ONYX BUSINESS PARKS LTD
Activities of construction holding companies
ONYX BUSINESS PARKS LTD
Activities of construction holding companies
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
6 Babbage Way Clyst Honiton Exeter EX5 2FN United Kingdom
Telephone
0139 264 0025Website
onyxbusinessparks.comCredit Report
Discover ONYX BUSINESS PARKS LTD's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Cash in Bank
£333.95k
Net Assets
£654.77k
Total Liabilities
£3.31M
Turnover
£7.65M
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 4 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Ashley Philip Levinson | Director | Active |
| Christopher Robert Jones | Director | Active |
| John Charles Robert Delve | Director | Active |
| Matthew James Lugg | Director | Active |
Persons with Significant Control
Persons with Significant Control (2)
Bgf Nominees Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mjl Cornwall Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mjl Cornwall Limited
Ceased 18 Dec 2020
Paul Neil Scantlebury
Ceased 18 Dec 2020
Mark David Edworthy
Ceased 18 Dec 2020
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Dec 2025 | Persons With Significant Control | Change to Mjl Holdings Sw Limited as a person with significant control on 2023-08-21 | View(2 pages) |
| 12 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-12-11 with updates | View(5 pages) |
| 28 Aug 2025 | Persons With Significant Control | Change to Mjl Cornwall Limited as a person with significant control on 2025-07-17 | View(2 pages) |
| 30 Jun 2025 | Accounts | Annual accounts made up to 2024-09-30 | View(30 pages) |
| 9 Jan 2025 | Officers | Termination of Redvers Peter Allan Best as director on 2025-01-07 | View(1 page) |
Change to Mjl Holdings Sw Limited as a person with significant control on 2023-08-21
Confirmation statement made on 2025-12-11 with updates
Change to Mjl Cornwall Limited as a person with significant control on 2025-07-17
Termination of Redvers Peter Allan Best as director on 2025-01-07
Recent Activity
Latest Activity
Change to Mjl Holdings Sw Limited as a person with significant control on 2023-08-21
2 months ago on 13 Dec 2025
Confirmation statement made on 2025-12-11 with updates
2 months ago on 12 Dec 2025
Change to Mjl Cornwall Limited as a person with significant control on 2025-07-17
5 months ago on 28 Aug 2025
Annual accounts made up to 2024-09-30
7 months ago on 30 Jun 2025
Termination of Redvers Peter Allan Best as director on 2025-01-07
1 years ago on 9 Jan 2025