ONYX (2002) LIMITED
DODWELLS BRIDGE IND ESTATE

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 3BP
Company number 04552251
Status Active
Incorporation Date 3 October 2002
Company Type Private Limited Company
Address QUANTAMATIC HOUSE, ALAN BRAY CLOSE, DODWELLS BRIDGE IND ESTATE, HINCKLEY LEICESTERSHIRE, LE10 3BP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 3 October 2016 with updates; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of ONYX (2002) LIMITED are www.onyx2002.co.uk, and www.onyx-2002.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Nuneaton Rail Station is 2.2 miles; to Atherstone Rail Station is 6.5 miles; to Coventry Rail Station is 10.3 miles; to Canley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Onyx 2002 Limited is a Private Limited Company. The company registration number is 04552251. Onyx 2002 Limited has been working since 03 October 2002. The present status of the company is Active. The registered address of Onyx 2002 Limited is Quantamatic House Alan Bray Close Dodwells Bridge Ind Estate Hinckley Leicestershire Le10 3bp. . HUMPHRIES KIRK NOMINEES LIMITED is a Secretary of the company. NICHOLSON, James is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director SPINKS, Angeliki Louise has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


onyx (2002) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HUMPHRIES KIRK NOMINEES LIMITED
Appointed Date: 03 October 2002

Director
NICHOLSON, James
Appointed Date: 12 April 2004
75 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 October 2002
Appointed Date: 03 October 2002

Director
SPINKS, Angeliki Louise
Resigned: 12 April 2004
Appointed Date: 03 October 2002
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 October 2002
Appointed Date: 03 October 2002

Persons With Significant Control

Hrvoje Reil
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more

James Nicholson
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

ONYX (2002) LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 30 September 2016
20 Oct 2016
Confirmation statement made on 3 October 2016 with updates
05 May 2016
Group of companies' accounts made up to 30 September 2015
23 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1

19 May 2015
Group of companies' accounts made up to 30 September 2014
...
... and 31 more events
24 Oct 2002
Secretary resigned
24 Oct 2002
New secretary appointed
24 Oct 2002
New director appointed
24 Oct 2002
Registered office changed on 24/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
03 Oct 2002
Incorporation

ONYX (2002) LIMITED Charges

4 December 2002
Charge of deposit
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…