UKBizDB.co.uk

ONX3 LTD

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

This company is commonly known as Onx3 Ltd. The company was founded 11 years ago and was given the registration number 08212338. The firm's registered office is in NORTHOLT. You can find them at Unit 15a Belvue Business Centre, Belvue Road, Northolt, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:ONX3 LTD
Company Number:08212338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2012
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 15a Belvue Business Centre, Belvue Road, Northolt, England, UB5 5QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Courtenay Road, East Lane Business Park, Wembley, England, HA9 7ND

Director12 September 2012Active
Unit 7, Courtenay Road, East Lane Business Park, Wembley, England, HA9 7ND

Director12 September 2012Active
Unit 7, Courteney Road, East Lane Business Park, Wembley, United Kingdom, HA9 7ND

Director06 May 2016Active
Unit 7, Courtenay Road, East Lane Business Park, Wembley, England, HA9 7ND

Director12 September 2012Active

People with Significant Control

Mr Vindip Kumar Malik
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:Unit 7, Courteney Road, Wembley, HA9 7ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rajiv Madlani
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Address:C/O Begbies Traynor, 1 Kings Avenue, London, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dipvin Kumar Malik
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:British
Address:C/O Begbies Traynor, 1 Kings Avenue, London, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Gazette

Gazette dissolved liquidation.

Download
2023-11-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-03Address

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

Download
2022-10-03Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-03Resolution

Resolution.

Download
2022-08-18Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-03-30Accounts

Change account reference date company current shortened.

Download
2021-08-24Gazette

Gazette filings brought up to date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Address

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

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Gazette

Gazette filings brought up to date.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.