VISHAY PM ONBOARD LIMITED

VISHAY PM ONBOARD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVISHAY PM ONBOARD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03001454
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VISHAY PM ONBOARD LIMITED?

    • Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing

    Where is VISHAY PM ONBOARD LIMITED located?

    Registered Office Address
    Airedale House
    Canal Road
    BD2 1AG Bradford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VISHAY PM ONBOARD LIMITED?

    Previous Company Names
    Company NameFromUntil
    PM ONBOARD LIMITEDDec 20, 2002Dec 20, 2002
    P.M. ONBOARD LIMITEDDec 14, 1994Dec 14, 1994

    What are the latest accounts for VISHAY PM ONBOARD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VISHAY PM ONBOARD LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

    What are the latest filings for VISHAY PM ONBOARD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 21, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Matthew John Edward Burridge as a director on Dec 12, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jan 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Nov 25, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Nov 25, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Nov 25, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Nov 25, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Nov 25, 2016 with updates

    5 pagesCS01

    Director's details changed for Jonathan Jackson on Dec 01, 2016

    2 pagesCH01

    Director's details changed for Matthew John Edward Burridge on Dec 01, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Nov 25, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Jonathan Jackson on Mar 06, 2015

    2 pagesCH01

    Director's details changed for Jonathan Jackson on Mar 06, 2015

    2 pagesCH01

    Who are the officers of VISHAY PM ONBOARD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWIN COE SECRETARIES LIMITED
    2 Stone Buildings
    Lincolns Inn
    WC2A 3TH London
    Secretary
    2 Stone Buildings
    Lincolns Inn
    WC2A 3TH London
    Identification TypeUK Limited Company
    Registration Number04586068
    98679750001
    JACKSON, Jonathan
    Airedale House
    Canal Road
    BD2 1AG Bradford
    West Yorkshire
    Director
    Airedale House
    Canal Road
    BD2 1AG Bradford
    West Yorkshire
    EnglandBritishTechnical Director114643720002
    SHOSHANI, Ziv
    Berski St 3
    Ganey Zahala
    Tel Aviv
    Israel
    Director
    Berski St 3
    Ganey Zahala
    Tel Aviv
    Israel
    IsraelIsraeliCompany Director120765890001
    HARTLEY, John David Smith
    The Steadings
    Kildwick
    BD20 9AE Keighley
    West Yorkshire
    Secretary
    The Steadings
    Kildwick
    BD20 9AE Keighley
    West Yorkshire
    BritishAccountant81028910001
    MOUNTAIN, Geoffrey
    The Knoll Moor Lane
    Burley In Wharfedale
    LS29 7AF Ilkley
    West Yorkshire
    Secretary
    The Knoll Moor Lane
    Burley In Wharfedale
    LS29 7AF Ilkley
    West Yorkshire
    BritishCompany Director9637420002
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    BELL, Laura Mary
    7 Pacific Hall Close
    SR7 0LJ Seaham
    County Durham
    Director
    7 Pacific Hall Close
    SR7 0LJ Seaham
    County Durham
    EnglandBritishCompany Director52212510001
    BOTTOMLEY, Mark Sebastian
    43 Northlea Avenue
    BD10 8LX Bradford
    West Yorkshire
    Director
    43 Northlea Avenue
    BD10 8LX Bradford
    West Yorkshire
    BritishDirector114026620001
    BURRIDGE, Matthew John Edward
    Airedale House
    Canal Road
    BD2 1AG Bradford
    West Yorkshire
    Director
    Airedale House
    Canal Road
    BD2 1AG Bradford
    West Yorkshire
    EnglandBritishDirector87147370001
    FOSTER, Stephen
    29 Grayling Close
    Broomhall
    WR5 3HY Worcester
    Director
    29 Grayling Close
    Broomhall
    WR5 3HY Worcester
    BritishCompany Director41443360001
    GRAHAM, Andrew John
    32 Alexandra Crescent
    LS29 9ER Ilkley
    Reiver House
    West Yorkshire
    Director
    32 Alexandra Crescent
    LS29 9ER Ilkley
    Reiver House
    West Yorkshire
    EnglandBritishChief Operating Officer114026680002
    HARTLEY, John David Smith
    The Steadings
    Kildwick
    BD20 9AE Keighley
    West Yorkshire
    Director
    The Steadings
    Kildwick
    BD20 9AE Keighley
    West Yorkshire
    EnglandBritishAccountant81028910001
    MOUNTAIN, Geoffrey
    The Knoll Moor Lane
    Burley In Wharfedale
    LS29 7AF Ilkley
    West Yorkshire
    Director
    The Knoll Moor Lane
    Burley In Wharfedale
    LS29 7AF Ilkley
    West Yorkshire
    EnglandBritishCompany Director9637420002
    MOUNTAIN, Helen Louise
    The Knoll Moor Lane
    Burley In Wharfedale
    LS29 7AF Ilkley
    West Yorkshire
    Director
    The Knoll Moor Lane
    Burley In Wharfedale
    LS29 7AF Ilkley
    West Yorkshire
    EnglandBritishCompany Director24887870002
    PITTS, David
    4 Bannisdale
    Cowan Head
    LA8 9HQ Kendal
    Cumbria
    Director
    4 Bannisdale
    Cowan Head
    LA8 9HQ Kendal
    Cumbria
    BritishElectrical Contractor16044740002
    THOMPSON, Stephen Gene
    26 Glenside Road
    Windhill
    BD18 1EL Shipley
    West Yorkshire
    Director
    26 Glenside Road
    Windhill
    BD18 1EL Shipley
    West Yorkshire
    BritishEngineer74042210001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of VISHAY PM ONBOARD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canal Road
    BD2 1AG Bradford
    Airedale House
    West Yorkshire
    England
    Apr 06, 2016
    Canal Road
    BD2 1AG Bradford
    Airedale House
    West Yorkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04348343
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0