UKBizDB.co.uk

ONIX BUILD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Onix Build Ltd. The company was founded 3 years ago and was given the registration number 12988003. The firm's registered office is in TADWORTH. You can find them at 23 De Burgh Gardens, , Tadworth, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ONIX BUILD LTD
Company Number:12988003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 43342 - Glazing

Office Address & Contact

Registered Address:23 De Burgh Gardens, Tadworth, England, KT20 5LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, De Burgh Gardens, Tadworth, England, KT20 5LU

Director30 April 2021Active
23, De Burgh Gardens, Tadworth, England, KT20 5LU

Corporate Secretary18 February 2021Active
23, De Burgh Gardens, Tadworth, England, KT20 5LU

Director25 March 2021Active
23, De Burgh Gardens, Tadworth, England, KT20 5LU

Director02 November 2020Active

People with Significant Control

Mr Jilvan Santos De Jesus
Notified on:01 June 2021
Status:Active
Date of birth:October 1979
Nationality:Italian
Country of residence:England
Address:332 Flat 2 Wells Road, Bristol,, 332 Flat 2 Wells Road, Bristol, England, BS4 2QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Felipe Huguinim
Notified on:01 March 2021
Status:Active
Date of birth:April 1988
Nationality:Italian
Address:332 Flat 2, Wells Road, Bristol, BS4 2QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Jilvan Santos De Jesus
Notified on:02 November 2020
Status:Active
Date of birth:October 1979
Nationality:Italian
Country of residence:England
Address:23, De Burgh Gardens, Tadworth, England, KT20 5LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type dormant.

Download
2022-02-03Address

Change registered office address company with date old address new address.

Download
2022-01-20Gazette

Gazette filings brought up to date.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Officers

Termination secretary company with name termination date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-04-16Address

Change registered office address company with date old address new address.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Officers

Appoint corporate secretary company with name date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download
2020-11-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.