This company is commonly known as Onyx Services Group Ltd. The company was founded 16 years ago and was given the registration number 06549180. The firm's registered office is in LONDON. You can find them at C/o Oliver Phillips Ltd, Suite 20, 46 Aldgate High Street, London, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | ONYX SERVICES GROUP LTD |
---|---|---|
Company Number | : | 06549180 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2008 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Oliver Phillips Ltd, Suite 20, 46 Aldgate High Street, London, England, EC3N 1AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, Concord House, 41 Overy Street, Dartford, United Kingdom, DA1 4UP | Director | 05 July 2013 | Active |
Cornelius House, 178/180 Church Road, Hove, BN3 2DJ | Corporate Secretary | 31 March 2008 | Active |
Office Suite 2 93b, London Road, Brighton, BN1 4JF | Director | 31 March 2008 | Active |
Dr Joseph Robert Mason | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, The Nucleus Business & Innovation Centre, Dartford, England, DA1 5GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Officers | Change person director company with change date. | Download |
2023-08-15 | Change of constitution | Statement of companys objects. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-31 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-03 | Resolution | Resolution. | Download |
2021-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Capital | Capital allotment shares. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Officers | Change person director company with change date. | Download |
2020-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-26 | Officers | Change person director company with change date. | Download |
2020-03-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.