ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED

Blue Square House Blue Square House, Maidenhead, SL6 2HP, England
StatusACTIVE
Company No.07725048
CategoryPrivate Limited Company
Incorporated01 Aug 2011
Age12 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED is an active private limited company with number 07725048. It was incorporated 12 years, 9 months, 15 days ago, on 01 August 2011. The company address is Blue Square House Blue Square House, Maidenhead, SL6 2HP, England.



Company Fillings

Confirmation statement with updates

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 28 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 28 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Legacy

Date: 19 Apr 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Capital

Type: SH19

Date: 2021-04-19

Capital : 0.9992 GBP

Documents

View document PDF

Legacy

Date: 19 Apr 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/03/21

Documents

View document PDF

Resolution

Date: 19 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Mar 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Mar 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/03/21

Documents

View document PDF

Resolution

Date: 30 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 13 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 13 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-28

Officer name: Mr Robert Andrew Coupland

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Niclas Sanfridsson

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Legacy

Date: 24 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Capital

Type: SH19

Date: 2018-12-24

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 24 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/12/18

Documents

View document PDF

Resolution

Date: 24 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Capital

Type: SH19

Capital : 0.999198 GBP

Date: 2018-12-21

Documents

View document PDF

Legacy

Date: 21 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/12/18

Documents

View document PDF

Resolution

Date: 21 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

New address: Blue Square House Priors Way Maidenhead SL6 2HP

Old address: Cadogan House Rose Kiln Lane Reading Berkshire RG2 0HP England

Change date: 2018-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077250480003

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-06

Officer name: Graeme George Mackenzie

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ian Howling

Termination date: 2017-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-06

Officer name: Graeme George Mackenzie

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-06

Officer name: Mr Bradley Petzer

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-06

Officer name: Mr Bradley Mark Petzer

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-21

Officer name: Mr Niclas Sanfridsson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-05

Officer name: Matthew Kieran Lovell

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Dec 2016

Action Date: 16 Aug 2016

Category: Capital

Type: SH02

Date: 2016-08-16

Documents

View document PDF

Auditors resignation company

Date: 17 Sep 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 31 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 25 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Kieran Lovell

Appointment date: 2016-06-30

Documents

View document PDF

Resolution

Date: 27 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077250480002

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2016

Action Date: 14 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077250480003

Charge creation date: 2016-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Yateman-Smith

Termination date: 2016-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Toal

Termination date: 2016-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-07

Officer name: Neil Stephenson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Rasche

Termination date: 2016-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Stuart Holloway

Termination date: 2016-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-07

Officer name: Andrew Geoffrey Goldwater

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Geoffrey Goldwater

Termination date: 2016-06-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graeme George Mackenzie

Appointment date: 2016-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-07

Officer name: Mr Mark Ian Howling

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme George Mackenzie

Appointment date: 2016-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Address

Type: AD01

New address: Cadogan House Rose Kiln Lane Reading Berkshire RG2 0HP

Old address: Onyx House 9 Cheltenham Road Portrack Interchange Business Park Stockton-on-Tees Cleveland TS18 2AD

Change date: 2016-06-14

Documents

View document PDF

Resolution

Date: 16 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2016

Action Date: 15 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-15

Capital : 96,982.72 GBP

Documents

View document PDF

Resolution

Date: 08 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Geoffrey Goldwater

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Geoffrey Goldwater

Appointment date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Timothy Clark

Termination date: 2015-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Timothy Clark

Termination date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Jun 2015

Action Date: 29 May 2015

Category: Capital

Type: SH02

Date: 2015-05-29

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2015

Action Date: 29 May 2015

Category: Capital

Type: SH01

Date: 2015-05-29

Capital : 4,309,867.17 GBP

Documents

View document PDF

Memorandum articles

Date: 10 Jun 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 10 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-19

Charge number: 077250480002

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-20

Officer name: Mr Adam Stuart Holloway

Documents

View document PDF

Accounts with accounts type group

Date: 19 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Toal

Documents

View document PDF

Change person director company with change date

Date: 30 May 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-21

Officer name: Mr Neil Stephenson

Documents

View document PDF

Termination director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Advani

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2014

Action Date: 17 Apr 2014

Category: Capital

Type: SH01

Capital : 92,024.42 GBP

Date: 2014-04-17

Documents

View document PDF

Resolution

Date: 24 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 02 Dec 2013

Category: Capital

Type: SH03

Documents

View document PDF


Some Companies

22 VTR LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10830911
Status:ACTIVE
Category:Private Limited Company

CC MOTORBIKE TRAINING LIMITED

38 MIDDLEHILL ROAD,WIMBORNE,BH21 2SE

Number:09949696
Status:ACTIVE
Category:Private Limited Company

DYNAMIC MARINE SOLUTIONS LTD

26 B BRIDGE STREET,TRANENT,EH33 1AG

Number:SC506561
Status:ACTIVE
Category:Private Limited Company

SAV-TECH HOLDINGS LIMITED

UNITS 1-3-4 ALEXANDER HOUSE STATION ROAD INDUSTRIAL ESTATE,WARWICKSHIRE,CV13 0PE

Number:11464016
Status:ACTIVE
Category:Private Limited Company

STEEL CULVERTS WATER LTD

ROWLANDSON HOUSE,LONDON,N12 8NP

Number:08649326
Status:ACTIVE
Category:Private Limited Company

STREAMLINING LIMITED

50 CRAVEN PARK ROAD,LONDON,N15 6AB

Number:11857732
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source