ONYX BROKERS LIMITED
Status | ACTIVE |
Company No. | 08370322 |
Category | Private Limited Company |
Incorporated | 22 Jan 2013 |
Age | 11 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
ONYX BROKERS LIMITED is an active private limited company with number 08370322. It was incorporated 11 years, 6 months, 4 days ago, on 22 January 2013. The company address is Mrib House Mrib House, High Wycombe, HP13 6NU, Buckinghamshire, England.
Company Fillings
Capital allotment shares
Date: 18 Jul 2024
Action Date: 15 Jul 2024
Category: Capital
Type: SH01
Date: 2024-07-15
Capital : 30,000 GBP
Documents
Confirmation statement with updates
Date: 03 Jul 2024
Action Date: 24 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-24
Documents
Resolution
Date: 14 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-02
Old address: Elkingtons Certified Accountants 49 High Street Hucknall Nottingham Nottinghamshire NG15 7AW England
New address: Mrib House Amersham Hill High Wycombe Buckinghamshire HP13 6NU
Documents
Appoint person director company with name date
Date: 02 Jan 2024
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Verden Bettinson
Appointment date: 2023-12-21
Documents
Appoint person director company with name date
Date: 02 Jan 2024
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Andrew Barton
Appointment date: 2023-12-21
Documents
Notification of a person with significant control
Date: 02 Jan 2024
Action Date: 21 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Partners& Holdings Limited
Notification date: 2023-12-21
Documents
Termination secretary company with name termination date
Date: 02 Jan 2024
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amy Parrish
Termination date: 2023-12-22
Documents
Cessation of a person with significant control
Date: 02 Jan 2024
Action Date: 21 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dean Edward Parrish
Cessation date: 2023-12-21
Documents
Cessation of a person with significant control
Date: 02 Jan 2024
Action Date: 21 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amy Parrish
Cessation date: 2023-12-21
Documents
Change to a person with significant control
Date: 10 Jul 2023
Action Date: 20 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-20
Psc name: Mr Dean Edward Parrish
Documents
Confirmation statement with updates
Date: 07 Jul 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control
Date: 31 Mar 2023
Action Date: 20 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amy Parrish
Notification date: 2023-03-20
Documents
Appoint person secretary company with name date
Date: 31 Mar 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Amy Parrish
Appointment date: 2023-03-20
Documents
Accounts with accounts type unaudited abridged
Date: 03 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type unaudited abridged
Date: 03 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Change person director company with change date
Date: 09 Jul 2021
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-24
Officer name: Mr Dean Edward Parrish
Documents
Change to a person with significant control
Date: 09 Jul 2021
Action Date: 24 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-24
Psc name: Mr Dean Edward Parrish
Documents
Accounts with accounts type unaudited abridged
Date: 24 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 06 Jul 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Change account reference date company current shortened
Date: 28 Feb 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-06
Old address: 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE
New address: Elkingtons Certified Accountants 49 High Street Hucknall Nottingham Nottinghamshire NG15 7AW
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Bryan John Woods
Termination date: 2019-04-29
Documents
Confirmation statement with updates
Date: 06 Feb 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 30 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change account reference date company previous shortened
Date: 10 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Capital allotment shares
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Capital
Type: SH01
Date: 2013-09-02
Capital : 5,000 GBP
Documents
Capital allotment shares
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Capital
Type: SH01
Date: 2013-09-02
Capital : 5,000 GBP
Documents
Appoint person director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Bryan John Woods
Documents
Some Companies
UNIT 2 THE PORTMAN CENTRE,READING,RG30 1DZ
Number: | 04309771 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ARTHUR STREET,BELFAST,BT1 4GA
Number: | NI636503 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTELLIGENT TRANSFORMATION AND IMPROVEMENT LIMITED
10 BROOKLANDS COURT,KETTERING,NN15 6FD
Number: | 11676229 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MACKENZIE ROAD,INVERNESS,IV2 3DF
Number: | SC453994 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 YORKSHIRE STREET,BURNLEY,BB11 2DJ
Number: | 09893456 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAPIS GOLD,INVERNESS,IV2 3PP
Number: | SC290522 |
Status: | ACTIVE |
Category: | Private Limited Company |