Background WavePink WaveYellow Wave

ONTIX HOLDINGS LLP (OC422788)

ONTIX HOLDINGS LLP (OC422788) is an active UK company. incorporated on 6 June 2018. with registered office in Salisbury. ONTIX HOLDINGS LLP has been registered for 7 years.

Company Number
OC422788
Status
active
Type
llp
Incorporated
6 June 2018
Age
7 years
Address
10 St. Ann Street, Salisbury, SP1 2DN

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONTIX HOLDINGS LLP

ONTIX HOLDINGS LLP is an active company incorporated on 6 June 2018 with the registered office located in Salisbury. ONTIX HOLDINGS LLP was registered 7 years ago.

Status

active

Active since 7 years ago

Company No

OC422788

LLP Company

Age

7 Years

Incorporated 6 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

10 St. Ann Street Salisbury, SP1 2DN,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

BAKE, Christopher Paul

Active
St. Ann Street, SalisburySP1 2DN
Born December 1963
Llp designated member
Appointed 10 Sept 2019

JOHNSEN, Thorsten Philip- Stuart

Active
St. Ann Street, SalisburySP1 2DN
Born August 1972
Llp designated member
Appointed 06 Jun 2018

JOHNSEN, Charlotte Mary

Resigned
Wexham Street, SloughSL3 6NA
Born July 1982
Llp designated member
Appointed 06 Jun 2018
Resigned 18 Dec 2018

CPB INVESTMENTS LTD

Resigned
23-27 Seaton Place, St HelierJE4 0WH
Corporate llp designated member
Appointed 18 Dec 2018
Resigned 10 Sept 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Christopher Paul Bake

Active
St. Ann Street, SalisburySP1 2DN
Born December 1963

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 10 Sept 2019
23-27 Seaton Place, St HelierJE4 0WH

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 18 Dec 2018
Ceased 10 Sept 2019

Mrs Charlotte Mary Johnsen

Ceased
Wexham Street, SloughSL3 6NA
Born July 1982

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Jun 2018
Ceased 18 Dec 2018

Mr Thorsten Philip- Stuart Johnsen

Active
St. Ann Street, SalisburySP1 2DN
Born August 1972

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Jun 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
6 July 2023
LLPSC04LLPSC04
Confirmation Statement With No Updates
6 July 2023
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
6 July 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
5 July 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
5 July 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
4 July 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
4 July 2023
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 July 2020
LLAD01LLAD01
Confirmation Statement With No Updates
11 June 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
21 October 2019
LLAA01LLAA01
Notification Of A Person With Significant Control Limited Liability Partnership
11 September 2019
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
11 September 2019
LLAP01LLAP01
Cessation Of A Person With Significant Control Limited Liability Partnership
11 September 2019
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
11 September 2019
LLTM01LLTM01
Confirmation Statement With No Updates
19 June 2019
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
19 June 2019
LLPSC02LLPSC02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
19 June 2019
LLAP02LLAP02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
19 June 2019
LLAD01LLAD01
Cessation Of A Person With Significant Control Limited Liability Partnership
19 June 2019
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
19 June 2019
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 June 2018
LLAD01LLAD01
Incorporation Limited Liability Partnership
6 June 2018
LLIN01LLIN01