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.
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 | : |
|
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, Stockton On Tees, TS18 2AD | Secretary | 22 June 2006 | Active |
Onyx House, 9 Cheltenham Road, Stockton On Tees, TS18 2AD | Secretary | 01 October 2015 | Active |
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP | Secretary | 07 June 2016 | Active |
12 Sisters Avenue, Battersea, London, SW11 5SG | Secretary | 30 April 2005 | Active |
Oaklea, Hergill Lane Little Fencote, Northallerton, DL7 0RR | Secretary | 22 December 2000 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Nominee Secretary | 30 August 2000 | Active |
East House, Stanwick, Richmond, DL11 7RT | Director | 25 August 2006 | Active |
Sedbury Hall, Gilling West, Richmond, DL10 5LQ | Director | 02 August 2005 | Active |
Garth End Farm, The Green Wolviston, Billingham, TS22 5LN | Director | 30 January 2001 | Active |
Onyx House, 9 Cheltenham Road, Stockton On Tees, TS18 2AD | Director | 02 September 2005 | Active |
Horley Manor, Horley, Banbury, OX15 6BT | Director | 08 November 2001 | Active |
4 The Meadows, Richmond, DL10 7DU | Director | 27 May 2003 | Active |
Onyx House, 9 Cheltenham Road, Stockton On Tees, TS18 2AD | Director | 01 October 2015 | Active |
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP | Director | 07 June 2016 | Active |
5 Elvaston Grove, Hexham, NE46 2HR | Director | 25 August 2006 | Active |
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP | Director | 07 June 2016 | Active |
Hillcourt, Cliffe Drive Rawdon, Leeds, LS19 6LL | Director | 14 October 2004 | Active |
Cowesby Farm House, Cowesby, Thirsk, YO7 2JL | Director | 04 August 2005 | 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 | 22 December 2000 | Active |
Monkend Hall, Croft-On-Tees, Darlington, DL2 2SJ | Director | 22 February 2001 | Active |
Oaklea, Hergill Lane Little Fencote, Northallerton, DL7 0RR | Director | 22 December 2000 | Active |
Cadogan House, Rose Kiln Lane, Reading, England, RG2 0HP | Director | 11 June 2014 | Active |
De Zicht 25, Varsseveld, Netherlands, | Director | 30 January 2001 | Active |
Woodcroft, Clack Lane, Osmotherly, DL6 3PP | Director | 28 August 2001 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Nominee Director | 30 August 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | 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 | Other | Legacy. | Download |
2022-09-28 | Other | Legacy. | Download |
2022-09-28 | Accounts | Legacy. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Other | Legacy. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Accounts | Legacy. | Download |
2021-09-28 | Other | Legacy. | Download |
2021-09-06 | 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 |
2021-03-30 | Capital | Capital allotment shares. | Download |
2021-03-30 | Resolution | Resolution. | Download |
2021-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.