UKBizDB.co.uk

ONYX SELCHP INVESTMENTS LIMITED

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

This company is commonly known as Onyx Selchp Investments Limited. The company was founded 25 years ago and was given the registration number 03782783. The firm's registered office is in LONDON. You can find them at 210 Pentonville Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ONYX SELCHP INVESTMENTS LIMITED
Company Number:03782783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

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

Secretary06 August 2014Active
210, Pentonville Road, London, N1 9JY

Director30 June 2021Active
210, Pentonville Road, London, N1 9JY

Director30 June 2021Active
210, Pentonville Road, London, N1 9JY

Director25 February 2016Active
210, Pentonville Road, London, N1 9JY

Director07 February 2020Active
210, Pentonville Road, London, N1 9JY

Director07 February 2020Active
8th, Floor, 210 Pentonville Road, London, England, N1 9JY

Secretary01 January 2009Active
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

Secretary18 August 1999Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Secretary04 June 1999Active
5l Portman Mansions, Chiltern Street, London, W1M 1PU

Director19 May 2006Active
89 Kensington Court Mansions, London, W8 5DU

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

Director18 August 1999Active
210, Pentonville Road, London, England, N1 9JY

Director01 October 2009Active
133 Bickenhall Mansions, Bickenhall Street, London, W1U 6BT

Director08 December 1999Active
210, Pentonville Road, London, England, N1 9JY

Director31 December 2008Active
210, Pentonville Road, London, N1 9JY

Director11 January 2019Active
Flat 3, 83 Hillfield Avenue, London, N8 7DG

Director18 August 1999Active
34 The Fairway, New Barnet, Barnet, EN5 1HN

Director18 August 1999Active
106 Thames Side, Staines, TW18 2HG

Director23 July 2007Active
Hillfield, Gorse Hill, Farningham, Dartford, DA4 0JU

Director04 June 1999Active
210, Pentonville Road, London, England, N1 9JY

Director31 December 2008Active
2 Honeysuckle Gardens, Croydon, CR0 8XU

Director04 June 1999Active

People with Significant Control

Veolia Es Aurora 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

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-08-25Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-06-29Capital

Capital allotment shares.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-06-18Accounts

Accounts with accounts type full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-04-26Accounts

Accounts with accounts type full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.