ONITY LIMITED
Overview
| Company Name | ONITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03975224 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ONITY LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is ONITY LIMITED located?
| Registered Office Address | Honeywell House Skimped Hill Lane RG12 1EB Bracknell Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ONITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| TESA ENTRY SYSTEMS LIMITED | Jun 22, 2000 | Jun 22, 2000 |
| EGHB 106 LIMITED | Apr 18, 2000 | Apr 18, 2000 |
What are the latest accounts for ONITY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ONITY LIMITED?
| Last Confirmation Statement Made Up To | Apr 24, 2026 |
|---|---|
| Next Confirmation Statement Due | May 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 24, 2025 |
| Overdue | No |
What are the latest filings for ONITY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Statement of capital on Oct 17, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Ahsun Jilani as a director on Sep 11, 2025 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Apr 24, 2025 with updates | 4 pages | CS01 | ||||||||||
Cessation of Carrier Uk Holdings Limited as a person with significant control on Jun 03, 2024 | 1 pages | PSC07 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Notification of Honeywell Security Uk Limited as a person with significant control on Jun 03, 2024 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Ronan Clifford as a director on Jun 03, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from 8 Newmarket Court Chippenham Drive Kingston Milton Keynes MK10 0AQ to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on Jun 14, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephane Roland Henri Baudena as a director on Feb 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ahsun Jilani as a director on Feb 05, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2022 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Stephane Roland Henri Baudena as a director on Jan 28, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Borja Ibarrondo as a director on Jan 28, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Cessation of Borja Ibarrondo as a person with significant control on Jul 12, 2021 | 1 pages | PSC07 | ||||||||||
Who are the officers of ONITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLIFFORD, Ronan | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berkshire England | Ireland | Irish | 324069000001 | |||||||||
| MARTIN, Mikel | Director | C/ Aranaburu 4d 20.180 Oiartzun Poligono Lanbarren Spain | Spain | Spanish | 170036890001 | |||||||||
| BIRCHALL, Arthur James | Secretary | 13 Normanhurst Drive St Margarets TW1 1NA Twickenham Middlesex | British | 40911100002 | ||||||||||
| COOPER, Dionne | Secretary | 9 Amanda Circle Windsor Connecticut 06095 Usa | American | 93434250001 | ||||||||||
| HILL, Robert Christopher | Secretary | 9 Kingsley Close Sandal WF2 7EB Wakefield West Yorkshire | British | 72684940002 | ||||||||||
| LAFRENIERE, Nora Elizabeth | Secretary | 120 Olde Wood Road Glastonbury Connecticut 060033 United States | British | 107204970001 | ||||||||||
| STRATTON, Malcolm | Secretary | White Rose Grange Hollington Road Stubwood ST14 5HY Uttoxeter Staffordshire | British | 30601260002 | ||||||||||
| CRESCENT HILL LIMITED | Nominee Secretary | Dumfries House Dumfries Place CF10 3FN Cardiff South Glamorgan | 900004610001 | |||||||||||
| BAUDENA, Stephane Roland Henri | Director | Newmarket Court Chippenham Drive MK10 0AQ Kingston 8 Milton Keynes | France | French | 261756380002 | |||||||||
| IBARRONDO, Borja | Director | Newmarket Court Chippenham Drive MK10 0AQ Kingston 8 Milton Keynes England | Spain | Spanish | 161545540001 | |||||||||
| JILANI, Ahsun | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berkshire England | United Arab Emirates | American | 319004430001 | |||||||||
| JOHNSON, Dwinette Evadne | Director | 1177 Scenic Park Trail Lawrenceville Ga 30045 Usa | United States | American | 126136950001 | |||||||||
| SINHA, Harish Kumar | Director | Chubb House Staines Road West TW16 7AR Sunbury On Thames Middlesex | England | British | 148556700001 | |||||||||
| SLOSS, Robert John | Director | Frieth Road SL7 2QU Marlow 50 Buckinghamshire | England | British | 126014090002 | |||||||||
| CHUBB MANAGEMENT SERVICES LIMITED | Director | Chubb House Staines Road West TW16 7AR Sunbury-On-Thames Chubb House Middlesex United Kingdom |
| 6125640010 | ||||||||||
| ST ANDREWS COMPANY SERVICES LIMITED | Nominee Director | Dumfries House Dumfries Place CF10 3FN Cardiff South Glamorgan | 900004600001 | |||||||||||
| WESTMINSTER SECURITIES LIMITED | Director | Chubb House Staines Road West TW16 7AR Sunbury On Thames Middlesex | 33480800005 |
Who are the persons with significant control of ONITY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Honeywell Security Uk Limited | Jun 03, 2024 | King Edward Avenue Narborough LE19 0AL Leicester Building 5 Carlton Park Leicestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Carrier Uk Holdings Limited | Jul 12, 2021 | Littleton Road TW15 1TZ Ashford 1st Floor, Ash House Middlesex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Managing Director Borja Ibarrondo | Apr 06, 2016 | Newmarket Court Chippenham Drive MK10 0AQ Kingston 8 Milton Keynes | Yes | ||||||||||
Nationality: Spanish Country of Residence: Spain | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0