You are here: bizstats.co.uk > a-z index > O list > ON list

Onnec Group Uk Limited LONDON


Onnec Group Uk started in year 1986 as Private Limited Company with registration number 02027207. The Onnec Group Uk company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in London at Second Floor, Farringdon Point,. Postal code: EC1M 3JF. Since 2022/07/06 Onnec Group Uk Limited is no longer carrying the name Excelredstone Converged Solutions.

The firm has 3 directors, namely Philippe H., Barry H. and Jakob M.. Of them, Barry H., Jakob M. have been with the company the longest, being appointed on 18 June 2018 and Philippe H. has been with the company for the least time - from 10 October 2023. 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.

This company operates within the E6 6LS postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0231858 . It is located at Unit 94 Roding Road, London Industrial Park, London with a total of 2 cars.

Onnec Group Uk Limited Address / Contact

Office Address Second Floor, Farringdon Point,
Office Address2 33 Farringdon Road
Town London
Post code EC1M 3JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02027207
Date of Incorporation Wed, 11th Jun 1986
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Philippe H.

Position: Director

Appointed: 10 October 2023

Barry H.

Position: Director

Appointed: 18 June 2018

Jakob M.

Position: Director

Appointed: 18 June 2018

Richard M.

Position: Secretary

Resigned: 19 June 1992

Roisin C.

Position: Secretary

Appointed: 16 August 2017

Resigned: 18 June 2018

Roisin C.

Position: Director

Appointed: 21 June 2017

Resigned: 18 June 2018

Spencer D.

Position: Director

Appointed: 15 March 2017

Resigned: 18 June 2018

Paul M.

Position: Secretary

Appointed: 25 April 2016

Resigned: 16 August 2017

Brendan L.

Position: Director

Appointed: 02 January 2014

Resigned: 17 June 2019

Matthew S.

Position: Director

Appointed: 02 January 2014

Resigned: 04 July 2023

Steven W.

Position: Director

Appointed: 02 January 2014

Resigned: 01 April 2019

Susan A.

Position: Director

Appointed: 21 November 2013

Resigned: 03 March 2015

David B.

Position: Director

Appointed: 21 November 2013

Resigned: 01 March 2015

Paul M.

Position: Secretary

Appointed: 01 January 2013

Resigned: 21 November 2013

Peter H.

Position: Secretary

Appointed: 18 November 2011

Resigned: 31 December 2012

Andrew S.

Position: Director

Appointed: 09 May 2011

Resigned: 21 November 2013

Francis P.

Position: Director

Appointed: 09 May 2011

Resigned: 31 October 2012

Anthony W.

Position: Director

Appointed: 08 September 2010

Resigned: 21 November 2013

Nicholas R.

Position: Director

Appointed: 26 May 2010

Resigned: 18 November 2011

Nicholas O.

Position: Secretary

Appointed: 25 February 2010

Resigned: 18 November 2011

Peter H.

Position: Director

Appointed: 13 October 2009

Resigned: 12 May 2010

Stephen Y.

Position: Director

Appointed: 13 October 2009

Resigned: 08 September 2010

Timothy S.

Position: Director

Appointed: 13 August 2009

Resigned: 12 May 2010

Richard M.

Position: Director

Appointed: 23 July 2009

Resigned: 17 December 2010

Timothy P.

Position: Director

Appointed: 05 March 2007

Resigned: 13 October 2009

Peter H.

Position: Secretary

Appointed: 05 March 2007

Resigned: 25 February 2010

Martin B.

Position: Director

Appointed: 05 March 2007

Resigned: 28 April 2009

Grant M.

Position: Director

Appointed: 22 February 2005

Resigned: 05 March 2007

Andrew C.

Position: Secretary

Appointed: 30 November 2004

Resigned: 05 March 2007

Andrew C.

Position: Director

Appointed: 11 October 2004

Resigned: 30 November 2007

Richard B.

Position: Director

Appointed: 30 July 1993

Resigned: 05 March 2007

David M.

Position: Secretary

Appointed: 19 June 1992

Resigned: 30 November 2004

Richard M.

Position: Director

Appointed: 31 December 1991

Resigned: 05 March 2007

David M.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 2004

Peter P.

Position: Director

Appointed: 31 December 1991

Resigned: 05 March 2007

Mark B.

Position: Director

Appointed: 31 December 1991

Resigned: 21 September 1993

John M.

Position: Director

Appointed: 30 July 1991

Resigned: 25 November 1993

Mark B.

Position: Director

Appointed: 01 December 1987

Resigned: 17 July 1996

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we established, there is Onnec Holdings Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Excelredstone Comunica Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Redstoneconnect Plc, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Onnec Holdings Limited

Second Floor, Farringdon Point 33 Farringdon Road, London, EC1M 3JF, England

Legal authority Uk
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 03984491
Notified on 1 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Excelredstone Comunica Limited

40 Holborn Viaduct, London, EC1N 2PB, United Kingdom

Legal authority Companies Act 2006, United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies, United Kingdom
Registration number 03984491
Notified on 6 April 2016
Ceased on 5 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Redstoneconnect Plc

40 Holborn Viaduct, London, EC1N 2PB, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom Companies Registry
Registration number 05332126
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Excelredstone Converged Solutions July 6, 2022
Redstone Converged Solutions November 30, 2018
Comunica February 22, 2010
Cableship February 10, 2000

Transport Operator Data

Unit 94 Roding Road
Address London Industrial Park , Beckton
City London
Post code E6 6LS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 2022/12/31
filed on: 21st, August 2023
Free Download (42 pages)

Company search