Background WavePink WaveYellow Wave

ONYX BUSINESS PARKS EXETER LTD (14967261)

ONYX BUSINESS PARKS EXETER LTD (14967261) is an active UK company. incorporated on 28 June 2023. with registered office in Exeter. The company operates in the Construction sector, engaged in construction of commercial buildings. ONYX BUSINESS PARKS EXETER LTD has been registered for 2 years. Current directors include DELVE, John Charles Robert, LUGG, Matthew James.

Company Number
14967261
Status
active
Type
ltd
Incorporated
28 June 2023
Age
2 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 EXETER LTD

ONYX BUSINESS PARKS EXETER LTD is an active company incorporated on 28 June 2023 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. ONYX BUSINESS PARKS EXETER LTD was registered 2 years ago.(SIC: 41201)

Status

active

Active since 2 years ago

Company No

14967261

LTD Company

Age

2 Years

Incorporated 28 June 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 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

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

6 Babbage Way Clyst Honiton Exeter, EX5 2FN,

Previous Addresses

Winslade House Manor Drive Clyst St. Mary Exeter EX5 1FY England
From: 28 June 2023To: 13 September 2023
Timeline

15 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jan 25
Loan Secured
Jul 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DELVE, John Charles Robert

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

LUGG, Matthew James

Active
Babbage Way, ExeterEX5 2FN
Born August 1978
Director
Appointed 28 Jun 2023

BERRY, Charles Allan

Resigned
Babbage Way, ExeterEX5 2FN
Born October 1991
Director
Appointed 28 Jun 2023
Resigned 01 Dec 2024

BEST, Redvers Peter Allan

Resigned
Babbage Way, ExeterEX5 2FN
Born November 1970
Director
Appointed 28 Jun 2023
Resigned 07 Jan 2025

Persons with significant control

1

Manor Drive, ExeterEX5 1FY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2023
Fundings
Financials
Latest Activities

Filing History

22

Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 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
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
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
Incorporation Company
28 June 2023
NEWINCIncorporation