UKBizDB.co.uk

ONYX REAR LTD

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

This company is commonly known as Onyx Rear Ltd. The company was founded 20 years ago and was given the registration number 04831669. The firm's registered office is in NORTHWICH. You can find them at 3 Meadow Street, , Northwich, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:ONYX REAR LTD
Company Number:04831669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2003
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:3 Meadow Street, Northwich, England, CW9 5BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albany Mill, Mb03, Old Hall St, Middleton, United Kingdom, M24 1AG

Director01 November 2021Active
3, Meadow Street, Northwich, England, CW9 5BF

Secretary01 August 2019Active
10 School House Mews, Chapel House Road Low Moor, Bradford, BD12 0HN

Secretary20 July 2003Active
The Courtyard, 75a Odsal Road, Bradford, England, BD6 1PN

Corporate Secretary15 July 2010Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary14 July 2003Active
3, Meadow Street, Northwich, England, CW9 5BF

Director02 August 2021Active
3, Meadow Street, Northwich, England, CW9 5BF

Director06 March 2020Active
3, Meadow Street, Northwich, England, CW9 5BF

Director28 July 2021Active
3, Meadow Street, Northwich, England, CW9 5BF

Director03 August 2020Active
Stable Lodge, Cragg Lane Denholme, Bradford, BD13 4HP

Director20 July 2003Active
The Courtyard, 75a Odsal Road Wibsey, Bradford, BD6 1PN

Director14 April 2016Active
37, Tanner Street, Liversedge, United Kingdom, WF15 8HB

Director14 February 2005Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director14 July 2003Active
3, Meadow Street, Northwich, England, CW9 5BF

Corporate Director02 December 2019Active

People with Significant Control

Mr Ugis Cooper
Notified on:01 March 2022
Status:Active
Date of birth:March 1988
Nationality:Latvian
Country of residence:United Kingdom
Address:Albany Mill, Mb03, Middleton, United Kingdom, M24 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Miss Carla Zoe Blackstock
Notified on:02 August 2021
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:3, Meadow Street, Northwich, England, CW9 5BF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ugis Cooper
Notified on:28 July 2021
Status:Active
Date of birth:March 1988
Nationality:Latvian
Country of residence:England
Address:3, Meadow Street, Northwich, England, CW9 5BF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Elzbieta Falkowska
Notified on:03 August 2020
Status:Active
Date of birth:June 1983
Nationality:Polish
Country of residence:England
Address:3, Meadow Street, Northwich, England, CW9 5BF
Nature of control:
  • Ownership of shares 75 to 100 percent
Zavisco Ltd
Notified on:02 December 2019
Status:Active
Country of residence:England
Address:3, Meadow Street, Northwich, England, CW9 5BF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ogheneochuko Odudu
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:3, Meadow Street, Northwich, England, CW9 5BF
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 (6 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
2023-09-19Gazette

Gazette dissolved compulsory.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-08-12Gazette

Gazette filings brought up to date.

Download
2022-08-11Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-13Officers

Termination director company with name termination date.

Download
2022-03-13Persons with significant control

Cessation of a person with significant control.

Download
2022-03-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-09Address

Change registered office address company with date old address new address.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-09-27Address

Change registered office address company with date old address new address.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-07-29Resolution

Resolution.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-29Gazette

Gazette filings brought up to date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.