ONXI LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Change of details for Mr Cunhao Lin as a person with significant control on 2025-04-16

View Document

22/04/2522 April 2025 Registered office address changed from 134 Whitelands Way Bicester OX26 1AJ England to Swan House (Upards) Chapel Street Bicester OX26 6BD on 2025-04-22

View Document

22/04/2522 April 2025 Director's details changed for Ms Hemei Hu on 2025-04-16

View Document

22/04/2522 April 2025 Director's details changed for Mr Cunhao Lin on 2025-04-16

View Document

22/04/2522 April 2025 Change of details for Ms Hemei Hu as a person with significant control on 2025-04-16

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

14/05/2414 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

12/07/2312 July 2023 Micro company accounts made up to 2022-12-31

View Document

08/07/238 July 2023 Registered office address changed from 2 Whites Forge Appleton Abingdon OX13 5LG England to 134 Whitelands Way Bicester OX26 1AJ on 2023-07-08

View Document

08/07/238 July 2023 Director's details changed for Mr Cunhao Lin on 2023-07-04

View Document

08/07/238 July 2023 Change of details for Ms Hemei Hu as a person with significant control on 2023-07-04

View Document

08/07/238 July 2023 Change of details for Mr Cunhao Lin as a person with significant control on 2023-07-04

View Document

02/04/232 April 2023 Change of details for Ms Hemei Hu as a person with significant control on 2023-03-31

View Document

02/04/232 April 2023 Director's details changed for Ms Hemei Hu on 2023-03-31

View Document

02/04/232 April 2023 Director's details changed for Mr Cunhao Lin on 2023-03-31

View Document

02/04/232 April 2023 Change of details for Mr Cunhao Lin as a person with significant control on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Registered office address changed from 1 Kings Park Kings End Bicester Oxfordshire OX26 6FW England to 2 Whites Forge Appleton Abingdon OX13 5LG on 2022-12-28

View Document

25/12/2225 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

18/10/2118 October 2021 Change of details for Mr Cunhao Lin as a person with significant control on 2021-10-18

View Document

18/10/2118 October 2021 Notification of He Mei Hu as a person with significant control on 2021-10-18

View Document

21/07/2121 July 2021 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to Flat 6, the Pick Building Wellington Street Leicester LE1 6HB on 2021-07-21

View Document

14/12/2014 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company