UKBizDB.co.uk

ONYX INTERNET LIMITED

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

This company is commonly known as Onyx Internet Limited. The company was founded 23 years ago and was given the registration number 04061967. 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.

Company Information

Name:ONYX INTERNET LIMITED
Company Number:04061967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Blue Square House, Priors Way, Maidenhead, England, SL6 2HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blue Square House, Priors Way, Maidenhead, England, SL6 2HP

Secretary06 September 2017Active
Blue Square House, Priors Way, Maidenhead, England, SL6 2HP

Director28 October 2019Active
Blue Square House, Priors Way, Maidenhead, England, SL6 2HP

Director06 September 2017Active
Onyx House, 9 Cheltenham Road, Stockton On Tees, TS18 2AD

Secretary22 June 2006Active
Onyx House, 9 Cheltenham Road, Stockton On Tees, TS18 2AD

Secretary01 October 2015Active
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP

Secretary07 June 2016Active
12 Sisters Avenue, Battersea, London, SW11 5SG

Secretary30 April 2005Active
Oaklea, Hergill Lane Little Fencote, Northallerton, DL7 0RR

Secretary22 December 2000Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Nominee Secretary30 August 2000Active
East House, Stanwick, Richmond, DL11 7RT

Director25 August 2006Active
Sedbury Hall, Gilling West, Richmond, DL10 5LQ

Director02 August 2005Active
Garth End Farm, The Green Wolviston, Billingham, TS22 5LN

Director30 January 2001Active
Onyx House, 9 Cheltenham Road, Stockton On Tees, TS18 2AD

Director02 September 2005Active
Horley Manor, Horley, Banbury, OX15 6BT

Director08 November 2001Active
4 The Meadows, Richmond, DL10 7DU

Director27 May 2003Active
Onyx House, 9 Cheltenham Road, Stockton On Tees, TS18 2AD

Director01 October 2015Active
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP

Director07 June 2016Active
5 Elvaston Grove, Hexham, NE46 2HR

Director25 August 2006Active
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP

Director07 June 2016Active
Hillcourt, Cliffe Drive Rawdon, Leeds, LS19 6LL

Director14 October 2004Active
Cowesby Farm House, Cowesby, Thirsk, YO7 2JL

Director04 August 2005Active
Blue Square House, Priors Way, Maidenhead, England, SL6 2HP

Director21 August 2017Active
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP

Director22 December 2000Active
Monkend Hall, Croft-On-Tees, Darlington, DL2 2SJ

Director22 February 2001Active
Oaklea, Hergill Lane Little Fencote, Northallerton, DL7 0RR

Director22 December 2000Active
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP

Director11 June 2014Active
De Zicht 25, Varsseveld, Netherlands,

Director30 January 2001Active
Woodcroft, Clack Lane, Osmotherly, DL6 3PP

Director28 August 2001Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Nominee Director30 August 2000Active

People with Significant Control

Onyx Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Onyx House, Cheltenham Road, Stockton-On-Tees, England, TS18 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Accounts

Accounts with accounts type dormant.

Download
2022-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-28Other

Legacy.

Download
2022-09-28Other

Legacy.

Download
2022-09-28Accounts

Legacy.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Other

Legacy.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Accounts

Legacy.

Download
2021-09-28Other

Legacy.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Capital

Legacy.

Download
2021-04-19Capital

Capital statement capital company with date currency figure.

Download
2021-04-19Insolvency

Legacy.

Download
2021-04-19Resolution

Resolution.

Download
2021-03-30Capital

Legacy.

Download
2021-03-30Insolvency

Legacy.

Download
2021-03-30Resolution

Resolution.

Download
2021-03-30Capital

Capital allotment shares.

Download
2021-03-30Resolution

Resolution.

Download
2021-02-05Mortgage

Mortgage satisfy charge full.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.