Background WavePink WaveYellow Wave

ONYX BUSINESS PARKS WELLINGTON LTD (14014411)

ONYX BUSINESS PARKS WELLINGTON LTD (14014411) is an active UK company. incorporated on 31 March 2022. with registered office in Exeter. The company operates in the Construction sector, engaged in construction of commercial buildings. ONYX BUSINESS PARKS WELLINGTON LTD has been registered for 4 years. Current directors include DELVE, John Charles Robert, LUGG, Matthew James.

Company Number
14014411
Status
active
Type
ltd
Incorporated
31 March 2022
Age
4 years
Address
6 Babbage Way, Exeter, EX5 2FN
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
DELVE, John Charles Robert, LUGG, Matthew James
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONYX BUSINESS PARKS WELLINGTON LTD

ONYX BUSINESS PARKS WELLINGTON LTD is an active company incorporated on 31 March 2022 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. ONYX BUSINESS PARKS WELLINGTON LTD was registered 4 years ago.(SIC: 41201)

Status

active

Active since 4 years ago

Company No

14014411

LTD Company

Age

4 Years

Incorporated 31 March 2022

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

BURRINGTON ESTATES CD WELLINGTON LTD
From: 31 March 2022To: 1 June 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: 27 September 2023
Winslade House Winslade Drive Clyst St Mary EX5 1FY United Kingdom
From: 4 May 2022To: 30 September 2022
Dean Clarke House Southernhay East Exeter Devon EX1 1AP United Kingdom
From: 31 March 2022To: 4 May 2022
Timeline

17 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jan 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DELVE, John Charles Robert

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

LUGG, Matthew James

Active
Hellys Court, HelstonTR13 0EW
Born August 1978
Director
Appointed 15 Oct 2022

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 31 Mar 2022
Resigned 13 Oct 2022

MARTIN, Christopher Giles

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

SCANTLEBURY, Paul Neil

Resigned
Manor Drive, ExeterEX5 1FY
Born March 1967
Director
Appointed 31 Mar 2022
Resigned 13 Oct 2022

Persons with significant control

1

Winslade Drive, Clyst St MaryEX5 1FY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
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
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
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
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 September 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
Certificate Change Of Name Company
1 June 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 No Updates
13 April 2023
CS01Confirmation Statement
Change Person Director Company
21 December 2022
CH01Change of Director Details
Change Person Director Company
21 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 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
Change To A Person With Significant Control
20 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Incorporation Company
31 March 2022
NEWINCIncorporation