This company is commonly known as Onyx Information Technology Holdings Limited. The company was founded 12 years ago and was given the registration number 07725048. The firm's registered office is in MAIDENHEAD. You can find them at Blue Square House, Priors Way, Maidenhead, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07725048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blue Square House, Priors Way, Maidenhead, England, SL6 2HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blue Square House, Priors Way, Maidenhead, England, SL6 2HP | Secretary | 06 September 2017 | Active |
Blue Square House, Priors Way, Maidenhead, England, SL6 2HP | Director | 28 October 2019 | Active |
Blue Square House, Priors Way, Maidenhead, England, SL6 2HP | Director | 06 September 2017 | Active |
Onyx House, 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-On-Tees, United Kingdom, TS18 2AD | Secretary | 28 September 2012 | Active |
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP | Secretary | 01 October 2015 | Active |
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP | Secretary | 07 June 2016 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Secretary | 01 August 2011 | Active |
Onyx House, 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-On-Tees, United Kingdom, TS18 2AD | Director | 14 October 2011 | Active |
Onyx House, 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-On-Tees, United Kingdom, TS18 2AD | Director | 14 October 2011 | Active |
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP | Director | 01 October 2015 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Director | 01 August 2011 | Active |
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP | Director | 20 November 2014 | Active |
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP | Director | 07 June 2016 | Active |
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP | Director | 30 June 2016 | Active |
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP | Director | 07 June 2016 | Active |
Onyx House, 9 Cheltenham Road, Portrack Interchange Business Park, Stockton On Tees, United Kingdom, TS18 2AD | Director | 01 November 2012 | Active |
Blue Square House, Priors Way, Maidenhead, England, SL6 2HP | Director | 21 August 2017 | Active |
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP | Director | 14 October 2011 | Active |
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP | Director | 30 April 2014 | Active |
Woodcroft, Clack Lane, Osmotherley, United Kingdom, DL6 3PP | Director | 13 September 2011 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Director | 14 October 2011 | Active |
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP | Director | 14 October 2011 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Director | 01 August 2011 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Nominee Director | 01 August 2011 | Active |
Pulsant Bidco Limited | ||
Notified on | : | 07 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-28 | Accounts | Legacy. | Download |
2022-09-28 | Other | Legacy. | Download |
2022-09-28 | Other | Legacy. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-05 | Other | Legacy. | Download |
2021-09-28 | Accounts | Legacy. | Download |
2021-09-28 | Other | Legacy. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Capital | Legacy. | Download |
2021-04-19 | Capital | Capital statement capital company with date currency figure. | Download |
2021-04-19 | Insolvency | Legacy. | Download |
2021-04-19 | Resolution | Resolution. | Download |
2021-03-30 | Capital | Legacy. | Download |
2021-03-30 | Insolvency | Legacy. | Download |
2021-03-30 | Resolution | Resolution. | Download |
2020-10-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-13 | Accounts | Legacy. | Download |
2020-10-13 | Other | Legacy. | Download |
2020-10-13 | Other | Legacy. | Download |
2020-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.