Company NameOnnix Ltd
DirectorAnne Marie Nixon
Company StatusActive
Company Number09547642
CategoryPrivate Limited Company
Incorporation Date17 April 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMrs Anne Marie Nixon
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2015(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB

Location

Registered Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 April 2024 (6 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

17 November 2021Delivered on: 18 November 2021
Persons entitled: Fern Trading Group Limited

Classification: A registered charge
Particulars: 11 polam road, darlington, DL1 5NW title number: DU96032 for more details please refer to the instrument.
Outstanding
17 November 2021Delivered on: 18 November 2021
Persons entitled: Fern Trading Group Limited

Classification: A registered charge
Particulars: 10 polam road, darlington, DL1 5NW title number: DU31834 for more details please refer to the instrument.
Outstanding
17 November 2021Delivered on: 18 November 2021
Persons entitled: Fern Trading Group Limited

Classification: A registered charge
Particulars: 10 polam road, darlington, DL1 5NW title number: DU31834 11 polam road, darlington, DL1 5NW title number: DU96032 for more details please refer to the instrument.
Outstanding
11 March 2016Delivered on: 14 March 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 18 constantine avenue, catterick garrison, north yorkshire, DL9 4RB being all of the land and buildings in title NYK265947 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

6 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
18 April 2023Confirmation statement made on 17 April 2023 with updates (3 pages)
4 January 2023Satisfaction of charge 095476420004 in full (4 pages)
4 January 2023Satisfaction of charge 095476420003 in full (4 pages)
4 January 2023Satisfaction of charge 095476420002 in full (4 pages)
1 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
19 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 November 2021Registration of charge 095476420002, created on 17 November 2021 (52 pages)
18 November 2021Registration of charge 095476420004, created on 17 November 2021 (50 pages)
18 November 2021Registration of charge 095476420003, created on 17 November 2021 (50 pages)
21 May 2021Satisfaction of charge 095476420001 in full (4 pages)
19 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
19 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
16 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
14 March 2016Registration of charge 095476420001, created on 11 March 2016 (6 pages)
14 March 2016Registration of charge 095476420001, created on 11 March 2016 (6 pages)
18 May 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
18 May 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
17 April 2015Incorporation
Statement of capital on 2015-04-17
  • GBP 80
  • GBP 20
(28 pages)
17 April 2015Incorporation
Statement of capital on 2015-04-17
  • GBP 80
  • GBP 20
(28 pages)