ONDIS SOLUTIONS LIMITED - ASHTON-UNDER-LYNE
Company Profile | Company Filings |
Overview
ONDIS SOLUTIONS LIMITED is a Private Limited Company from ASHTON-UNDER-LYNE ENGLAND and has the status: Active.
ONDIS SOLUTIONS LIMITED was incorporated 7 years ago on 18/10/2016 and has the registered number: 10433807. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
ONDIS SOLUTIONS LIMITED was incorporated 7 years ago on 18/10/2016 and has the registered number: 10433807. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
ONDIS SOLUTIONS LIMITED - ASHTON-UNDER-LYNE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
TMJ BUSINESS CENTRE
ASHTON-UNDER-LYNE
GREATER MANCHESTER
OL6 7SW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/03/2023 | 07/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GARSING NING | Jul 1947 | British | Director | 2023-05-18 | CURRENT |
BENJAMIN NING | Jan 1978 | British | Director | 2016-11-17 | CURRENT |
MR SEAN KAY HASLAM | Feb 1987 | British | Director | 2023-01-06 | CURRENT |
MR CHRISTOPHER CORNELLY | Jul 1976 | British | Director | 2023-01-06 | CURRENT |
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2016-10-18 UNTIL 2016-11-17 | RESIGNED | ||
MURIEL SHONA THORNE | Apr 1981 | British | Director | 2016-10-18 UNTIL 2016-11-17 | RESIGNED |
MR GARSING NING | Jul 1947 | British | Director | 2016-11-17 UNTIL 2020-12-17 | RESIGNED |
MR SEAN KAY HASLAM | Feb 1987 | British | Director | 2016-11-17 UNTIL 2020-12-17 | RESIGNED |
MR MICHAEL PAUL HARRIS | Jun 1967 | British | Director | 2016-10-18 UNTIL 2016-11-17 | RESIGNED |
MRS ALICEA MARIE DERMOTT | Jul 1971 | British | Director | 2020-12-17 UNTIL 2023-07-07 | RESIGNED |
MR CHRISTOPHER JAMES CORNELLY | Jul 1976 | British | Director | 2016-11-17 UNTIL 2020-12-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dual-Stream Holdings Ltd | 2021-11-22 | Oldham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mrs Alicea Marie Dermott | 2020-12-17 - 2021-11-22 | 7/1971 | Oldham United Kingdom | Significant influence or control |
Mr Christopher James Cornelly | 2016-10-18 - 2020-12-17 | 7/1976 | Oldham United Kingdom | Significant influence or control |
Oakwood Corporate Nominees Limited | 2016-10-18 - 2017-10-31 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ondis Solutions Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-11 | 31-10-2022 | £41,051 Cash £90,537 equity |
Ondis Solutions Limited - Accounts to registrar (filleted) - small 18.2 | 2022-07-29 | 31-10-2021 | £19,780 Cash £-182,735 equity |
Ondis Solutions Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-16 | 31-10-2020 | £17,447 Cash £-133,117 equity |
Ondis Solutions Limited - Accounts to registrar (filleted) - small 18.2 | 2020-02-20 | 31-10-2019 | £930 Cash £-125,558 equity |
Ondis Solutions Limited - Accounts to registrar (filleted) - small 18.2 | 2019-04-27 | 31-10-2018 | £996 Cash £-93,264 equity |
Ondis Solutions Limited - Filleted accounts | 2018-05-30 | 31-10-2017 | £6,648 equity |