369 24261 75349 31847 19442 795
Increase From Depreciation Charge For Year Property Plant Equipment 1 3351 8071 1948961 026993
Net Current Assets Liabilities-483-22 596-25 930-25 561-22 14343 09387 615
Other Creditors45 30546 30546 26942 01141 67129 40029 400
Property Plant Equipment Gross Cost72 28673 30975 19075 88976 22877 30878 202
Provisions For Liabilities Balance Sheet Subtotal791761775339575585566
Taxation Social Security Payable22 30919 81822 97319 7427 64717 79413 395
Total Assets Less Current Liabilities28 3325 9072 6472 5215 38270 672115 095
Trade Debtors Trade Receivables    11 4244 87214 069

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-05-31
filed on: 12th, September 2023
Free Download (6 pages)

Company search

Advertisements