Advanced company searchLink opens in new window

ONTIX SITES NO. 1 LTD

Company number 10795153

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
31 May 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
22 Mar 2024 TM01 Termination of appointment of Patrick David Bradd as a director on 15 March 2024
09 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
16 Oct 2023 TM01 Termination of appointment of Timothy John Gigg as a director on 12 October 2023
13 Sep 2023 TM01 Termination of appointment of Barnaby Edward Dickinson as a director on 8 September 2023
29 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
13 May 2023 AP01 Appointment of Mr Neil John Mcrae as a director on 2 May 2023
30 Apr 2023 TM01 Termination of appointment of Christopher Nigel Bayliff as a director on 30 April 2023
27 Apr 2023 PSC05 Change of details for Ontix Infrastructure Holdings Ltd as a person with significant control on 1 April 2023
16 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
12 Jul 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
09 Feb 2022 AA Unaudited abridged accounts made up to 31 March 2021
04 Jan 2022 AD01 Registered office address changed from 10 st. Ann Street Salisbury SP1 2DN England to 320 Garratt Lane London SW18 4EJ on 4 January 2022
21 Oct 2021 AP01 Appointment of Mr Patrick David Bradd as a director on 9 September 2021
09 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
12 Apr 2021 AP01 Appointment of Alan Paul Harper as a director on 1 November 2020
09 Apr 2021 TM01 Termination of appointment of Timothy Mark Passingham as a director on 28 February 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
10 Jun 2020 AD01 Registered office address changed from Fox Court 14 Gray's Inn Road London WC1X 8HN England to 10 st. Ann Street Salisbury SP1 2DN on 10 June 2020
08 Jun 2020 PSC07 Cessation of Ontix Holdings Llp as a person with significant control on 5 February 2020
08 Jun 2020 PSC02 Notification of Ontix Infrastructure Holdings Ltd as a person with significant control on 5 February 2020
04 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share for share exchange 05/02/2020
11 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-10