UKBizDB.co.uk

ONYX HIGHMOOR LIMITED

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

This company is commonly known as Onyx Highmoor Limited. The company was founded 29 years ago and was given the registration number 03024607. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ONYX HIGHMOOR LIMITED
Company Number:03024607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:210 Pentonville Road, London, N1 9JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
210, Pentonville Road, London, N1 9JY

Secretary01 December 2021Active
210, Pentonville Road, London, N1 9JY

Director25 July 2018Active
210, Pentonville Road, London, N1 9JY

Director03 May 2021Active
210, Pentonville Road, London, England, N1 9JY

Secretary12 August 2014Active
8th, Floor 210, Pentonville Road, London, England, N1 9JY

Secretary01 January 2009Active
Ashwood 37 Elliotts Lane, Codsall, Wolverhampton, WV8 1PG

Secretary29 March 1995Active
210, Pentonville Road, London, England, N1 9JY

Secretary01 December 2011Active
The Chestnuts, The Ley Box, Corsham, SN13 8JX

Secretary02 January 2003Active
34 The Fairway, New Barnet, Barnet, EN5 1HN

Secretary31 August 1998Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary21 February 1995Active
The Croft Butts Road, Ashover, Chesterfield, S45 0AZ

Director29 March 1995Active
8th, Floor 210, Pentonville Road, London, England, N1 9JY

Director31 December 2008Active
Beechbank Vicarage Lane, Bowdon, Altrincham, WA14 3AR

Director29 March 1995Active
5l Portman Mansions, Chiltern Street, London, W1M 1PU

Director02 January 2003Active
235 South Lodge, Knightsbridge, London, SW7 1DG

Director10 July 1998Active
210, Pentonville Road, London, England, N1 9JY

Director01 October 2009Active
77 Wheel House, Burrells Wharf Westferry Road, London, E14 3TB

Director08 December 1999Active
72 Clumber Street, Kirkby In Ashfield, Nottingham, NG17 7NG

Director29 March 1995Active
210, Pentonville Road, London, England, N1 9JY

Director01 December 2011Active
34 The Fairway, New Barnet, Barnet, EN5 1HN

Director10 July 1998Active
29 Redlake Drive, Pedmore, Stourbridge, DY9 0RX

Director29 March 1995Active
210, Pentonville Road, London, England, N1 9JY

Director29 March 1995Active
5 Dr Crawfords Close, Windmill Road Minchinhampton, Stroud, GL6 9EZ

Director23 September 1997Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director21 February 1995Active

People with Significant Control

Veolia Es Landfill Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:210, Pentonville Road, London, England, N1 9JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2021-12-02Officers

Termination secretary company with name termination date.

Download
2021-12-02Officers

Appoint person secretary company with name date.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Capital

Capital variation of rights attached to shares.

Download
2021-08-31Resolution

Resolution.

Download
2021-07-31Capital

Capital name of class of shares.

Download
2021-07-31Incorporation

Memorandum articles.

Download
2021-07-31Resolution

Resolution.

Download
2021-07-31Change of constitution

Statement of companys objects.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-05-12Accounts

Accounts with accounts type dormant.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type dormant.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-04-11Accounts

Accounts with accounts type dormant.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.