Background WavePink WaveYellow Wave

ONEGA CENTRE BATH LIMITED (09685453)

ONEGA CENTRE BATH LIMITED (09685453) is an active UK company. incorporated on 14 July 2015. with registered office in Bangor. The company operates in the Construction sector, engaged in development of building projects. ONEGA CENTRE BATH LIMITED has been registered for 10 years. Current directors include JONES, Simon David Ainslie, PEASE, Alex.

Company Number
09685453
Status
active
Type
ltd
Incorporated
14 July 2015
Age
10 years
Address
3 Llys Y Bont, Bangor, LL57 4BN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JONES, Simon David Ainslie, PEASE, Alex
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONEGA CENTRE BATH LIMITED

ONEGA CENTRE BATH LIMITED is an active company incorporated on 14 July 2015 with the registered office located in Bangor. The company operates in the Construction sector, specifically engaged in development of building projects. ONEGA CENTRE BATH LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09685453

LTD Company

Age

10 Years

Incorporated 14 July 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

3 Llys Y Bont Parc Menai Bangor, LL57 4BN,

Previous Addresses

Units 21-22 Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH United Kingdom
From: 14 July 2015To: 2 July 2022
Timeline

25 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
Jun 19
Director Left
Apr 20
Director Joined
Mar 21
Director Left
Mar 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Nov 21
Director Left
Feb 22
Director Left
Jul 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Left
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

JONES, Simon David Ainslie

Active
Llys Y Bont, BangorLL57 4BN
Born January 1970
Director
Appointed 18 Jun 2024

PEASE, Alex

Active
Llys Y Bont, BangorLL57 4BN
Born September 1979
Director
Appointed 28 Feb 2021

BYROM, Philip Martin

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Secretary
Appointed 14 Jul 2015
Resigned 06 Dec 2021

MCGHIN, Adam

Resigned
Llys Y Bont, BangorLL57 4BN
Secretary
Appointed 22 Oct 2024
Resigned 10 Feb 2026

WATSON, Kerry Anne

Resigned
Llys Y Bont, BangorLL57 4BN
Secretary
Appointed 06 Dec 2021
Resigned 30 Aug 2024

BYROM, Philip Martin

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Born January 1962
Director
Appointed 12 Feb 2016
Resigned 01 Feb 2022

DAVIES, James Miles

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Born November 1972
Director
Appointed 30 Jan 2019
Resigned 28 Feb 2021

EVANS, Berwyn

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Born September 1971
Director
Appointed 03 Jun 2019
Resigned 27 Mar 2020

MCGHIN, Adam

Resigned
Llys Y Bont, BangorLL57 4BN
Born February 1978
Director
Appointed 22 Oct 2024
Resigned 17 Feb 2026

SERGEANT, Sarah Jane

Resigned
Llys Y Bont, BangorLL57 4BN
Born May 1973
Director
Appointed 12 Nov 2021
Resigned 18 Jun 2024

SIMPSON, Richard Charles

Resigned
Llys Y Bont, BangorLL57 4BN
Born October 1975
Director
Appointed 02 Jan 2019
Resigned 18 Jul 2023

WATKIN JONES, Glyn

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Born December 1944
Director
Appointed 14 Jul 2015
Resigned 12 Feb 2016

WATKIN JONES, Mark

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Born January 1969
Director
Appointed 14 Jul 2015
Resigned 02 Jan 2019

Persons with significant control

1

Llandygai Industrial Estate, BangorLL57 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2025
AAAnnual Accounts
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2024
AAAnnual Accounts
Legacy
3 October 2024
PARENT_ACCPARENT_ACC
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2023
AAAnnual Accounts
Legacy
26 April 2023
PARENT_ACCPARENT_ACC
Legacy
26 April 2023
GUARANTEE2GUARANTEE2
Legacy
26 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
14 July 2015
NEWINCIncorporation