Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ONUS (NI) LIMITED
Company Information for

ONUS (NI) LIMITED

BALLYMENA BUSINESS CENTRE, 51 CHURCH STREET, BALLYMENA, COUNTY ANTRIM, BT43 6DF,
Company Registration Number
NI065189
Private Limited Company
Active

Company Overview

About Onus (ni) Ltd
ONUS (NI) LIMITED was founded on 2007-06-13 and has its registered office in Ballymena. The organisation's status is listed as "Active". Onus (ni) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ONUS (NI) LIMITED
 
Legal Registered Office
BALLYMENA BUSINESS CENTRE
51 CHURCH STREET
BALLYMENA
COUNTY ANTRIM
BT43 6DF
Other companies in BT43
 
Filing Information
Company Number NI065189
Company ID Number NI065189
Date formed 2007-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB163953682  
Last Datalog update: 2024-01-07 13:40:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONUS (NI) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ONUS (NI) LIMITED

Current Directors
Officer Role Date Appointed
NORMA CAROLINE CROTHERS
Director 2018-03-07
VICTORIA ROSE MCAULEY
Director 2018-03-07
PAULINE MCQUILLAN
Director 2013-09-11
JACQUELINE ANNE PATTON
Director 2018-03-07
MAUREEN ELIZABETH STEWART
Director 2009-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
ARLENE CREIGHTON
Director 2016-02-10 2017-11-13
CHRISTOPHER MCLEAN
Director 2015-04-22 2016-09-07
ADELINE CHARLOTTE ANN FREW
Director 2008-11-26 2015-12-09
IRVINE WILKIN ABRAHAM
Director 2012-08-01 2014-10-07
PATRICK JAMES MCGRATH
Director 2012-08-01 2013-12-04
CLAIRE LOUISE HIGGINS
Director 2008-11-26 2013-01-16
DERMOT MC CLOSKEY
Company Secretary 2009-01-28 2012-03-09
DERMOT FRANCIS MCCLUSKEY
Director 2008-11-26 2012-03-09
FRED MORRISON
Director 2010-06-14 2012-03-08
ALISON ANNETT
Director 2009-02-25 2010-04-16
FIONA MCMAHON
Director 2008-11-26 2010-01-15
NOREEN MCCLELLAND
Company Secretary 2007-09-06 2009-01-28
MARY HARRIS
Director 2007-09-06 2008-11-26
SARCON COMPLIANCE LIMITED
Company Secretary 2007-06-13 2007-09-06
LOUISE CRUMLEY
Director 2007-06-13 2007-09-06
DAVID JAMISON
Director 2007-06-13 2007-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMA CAROLINE CROTHERS WOMEN'S AID ANTRIM, BALLYMENA, CARRICKFERGUS, LARNE AND NEWTOWNABBEY Director 2017-12-04 CURRENT 2005-03-23 Active
VICTORIA ROSE MCAULEY WOMEN'S AID ANTRIM, BALLYMENA, CARRICKFERGUS, LARNE AND NEWTOWNABBEY Director 2017-06-12 CURRENT 2005-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-30CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-12APPOINTMENT TERMINATED, DIRECTOR VALERIE MORRIS
2022-11-12APPOINTMENT TERMINATED, DIRECTOR VALERIE MORRIS
2022-11-12DIRECTOR APPOINTED MISS YVONNE ELIZABETH LENNOX
2022-11-12DIRECTOR APPOINTED MISS YVONNE ELIZABETH LENNOX
2022-02-19AP01DIRECTOR APPOINTED MR PETER WILKINSON
2021-12-08PSC07CESSATION OF JACKIE PATTON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMA CAROLINE CROTHERS
2021-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ROSE MCAULEY
2021-01-27AP01DIRECTOR APPOINTED MRS VALERIE MORRIS
2020-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HARGY
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-14AP01DIRECTOR APPOINTED MRS HELEN HARGY
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-05-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACKIE PATTON
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN ELIZABETH STEWART
2019-05-16PSC07CESSATION OF MAUREEN ELIZABETH STEWART AS A PERSON OF SIGNIFICANT CONTROL
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY BRIAN DOHERTY
2019-04-16PSC07CESSATION OF ARLENE CREIGHTON AS A PERSON OF SIGNIFICANT CONTROL
2019-02-25AP01DIRECTOR APPOINTED MS RACHEL LOUISE DOHERTY
2019-02-25PSC07CESSATION OF PAULINE MCQUILLEN AS A PERSON OF SIGNIFICANT CONTROL
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE MCQUILLAN
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-30AP01DIRECTOR APPOINTED MR GARY BRIAN DOHERTY
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-06-28AP01DIRECTOR APPOINTED MRS JACQUELINE ANNE PATTON
2018-05-30AP01DIRECTOR APPOINTED DR VICTORIA ROSE MCAULEY
2018-05-30AP01DIRECTOR APPOINTED MRS NORMA CAROLINE CROTHERS
2017-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ARLENE CREIGHTON
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE MCQUILLEN
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH NO UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN ELIZABETH STEWART
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARLENE CREIGHTON
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCLEAN
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-29AR0113/06/16 ANNUAL RETURN FULL LIST
2016-02-15AP01DIRECTOR APPOINTED MS ARLENE CREIGHTON
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ADELINE CHARLOTTE ANN FREW
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-10AR0113/06/15 ANNUAL RETURN FULL LIST
2015-05-08CC04Statement of company's objects
2015-05-08RES01ADOPT ARTICLES 08/05/15
2015-04-23AP01DIRECTOR APPOINTED MR CHRISTOPHER MCLEAN
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/15 FROM The Naomi Centre 2 Cullybackey Road Ballymena BT43 5DF
2014-11-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR IRVINE ABRAHAM
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-08AR0113/06/14 FULL LIST
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGRATH
2013-10-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-12AP01DIRECTOR APPOINTED MS PAULINE MCQUILLAN
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MAUREEN ELIZABETH STEWART / 11/09/2013
2013-07-01AR0113/06/13 FULL LIST
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HIGGINS
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MAUREEN ELIZABETHJ STEWART / 17/12/2012
2012-12-17AP01DIRECTOR APPOINTED MR IRVINE WILKIN ABRAHAM
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE LOUISE HIGINS / 17/12/2012
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MCCLUSKEY
2012-12-17AP01DIRECTOR APPOINTED MR PATRICK JAMES MCGRATH
2012-11-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-25AR0113/06/12 FULL LIST
2012-04-20TM02APPOINTMENT TERMINATED, SECRETARY DERMOT MC CLOSKEY
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR FRED MORRISON
2011-12-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-05AR0113/06/11 FULL LIST
2011-07-05AP01DIRECTOR APPOINTED MR FRED MORRISON
2010-12-21AA31/03/10 TOTAL EXEMPTION FULL
2010-07-09AR0113/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ELIZABETHJ STEWART / 02/10/2009
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MCMAHON
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE HIGINS / 02/10/2009
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ADELINE CHARLOTTE ANN FREW / 02/10/2009
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / DERMOT MC CLOSKEY / 02/10/2009
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ANNETT
2010-01-18AA31/03/09 TOTAL EXEMPTION FULL
2009-07-07371S(NI)13/06/09 ANNUAL RETURN SHUTTLE
2009-05-21296(NI)CHANGE OF DIRS/SEC
2009-05-21296(NI)CHANGE OF DIRS/SEC
2009-04-08296(NI)CHANGE OF DIRS/SEC
2009-04-08296(NI)CHANGE OF DIRS/SEC
2009-02-28296(NI)CHANGE OF DIRS/SEC
2009-02-02296(NI)CHANGE OF DIRS/SEC
2009-02-02296(NI)CHANGE OF DIRS/SEC
2009-02-02296(NI)CHANGE OF DIRS/SEC
2009-02-02296(NI)CHANGE OF DIRS/SEC
2009-01-29AC(NI)31/03/08 ANNUAL ACCTS
2008-08-07295(NI)CHANGE IN SIT REG ADD
2008-08-07371S(NI)13/06/08 ANNUAL RETURN SHUTTLE
2008-07-01233(NI)CHANGE OF ARD
2007-09-12296(NI)CHANGE OF DIRS/SEC
2007-09-12296(NI)CHANGE OF DIRS/SEC
2007-09-12296(NI)CHANGE OF DIRS/SEC
2007-09-12296(NI)CHANGE OF DIRS/SEC
2007-09-12296(NI)CHANGE OF DIRS/SEC
2007-08-16UDM+A(NI)UPDATED MEM AND ARTS
2007-08-14CERTC(NI)CERT CHANGE
2007-08-14CNRES(NI)RESOLUTION TO CHANGE NAME
2007-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ONUS (NI) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONUS (NI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ONUS (NI) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due After One Year 2012-04-01 £ 22,000
Creditors Due Within One Year 2012-04-01 £ 9,855

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONUS (NI) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 17,351
Current Assets 2012-04-01 £ 22,196
Debtors 2012-04-01 £ 4,845
Fixed Assets 2012-04-01 £ 585
Shareholder Funds 2012-04-01 £ 9,074
Tangible Fixed Assets 2012-04-01 £ 585

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ONUS (NI) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONUS (NI) LIMITED
Trademarks
We have not found any records of ONUS (NI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONUS (NI) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ONUS (NI) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ONUS (NI) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONUS (NI) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONUS (NI) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.