UKBizDB.co.uk

ONIX HOLDINGS LIMITED

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

This company is commonly known as Onix Holdings Limited. The company was founded 26 years ago and was given the registration number 03449482. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, , Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ONIX HOLDINGS LIMITED
Company Number:03449482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary10 September 2015Active
3rd, Floor 1 Ashley Road, Altrincham, WA14 2DT

Corporate Secretary01 November 2009Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director23 March 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 October 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director16 November 2015Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 November 2018Active
Rivendell, Sandy Lane, Aston, Nantwich, CW5 8DG

Secretary10 November 1997Active
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ

Secretary01 April 2003Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary14 October 1997Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary01 April 2003Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director01 April 2003Active
7 Lawnsdale, Delamere Park Cuddington, Northwich, CW8 2UT

Director10 November 1997Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director07 February 2013Active
8 East Forge Parkway, Franklin, Usa, 02038

Director28 March 2000Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director10 September 2015Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director18 April 2012Active
21 Almond Way, Lutterworth, LE17 4XJ

Director01 April 2003Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director01 April 2003Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director01 December 2010Active
6102 Palm Ridge Court, Kingwood 77345, Texas, Usa, FOREIGN

Director28 March 2000Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director14 October 1997Active

People with Significant Control

Thermo Fisher Scientific Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:108, Lakeland Avenue, Dover, United States, 19901
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 (5 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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Persons with significant control

Change to a person with significant control.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-11-27Capital

Legacy.

Download
2019-11-27Capital

Capital statement capital company with date currency figure.

Download
2019-11-27Insolvency

Legacy.

Download
2019-11-27Resolution

Resolution.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type dormant.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type dormant.

Download
2018-03-28Persons with significant control

Notification of a person with significant control.

Download
2018-03-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.