UKBizDB.co.uk

ONYX BUSINESS SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Onyx Business Systems Limited. The company was founded 35 years ago and was given the registration number 02358518. The firm's registered office is in NORWICH. You can find them at 100 Hellesdon Park Road Drayton High Road, Hellesdon, Norwich, Norfolk. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ONYX BUSINESS SYSTEMS LIMITED
Company Number:02358518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:100 Hellesdon Park Road Drayton High Road, Hellesdon, Norwich, Norfolk, United Kingdom, NR6 5DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Hellesdon Park Road, Drayton High Road, Hellesdon, Norwich, United Kingdom, NR6 5DR

Director03 February 2021Active
100 Hellesdon Park Road, Drayton High Road, Hellesdon, Norwich, United Kingdom, NR6 5DR

Director03 February 2021Active
100 Hellesdon Park Road, Drayton High Road, Hellesdon, Norwich, United Kingdom, NR6 5DR

Director03 February 2021Active
100 Hellesdon Park Road, Drayton High Road, Hellesdon, Norwich, United Kingdom, NR6 5DR

Director03 February 2021Active
Cedar Lodge School Road, Drayton, Norwich, NR8 6HJ

Secretary-Active
27 Howlett Drive, Cloverhill Bowthorpe, Norwich, NR5 9BZ

Director19 December 2006Active
100 Hellesdon Park Road, Drayton High Road, Hellesdon, Norwich, United Kingdom, NR6 5DR

Director-Active
The Birches, 18 The Street Taverham, Norwich, NR8 6TE

Director-Active
Cedar Lodge School Road, Drayton, Norwich, NR8 6HJ

Director-Active
100 Hellesdon Park Road, Drayton High Road, Hellesdon, Norwich, United Kingdom, NR6 5DR

Director19 December 2006Active

People with Significant Control

Clipeum It (Alpha) Ltd
Notified on:03 February 2021
Status:Active
Country of residence:England
Address:Quadrant House, Floor 6, London, England, E1W 1YW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ian Andrew Burke
Notified on:06 April 2017
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:The Birches, 18 The Street, Norwich, England, NR8 6TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Change account reference date company current extended.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-20Resolution

Resolution.

Download
2021-02-20Incorporation

Memorandum articles.

Download
2021-02-20Capital

Capital name of class of shares.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.