Background WavePink WaveYellow Wave

ONPOINT BUSINESS FINANCE LIMITED (SC657028)

ONPOINT BUSINESS FINANCE LIMITED (SC657028) is an active UK company. incorporated on 11 March 2020. with registered office in Denny. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ONPOINT BUSINESS FINANCE LIMITED has been registered for 6 years. Current directors include LIGHTBOWNE, Martin Stuart.

Company Number
SC657028
Status
active
Type
ltd
Incorporated
11 March 2020
Age
6 years
Address
28 Winchester Avenue, Denny, FK6 6QE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LIGHTBOWNE, Martin Stuart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONPOINT BUSINESS FINANCE LIMITED

ONPOINT BUSINESS FINANCE LIMITED is an active company incorporated on 11 March 2020 with the registered office located in Denny. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ONPOINT BUSINESS FINANCE LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

SC657028

LTD Company

Age

6 Years

Incorporated 11 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 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

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

28 Winchester Avenue Denny, FK6 6QE,

Previous Addresses

Suite 33C Flexspace Business Centre Whitehouse Road Stirling Stirling FK7 7SP United Kingdom
From: 11 March 2020To: 30 May 2024
Timeline

4 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Aug 23
Director Left
Aug 23
Owner Exit
Nov 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LIGHTBOWNE, Martin Stuart

Active
DennyFK6 6QY
Born September 1979
Director
Appointed 11 Mar 2020

DOWNIE, Steven Paul Willcox

Resigned
Tiree Crescent, FalkirkFK2 0XB
Born March 1976
Director
Appointed 11 Mar 2020
Resigned 14 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Hawk Crescent, DalkeithEH22 2RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2025

Mr Martin Stuart Lightbowne

Ceased
DennyFK6 6QY
Born September 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Mar 2020
Ceased 15 Nov 2025

Mr Steven Paul Willcox Downie

Ceased
Tiree Crescent, FalkirkFK2 0XB
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Mar 2020
Ceased 14 Mar 2023
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Incorporation Company
11 March 2020
NEWINCIncorporation