Background WavePink WaveYellow Wave

ONIX HOLDINGS LIMITED (03449482)

ONIX HOLDINGS LIMITED (03449482) is an active UK company. incorporated on 14 October 1997. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ONIX HOLDINGS LIMITED has been registered for 28 years. Current directors include AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams and 2 others.

Company Number
03449482
Status
active
Type
ltd
Incorporated
14 October 1997
Age
28 years
Address
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams, SMITH, Anthony Hugh, STARR, Alison Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONIX HOLDINGS LIMITED

ONIX HOLDINGS LIMITED is an active company incorporated on 14 October 1997 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ONIX HOLDINGS LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03449482

LTD Company

Age

28 Years

Incorporated 14 October 1997

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 1 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

NEWSHOW LIMITED
From: 14 October 1997To: 1 December 1997
Contact
Address

3rd Floor, 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Solaar House 19 Mercers Row Cambridge CB5 8BZ
From: 14 October 1997To: 7 March 2014
Timeline

19 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Dec 10
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Capital Update
Nov 19
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

GREGG, Rhona

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 10 Sept 2015

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor 1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Nov 2009

AHMED, Syed Waqas

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1979
Director
Appointed 23 Mar 2020

CAMERON, Euan Daney Ross

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1976
Director
Appointed 31 Oct 2018

GREEN, Georgina Adams

Active
Fountain Crescent, PaisleyPA4 9RE
Born March 1970
Director
Appointed 18 Apr 2024

SMITH, Anthony Hugh

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1962
Director
Appointed 12 Nov 2018

STARR, Alison Jane

Active
Granta Park, CambridgeCB21 6GQ
Born January 1977
Director
Appointed 18 Apr 2024

RIDGWAY, Ann

Resigned
Rivendell, NantwichCW5 8DG
Secretary
Appointed 10 Nov 1997
Resigned 01 Apr 2003

WARD, Nicola Jane

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Secretary
Appointed 01 Apr 2003
Resigned 18 Dec 2014

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 14 Oct 1997
Resigned 10 Nov 1997

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 01 Apr 2003
Resigned 31 Oct 2009

COLEY, James Robert Ewen

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Born August 1960
Director
Appointed 01 Apr 2003
Resigned 18 Apr 2012

CRAWFORD, Alastair Lindsay

Resigned
7 Lawnsdale, NorthwichCW8 2UT
Born November 1946
Director
Appointed 10 Nov 1997
Resigned 31 May 2006

GRANT, Lucie Mary Katja

Resigned
AltrinchamWA14 2DT
Born July 1976
Director
Appointed 07 Feb 2013
Resigned 03 Dec 2019

HELM, Denis Anthony

Resigned
8 East Forge Parkway, Franklin02038
Born June 1939
Director
Appointed 28 Mar 2000
Resigned 17 Jun 2002

INCE, Nicholas

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1982
Director
Appointed 10 Sept 2015
Resigned 31 Oct 2018

MOODIE, Iain Alasdair Keith

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Born March 1967
Director
Appointed 18 Apr 2012
Resigned 07 Feb 2013

NORMAN, David John

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1960
Director
Appointed 16 Nov 2015
Resigned 18 Apr 2024

PERKINS, James Ian

Resigned
21 Almond Way, LutterworthLE17 4XJ
Born December 1940
Director
Appointed 01 Apr 2003
Resigned 01 Dec 2004

WHEELER, Kevin Neil

Resigned
AltrinchamWA14 2DT
Born December 1958
Director
Appointed 01 Apr 2003
Resigned 16 Nov 2015

WRIGHT, Katie Rose

Resigned
AltrinchamWA14 2DT
Born July 1982
Director
Appointed 01 Dec 2010
Resigned 04 Sept 2015

ZOLNER, William John, Dr

Resigned
6102 Palm Ridge Court, UsaFOREIGN
Born July 1943
Director
Appointed 28 Mar 2000
Resigned 17 Jun 2002

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 14 Oct 1997
Resigned 10 Nov 1997

Persons with significant control

1

Lakeland Avenue, Dover19901

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

145

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Legacy
27 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 November 2019
SH19Statement of Capital
Legacy
27 November 2019
CAP-SSCAP-SS
Resolution
27 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Move Registers To Registered Office Company
14 March 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
14 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
14 August 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
20 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Dormant
12 August 2010
AAAnnual Accounts
Move Registers To Sail Company
12 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 January 2010
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
18 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 November 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Dormant
25 February 2009
AAAnnual Accounts
Resolution
16 December 2008
RESOLUTIONSResolutions
Legacy
14 October 2008
363aAnnual Return
Legacy
7 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
22 August 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
6 December 2006
288cChange of Particulars
Legacy
6 December 2006
288cChange of Particulars
Legacy
4 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
23 August 2006
288cChange of Particulars
Legacy
23 August 2006
288cChange of Particulars
Legacy
22 August 2006
288cChange of Particulars
Legacy
19 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 March 2006
AAAnnual Accounts
Legacy
16 January 2006
88(2)R88(2)R
Legacy
18 October 2005
244244
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Group
24 March 2005
AAAnnual Accounts
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
363aAnnual Return
Legacy
8 October 2004
244244
Legacy
17 September 2004
287Change of Registered Office
Accounts With Accounts Type Group
28 May 2004
AAAnnual Accounts
Resolution
24 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
23 October 2003
363aAnnual Return
Legacy
20 October 2003
244244
Legacy
9 September 2003
288cChange of Particulars
Legacy
10 April 2003
353353
Legacy
10 April 2003
287Change of Registered Office
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
4 November 2002
244244
Accounts With Accounts Type Group
19 July 2002
AAAnnual Accounts
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
26 September 2001
287Change of Registered Office
Legacy
19 September 2001
244244
Accounts With Accounts Type Full Group
2 April 2001
AAAnnual Accounts
Resolution
9 November 2000
RESOLUTIONSResolutions
Resolution
9 November 2000
RESOLUTIONSResolutions
Resolution
9 November 2000
RESOLUTIONSResolutions
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
6 October 2000
244244
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
24 December 1999
AUDAUD
Auditors Resignation Company
20 December 1999
AUDAUD
Accounts With Accounts Type Full Group
11 November 1999
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
11 August 1999
244244
Legacy
18 November 1998
363sAnnual Return (shuttle)
Legacy
13 July 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1997
288bResignation of Director or Secretary
Legacy
28 November 1997
288bResignation of Director or Secretary
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
28 November 1997
287Change of Registered Office
Memorandum Articles
28 November 1997
MEM/ARTSMEM/ARTS
Resolution
28 November 1997
RESOLUTIONSResolutions
Incorporation Company
14 October 1997
NEWINCIncorporation