Onpath Energy Limited

DataGardener
live
Medium

Onpath Energy Limited

02387216Private Limited With Share Capital

Chase House 4 Mandarin Road, Houghton-Le-Spring, DH45RA
Incorporated

22/05/1989

Company Age

36 years

Directors

4

Employees

67

SIC Code

35110

Risk

very low risk

Company Overview

Registration, classification & business activity

Onpath Energy Limited (02387216) is a private limited with share capital incorporated on 22/05/1989 (36 years old) and registered in houghton-le-spring, DH45RA. The company operates under SIC code 35110 and is classified as Medium.

Private Limited With Share Capital
SIC: 35110
Medium
Incorporated 22/05/1989
DH45RA
67 employees

Financial Overview

Total Assets

£281.82M

Liabilities

£298.32M

Net Assets

£-16.50M

Turnover

£95.66M

Cash

£33.26M

Key Metrics

67

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-10-2025
Accounts With Accounts Type Group
Category:Accounts
Date:12-09-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-06-2025
Legacy
Category:Miscellaneous
Date:30-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-09-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-06-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2024
Accounts With Accounts Type Full
Category:Accounts
Date:22-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:20-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:23-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:25-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2021
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:22-01-2021
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:15-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2020
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:12-08-2020
Accounts With Accounts Type Full
Category:Accounts
Date:16-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2019
Auditors Resignation Company
Category:Auditors
Date:04-09-2019
Resolution
Category:Resolution
Date:04-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:27-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2017
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:13-02-2017
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:21-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:16-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2015
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:04-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:27-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-07-2013
Termination Director Company With Name
Category:Officers
Date:05-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2012
Termination Director Company With Name
Category:Officers
Date:10-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2012
Legacy
Category:Mortgage
Date:31-05-2012
Legacy
Category:Mortgage
Date:15-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:20-04-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:14-03-2012
Legacy
Category:Mortgage
Date:14-03-2012
Legacy
Category:Mortgage
Date:14-03-2012
Memorandum Articles
Category:Incorporation
Date:05-03-2012
Resolution
Category:Resolution
Date:05-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2011
Termination Director Company With Name
Category:Officers
Date:08-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2011
Legacy
Category:Mortgage
Date:29-03-2011
Legacy
Category:Mortgage
Date:26-03-2011
Legacy
Category:Mortgage
Date:25-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:29-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:27-10-2010

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typegroup
Due Date30/09/2026
Filing Date09/09/2025
Latest Accounts31/12/2024

Trading Addresses

Chase House, 4 Mandarin Road, Houghton Le Spring, DH45RARegistered
Inkerman House, St Johns Road, Meadowfield, Durham, County Durham, DH78XL

Contact

441913786100
www.banksgroup.co.uk
Chase House 4 Mandarin Road, Houghton-Le-Spring, DH45RA