ONYX BROKERS LIMITED

Mrib House Mrib House, High Wycombe, HP13 6NU, Buckinghamshire, England
StatusACTIVE
Company No.08370322
CategoryPrivate Limited Company
Incorporated22 Jan 2013
Age11 years, 6 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Memorandum articles

Date: 14 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

F D SOLUTIONS LIMITED

UNIT 2 THE PORTMAN CENTRE,READING,RG30 1DZ

Number:04309771
Status:ACTIVE
Category:Private Limited Company

GHL (LISBURN NI) LIMITED

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

MMP TRAINING SERVICES LTD

8 MACKENZIE ROAD,INVERNESS,IV2 3DF

Number:SC453994
Status:ACTIVE
Category:Private Limited Company

RIGHT CARPETS HB LIMITED

16 YORKSHIRE STREET,BURNLEY,BB11 2DJ

Number:09893456
Status:ACTIVE
Category:Private Limited Company

TEK JEWELLERY LTD.

LAPIS GOLD,INVERNESS,IV2 3PP

Number:SC290522
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