ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Onniex Services Limited

Onniex Services Limited is an active company incorporated on 30 March 2020 with the registered office located in Westcliff-on-Sea, Essex. Onniex Services Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12539340
Private limited company
Age
5 years
Incorporated 30 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 24 January 2025 (11 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (29 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
399 London Road
Westcliff-On-Sea
SS0 7HU
England
Address changed on 22 Nov 2025 (1 month ago)
Previous address was , 399 London Road, Westcliff-on-Sea, SS0 7HU, England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
PSC • Director • Irish • Lives in England • Born in Jun 1974 • Nurse
Director • Company Secretary • Nigerian • Lives in England • Born in Feb 1976
Mr Chinedu Nelson Orjiako
PSC • Nigerian • Lives in England • Born in Feb 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Igbo Community Association Of Essex Ltd
Chinedu Nelson Orjiako is a mutual person.
Active
Trends Consult Limited
Obiageli Emenike-Obi is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£2.82K
Increased by £1.76K (+167%)
Total Liabilities
-£2.77K
Decreased by £1.64K (-37%)
Net Assets
£53
Increased by £3.4K (-102%)
Debt Ratio (%)
98%
Decreased by 318.51% (-76%)
Latest Activity
Registered Address Changed
1 Month Ago on 22 Nov 2025
Registered Address Changed
1 Month Ago on 22 Nov 2025
Mrs Obiageli Emenike-Obi (PSC) Details Changed
3 Months Ago on 2 Oct 2025
Nicole Isioma Emenike-Obi Resigned
3 Months Ago on 2 Oct 2025
Chinedu Nelson Orjiako (PSC) Appointed
3 Months Ago on 2 Oct 2025
Mr Chinedu Nelson Orjiako Appointed
4 Months Ago on 4 Sep 2025
Full Accounts Submitted
5 Months Ago on 5 Aug 2025
Full Accounts Submitted
10 Months Ago on 14 Mar 2025
Registered Address Changed
10 Months Ago on 20 Feb 2025
Mrs Obiageli Emenike-Obi Details Changed
11 Months Ago on 24 Jan 2025
Get Credit Report
Discover Onniex Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from , 399 London Road, Westcliff-on-Sea, SS0 7HU, England to 399 London Road Westcliff-on-Sea SS0 7HU on 22 November 2025
Submitted on 22 Nov 2025
Registered office address changed from , Office 6706 Office 6706, 321-323 High Road Chadewell Heath, Chadwell Heat, Essex, RM6 6AX, United Kingdom to 399 London Road Westcliff-on-Sea SS0 7HU on 22 November 2025
Submitted on 22 Nov 2025
Change of details for Mrs Obiageli Emenike-Obi as a person with significant control on 2 October 2025
Submitted on 2 Oct 2025
Termination of appointment of Nicole Isioma Emenike-Obi as a director on 2 October 2025
Submitted on 2 Oct 2025
Notification of Chinedu Nelson Orjiako as a person with significant control on 2 October 2025
Submitted on 2 Oct 2025
Appointment of Mr Chinedu Nelson Orjiako as a director on 4 September 2025
Submitted on 4 Sep 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 5 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 14 Mar 2025
Registered office address changed from , 321 - 323 High Road, Chadwell Heath, Essex, RM6 6AX, England to Office 6706 Office 6706 321-323 High Road Chadewell Heath Chadwell Heat Essex RM6 6AX on 20 February 2025
Submitted on 20 Feb 2025
Certificate of change of name
Submitted on 24 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year