ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Onex Finance Limited

Onex Finance Limited is an active company incorporated on 26 February 2015 with the registered office located in London, Greater London. Onex Finance Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09459330
Private limited company
Age
10 years
Incorporated 26 February 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 February 2025 (8 months ago)
Next confirmation dated 26 February 2026
Due by 12 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Due by 30 November 2025 (20 days remaining)
Address
1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
United Kingdom
Address changed on 7 Nov 2025 (2 days ago)
Previous address was 137 Watling Street Radlett Hertfordshire WD7 7NQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Apr 1951
Director • British • Lives in England • Born in Mar 1951
Mr Melvyn Stewart Becker
PSC • British • Lives in England • Born in Mar 1951
Mr Ian Leonard Rhodes
PSC • British • Lives in England • Born in Apr 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Inter-Credit Factoring Limited
Melvyn Stewart Becker and Ian Leonard Rhodes are mutual people.
Active
I.C.F. Finance Limited
Melvyn Stewart Becker and Ian Leonard Rhodes are mutual people.
Active
Bridgeport Finance Limited
Melvyn Stewart Becker and Ian Leonard Rhodes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£130
Same as previous period
Total Liabilities
-£4.14K
Increased by £457 (+12%)
Net Assets
-£4.01K
Decreased by £457 (+13%)
Debt Ratio (%)
3182%
Increased by 351.54% (+12%)
Latest Activity
Mr Melvyn Stewart Becker (PSC) Details Changed
2 Days Ago on 7 Nov 2025
Mr Ian Leonard Rhodes (PSC) Details Changed
2 Days Ago on 7 Nov 2025
Mr Melvyn Stewart Becker Details Changed
2 Days Ago on 7 Nov 2025
Mr Ian Leonard Rhodes Details Changed
2 Days Ago on 7 Nov 2025
Registered Address Changed
2 Days Ago on 7 Nov 2025
Confirmation Submitted
8 Months Ago on 27 Feb 2025
Mr Ian Leonard Rhodes Details Changed
9 Months Ago on 5 Feb 2025
Mr Ian Leonard Rhodes (PSC) Details Changed
9 Months Ago on 5 Feb 2025
Mr Melvyn Stewart Becker (PSC) Details Changed
9 Months Ago on 5 Feb 2025
Mr Melvyn Stewart Becker Details Changed
9 Months Ago on 5 Feb 2025
Get Credit Report
Discover Onex Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Melvyn Stewart Becker as a person with significant control on 7 November 2025
Submitted on 7 Nov 2025
Director's details changed for Mr Ian Leonard Rhodes on 7 November 2025
Submitted on 7 Nov 2025
Director's details changed for Mr Melvyn Stewart Becker on 7 November 2025
Submitted on 7 Nov 2025
Change of details for Mr Ian Leonard Rhodes as a person with significant control on 7 November 2025
Submitted on 7 Nov 2025
Registered office address changed from 137 Watling Street Radlett Hertfordshire WD7 7NQ England to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 7 November 2025
Submitted on 7 Nov 2025
Confirmation statement made on 26 February 2025 with no updates
Submitted on 27 Feb 2025
Change of details for Mr Melvyn Stewart Becker as a person with significant control on 5 February 2025
Submitted on 7 Feb 2025
Change of details for Mr Ian Leonard Rhodes as a person with significant control on 5 February 2025
Submitted on 7 Feb 2025
Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE United Kingdom to 137 Watling Street Radlett Hertfordshire WD7 7NQ on 7 February 2025
Submitted on 7 Feb 2025
Director's details changed for Mr Melvyn Stewart Becker on 5 February 2025
Submitted on 7 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year