Background WavePink WaveYellow Wave

ONYX BUSINESS PARKS LTD (12919636)

ONYX BUSINESS PARKS LTD (12919636) is an active UK company. incorporated on 1 October 2020. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. ONYX BUSINESS PARKS LTD has been registered for 5 years. Current directors include DELVE, John Charles Robert, JONES, Christopher Robert, LEVINSON, Ashley Philip and 1 others.

Company Number
12919636
Status
active
Type
ltd
Incorporated
1 October 2020
Age
5 years
Address
6 Babbage Way, Exeter, EX5 2FN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
DELVE, John Charles Robert, JONES, Christopher Robert, LEVINSON, Ashley Philip, LUGG, Matthew James
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONYX BUSINESS PARKS LTD

ONYX BUSINESS PARKS LTD is an active company incorporated on 1 October 2020 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. ONYX BUSINESS PARKS LTD was registered 5 years ago.(SIC: 64203)

Status

active

Active since 5 years ago

Company No

12919636

LTD Company

Age

5 Years

Incorporated 1 October 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

ONYX COMMERCIAL DEVELOPMENTS LTD
From: 5 April 2023To: 31 May 2023
BURRINGTON ESTATES (COMMERCIAL DEVELOPMENTS) LIMITED
From: 1 October 2020To: 5 April 2023
Contact
Address

6 Babbage Way Clyst Honiton Exeter, EX5 2FN,

Previous Addresses

Winslade House Manor Drive Clyst St Mary Exeter Devon EX5 1FY United Kingdom
From: 30 September 2022To: 13 September 2023
Winslade House Winslade Drive Clyst St Mary EX5 1FY United Kingdom
From: 3 May 2022To: 30 September 2022
Dean Clarke House Southernhay East Exeter Devon EX1 1AP United Kingdom
From: 1 October 2020To: 3 May 2022
Timeline

29 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Nov 20
Funding Round
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Funding Round
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Jul 21
Director Joined
May 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Loan Secured
Apr 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jul 23
Share Issue
Aug 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Jan 24
Loan Secured
Oct 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jan 25
Loan Secured
Jan 26
Loan Secured
Jan 26
3
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DELVE, John Charles Robert

Active
Babbage Way, ExeterEX5 2FN
Born October 1983
Director
Appointed 01 Dec 2024

JONES, Christopher Robert

Active
Queen Square, BristolBS1 4NT
Born November 1990
Director
Appointed 26 Oct 2023

LEVINSON, Ashley Philip

Active
6 Babbage Way, ExeterEX5 2FN
Born July 1956
Director
Appointed 29 Jan 2024

LUGG, Matthew James

Active
Hellys Court, HelstonTR13 0EW
Born August 1978
Director
Appointed 06 Nov 2020

BAXTER, Suzanne Claire

Resigned
Manor Drive, ExeterEX5 1FY
Born April 1968
Director
Appointed 01 Mar 2022
Resigned 30 Jun 2023

BERRY, Charles Allan

Resigned
Babbage Way, ExeterEX5 2FN
Born October 1991
Director
Appointed 30 May 2023
Resigned 01 Dec 2024

BEST, Redvers Peter Allan

Resigned
Babbage Way, ExeterEX5 2FN
Born November 1970
Director
Appointed 30 May 2023
Resigned 07 Jan 2025

EDWORTHY, Mark David

Resigned
Manor Drive, ExeterEX5 1FY
Born October 1969
Director
Appointed 01 Oct 2020
Resigned 13 Oct 2022

MARTIN, Christopher Giles

Resigned
Manor Drive, ExeterEX5 1FY
Born February 1968
Director
Appointed 23 Sept 2022
Resigned 30 May 2023

OLDHAM, Paul Leslie

Resigned
Queen Square, BristolBS1 4NT
Born February 1964
Director
Appointed 06 Jul 2021
Resigned 27 Sept 2023

SCANTLEBURY, Paul Neil

Resigned
Manor Drive, ExeterEX5 1FY
Born March 1967
Director
Appointed 01 Oct 2020
Resigned 13 Oct 2022

Persons with significant control

5

2 Active
3 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2023
Water-Ma-Trout, HelstonTR13 0EW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Apr 2023
Hellys Court, HelstonTR13 0EW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2020
Ceased 18 Dec 2020

Mr Mark David Edworthy

Ceased
Southernhay East, ExeterEX1 1AP
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2020
Ceased 18 Dec 2020

Mr Paul Neil Scantlebury

Ceased
Southernhay East, ExeterEX1 1AP
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2020
Ceased 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

66

Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Change To A Person With Significant Control
13 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Memorandum Articles
7 April 2024
MAMA
Resolution
7 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
29 August 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
29 August 2023
RESOLUTIONSResolutions
Memorandum Articles
29 August 2023
MAMA
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Capital Name Of Class Of Shares
2 June 2023
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
31 May 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 May 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Group
10 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Certificate Change Of Name Company
5 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company
21 December 2022
CH01Change of Director Details
Change Person Director Company
21 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Resolution
15 September 2021
RESOLUTIONSResolutions
Memorandum Articles
15 September 2021
MAMA
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 December 2020
AA01Change of Accounting Reference Date
Resolution
17 November 2020
RESOLUTIONSResolutions
Memorandum Articles
17 November 2020
MAMA
Resolution
16 November 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 November 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Incorporation Company
1 October 2020
NEWINCIncorporation