Background WavePink WaveYellow Wave

VISHAY PM ONBOARD LIMITED (03001454)

VISHAY PM ONBOARD LIMITED (03001454) is an active UK company. incorporated on 14 December 1994. with registered office in Bradford. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). VISHAY PM ONBOARD LIMITED has been registered for 31 years. Current directors include LENGA, Eden Julian.

Company Number
03001454
Status
active
Type
ltd
Incorporated
14 December 1994
Age
31 years
Address
Airedale House, Bradford, BD2 1AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
LENGA, Eden Julian
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISHAY PM ONBOARD LIMITED

VISHAY PM ONBOARD LIMITED is an active company incorporated on 14 December 1994 with the registered office located in Bradford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). VISHAY PM ONBOARD LIMITED was registered 31 years ago.(SIC: 26511)

Status

active

Active since 31 years ago

Company No

03001454

LTD Company

Age

31 Years

Incorporated 14 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

PM ONBOARD LIMITED
From: 20 December 2002To: 9 July 2007
P.M. ONBOARD LIMITED
From: 14 December 1994To: 20 December 2002
Contact
Address

Airedale House Canal Road Bradford, BD2 1AG,

Timeline

7 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Dec 09
Director Left
Jun 10
Director Left
Dec 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

EDWIN COE SECRETARIES LIMITED

Active
2 Stone Buildings, LondonWC2A 3TH
Corporate secretary
Appointed 15 May 2007

LENGA, Eden Julian

Active
Airedale House, BradfordBD2 1AG
Born March 1955
Director
Appointed 15 Aug 2025

HARTLEY, John David Smith

Resigned
The Steadings, KeighleyBD20 9AE
Secretary
Appointed 25 Mar 2002
Resigned 15 May 2007

MOUNTAIN, Geoffrey

Resigned
The Knoll Moor Lane, IlkleyLS29 7AF
Secretary
Appointed 15 Dec 1994
Resigned 25 Mar 2002

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 14 Dec 1994
Resigned 15 Dec 1994

BELL, Laura Mary

Resigned
7 Pacific Hall Close, SeahamSR7 0LJ
Born July 1955
Director
Appointed 16 May 2007
Resigned 01 Jun 2010

BOTTOMLEY, Mark Sebastian

Resigned
43 Northlea Avenue, BradfordBD10 8LX
Born June 1964
Director
Appointed 19 Jun 2006
Resigned 03 Aug 2007

BURRIDGE, Matthew John Edward

Resigned
Airedale House, BradfordBD2 1AG
Born June 1957
Director
Appointed 01 Feb 2003
Resigned 12 Dec 2024

FOSTER, Stephen

Resigned
29 Grayling Close, WorcesterWR5 3HY
Born September 1951
Director
Appointed 15 Dec 1994
Resigned 31 Aug 2008

GRAHAM, Andrew John

Resigned
32 Alexandra Crescent, IlkleyLS29 9ER
Born April 1964
Director
Appointed 12 Jun 2006
Resigned 02 Nov 2009

HARTLEY, John David Smith

Resigned
The Steadings, KeighleyBD20 9AE
Born February 1956
Director
Appointed 25 Mar 2002
Resigned 18 May 2007

JACKSON, Jonathan

Resigned
Airedale House, BradfordBD2 1AG
Born September 1969
Director
Appointed 10 Jul 2006
Resigned 15 Aug 2015

MOUNTAIN, Geoffrey

Resigned
The Knoll Moor Lane, IlkleyLS29 7AF
Born December 1957
Director
Appointed 15 Dec 1994
Resigned 19 Apr 2007

MOUNTAIN, Helen Louise

Resigned
The Knoll Moor Lane, IlkleyLS29 7AF
Born January 1965
Director
Appointed 15 Dec 1994
Resigned 30 Jun 2001

PITTS, David

Resigned
4 Bannisdale, KendalLA8 9HQ
Born April 1929
Director
Appointed 15 Dec 1994
Resigned 30 Jun 2001

SHOSHANI, Ziv

Resigned
Berski St 3, Tel Aviv
Born September 1966
Director
Appointed 16 May 2007
Resigned 15 Aug 2025

THOMPSON, Stephen Gene

Resigned
26 Glenside Road, ShipleyBD18 1EL
Born December 1964
Director
Appointed 01 Jan 2001
Resigned 31 Dec 2006

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 14 Dec 1994
Resigned 15 Dec 1994

Persons with significant control

1

Canal Road, BradfordBD2 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 December 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
7 February 2009
363aAnnual Return
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
23 January 2009
288cChange of Particulars
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
225Change of Accounting Reference Date
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Legacy
29 May 2003
395Particulars of Mortgage or Charge
Legacy
12 March 2003
287Change of Registered Office
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 December 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Resolution
20 May 2002
RESOLUTIONSResolutions
Legacy
8 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2001
AAAnnual Accounts
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
28 October 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Legacy
21 October 1997
88(2)R88(2)R
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
8 August 1995
224224
Legacy
11 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
287Change of Registered Office
Incorporation Company
14 December 1994
NEWINCIncorporation