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: 31/3Up to Date
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
Last Filed
Made up to 5 June 2025 (9 months ago)
Next Due
Due by 19 June 2026
For period ending 5 June 2026
Address
10 St. Ann Street Salisbury, SP1 2DN,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
BAKE, Christopher Paul
ActiveSt. Ann Street, SalisburySP1 2DN
Born December 1963
Llp designated member
Appointed 10 Sept 2019
BAKE, Christopher Paul
St. Ann Street, SalisburySP1 2DN
Born December 1963
Llp designated member
10 Sept 2019
Active
JOHNSEN, Thorsten Philip- Stuart
ActiveSt. Ann Street, SalisburySP1 2DN
Born August 1972
Llp designated member
Appointed 06 Jun 2018
JOHNSEN, Thorsten Philip- Stuart
St. Ann Street, SalisburySP1 2DN
Born August 1972
Llp designated member
06 Jun 2018
Active
JOHNSEN, Charlotte Mary
ResignedWexham Street, SloughSL3 6NA
Born July 1982
Llp designated member
Appointed 06 Jun 2018
Resigned 18 Dec 2018
JOHNSEN, Charlotte Mary
Wexham Street, SloughSL3 6NA
Born July 1982
Llp designated member
06 Jun 2018
Resigned 18 Dec 2018
Resigned
CPB INVESTMENTS LTD
Resigned23-27 Seaton Place, St HelierJE4 0WH
Corporate llp designated member
Appointed 18 Dec 2018
Resigned 10 Sept 2019
CPB INVESTMENTS LTD
23-27 Seaton Place, St HelierJE4 0WH
Corporate llp designated member
18 Dec 2018
Resigned 10 Sept 2019
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mr Christopher Paul Bake
ActiveSt. 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
Mr Christopher Paul Bake
St. Ann Street, SalisburySP1 2DN
Born December 1963
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
10 Sept 2019
Active
Cpb Investments Ltd
Ceased23-27 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
Cpb Investments Ltd
23-27 Seaton Place, St HelierJE4 0WH
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
18 Dec 2018
Ceased 10 Sept 2019
Ceased
Mrs Charlotte Mary Johnsen
CeasedWexham 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
Mrs Charlotte Mary Johnsen
Wexham Street, SloughSL3 6NA
Born July 1982
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Jun 2018
Ceased 18 Dec 2018
Ceased
Mr Thorsten Philip- Stuart Johnsen
ActiveSt. Ann Street, SalisburySP1 2DN
Born August 1972
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Jun 2018
Mr Thorsten Philip- Stuart Johnsen
St. Ann Street, SalisburySP1 2DN
Born August 1972
Significant influence or control limited liability partnership
06 Jun 2018
Active
Filing History
33
Description
Type
Date Filed
Document
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
6 July 2023
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
6 July 2023
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
5 July 2023
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
5 July 2023
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
4 July 2023
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
4 July 2023
24 July 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
24 July 2020
21 October 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
21 October 2019
11 September 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
11 September 2019
11 September 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 September 2019
11 September 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
11 September 2019
11 September 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 September 2019
19 June 2019
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
19 June 2019
19 June 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
19 June 2019
19 June 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
19 June 2019
19 June 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
19 June 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 June 2019
28 June 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
28 June 2018