ONITY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameONITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03975224
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ONITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TESA ENTRY SYSTEMS LIMITEDJun 22, 2000Jun 22, 2000
    EGHB 106 LIMITEDApr 18, 2000Apr 18, 2000

    What are the latest accounts for ONITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ONITY LIMITED?

    Last Confirmation Statement Made Up ToApr 24, 2026
    Next Confirmation Statement DueMay 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2025
    OverdueNo

    What are the latest filings for ONITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Statement of capital on Oct 17, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Ahsun Jilani as a director on Sep 11, 2025

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 24, 2025 with updates

    4 pagesCS01

    Cessation of Carrier Uk Holdings Limited as a person with significant control on Jun 03, 2024

    1 pagesPSC07

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Notification of Honeywell Security Uk Limited as a person with significant control on Jun 03, 2024

    2 pagesPSC02

    Appointment of Mr Ronan Clifford as a director on Jun 03, 2024

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Apr 24, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Stephane Roland Henri Baudena as a director on Feb 05, 2024

    1 pagesTM01

    Appointment of Ahsun Jilani as a director on Feb 05, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Apr 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Apr 24, 2022 with updates

    5 pagesCS01

    Appointment of Mr Stephane Roland Henri Baudena as a director on Jan 28, 2022

    2 pagesAP01

    Termination of appointment of Borja Ibarrondo as a director on Jan 28, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Cessation of Borja Ibarrondo as a person with significant control on Jul 12, 2021

    1 pagesPSC07

    Who are the officers of ONITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLIFFORD, Ronan
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    England
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    England
    IrelandIrish324069000001
    MARTIN, Mikel
    C/ Aranaburu 4d
    20.180 Oiartzun
    Poligono Lanbarren
    Spain
    Director
    C/ Aranaburu 4d
    20.180 Oiartzun
    Poligono Lanbarren
    Spain
    SpainSpanish170036890001
    BIRCHALL, Arthur James
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    Secretary
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    British40911100002
    COOPER, Dionne
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    Secretary
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    American93434250001
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Secretary
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    British72684940002
    LAFRENIERE, Nora Elizabeth
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    Secretary
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    British107204970001
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Secretary
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    British30601260002
    CRESCENT HILL LIMITED
    Dumfries House
    Dumfries Place
    CF10 3FN Cardiff
    South Glamorgan
    Nominee Secretary
    Dumfries House
    Dumfries Place
    CF10 3FN Cardiff
    South Glamorgan
    900004610001
    BAUDENA, Stephane Roland Henri
    Newmarket Court
    Chippenham Drive
    MK10 0AQ Kingston
    8
    Milton Keynes
    Director
    Newmarket Court
    Chippenham Drive
    MK10 0AQ Kingston
    8
    Milton Keynes
    FranceFrench261756380002
    IBARRONDO, Borja
    Newmarket Court
    Chippenham Drive
    MK10 0AQ Kingston
    8
    Milton Keynes
    England
    Director
    Newmarket Court
    Chippenham Drive
    MK10 0AQ Kingston
    8
    Milton Keynes
    England
    SpainSpanish161545540001
    JILANI, Ahsun
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    England
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    England
    United Arab EmiratesAmerican319004430001
    JOHNSON, Dwinette Evadne
    1177 Scenic Park Trail
    Lawrenceville
    Ga 30045
    Usa
    Director
    1177 Scenic Park Trail
    Lawrenceville
    Ga 30045
    Usa
    United StatesAmerican126136950001
    SINHA, Harish Kumar
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    Director
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    EnglandBritish148556700001
    SLOSS, Robert John
    Frieth Road
    SL7 2QU Marlow
    50
    Buckinghamshire
    Director
    Frieth Road
    SL7 2QU Marlow
    50
    Buckinghamshire
    EnglandBritish126014090002
    CHUBB MANAGEMENT SERVICES LIMITED
    Chubb House
    Staines Road West
    TW16 7AR Sunbury-On-Thames
    Chubb House
    Middlesex
    United Kingdom
    Director
    Chubb House
    Staines Road West
    TW16 7AR Sunbury-On-Thames
    Chubb House
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number134210
    6125640010
    ST ANDREWS COMPANY SERVICES LIMITED
    Dumfries House
    Dumfries Place
    CF10 3FN Cardiff
    South Glamorgan
    Nominee Director
    Dumfries House
    Dumfries Place
    CF10 3FN Cardiff
    South Glamorgan
    900004600001
    WESTMINSTER SECURITIES LIMITED
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    Director
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    33480800005

    Who are the persons with significant control of ONITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Honeywell Security Uk Limited
    King Edward Avenue
    Narborough
    LE19 0AL Leicester
    Building 5 Carlton Park
    Leicestershire
    United Kingdom
    Jun 03, 2024
    King Edward Avenue
    Narborough
    LE19 0AL Leicester
    Building 5 Carlton Park
    Leicestershire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    United Kingdom
    Jul 12, 2021
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number06774387
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Managing Director Borja Ibarrondo
    Newmarket Court
    Chippenham Drive
    MK10 0AQ Kingston
    8
    Milton Keynes
    Apr 06, 2016
    Newmarket Court
    Chippenham Drive
    MK10 0AQ Kingston
    8
    Milton Keynes
    Yes
    Nationality: Spanish
    Country of Residence: Spain
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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