ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED
READING AGHOCO 1059 LIMITED

Hellopages » Berkshire » Reading » RG2 0HP

Company number 07725048
Status Active
Incorporation Date 1 August 2011
Company Type Private Limited Company
Address CADOGAN HOUSE, ROSE KILN LANE, READING, BERKSHIRE, ENGLAND, RG2 0HP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Sub-division of shares on 16 August 2016; Auditor's resignation; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED are www.onyxinformationtechnologyholdings.co.uk, and www.onyx-information-technology-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Onyx Information Technology Holdings Limited is a Private Limited Company. The company registration number is 07725048. Onyx Information Technology Holdings Limited has been working since 01 August 2011. The present status of the company is Active. The registered address of Onyx Information Technology Holdings Limited is Cadogan House Rose Kiln Lane Reading Berkshire England Rg2 0hp. . MACKENZIE, Graeme George is a Secretary of the company. HOWLING, Mark Ian is a Director of the company. LOVELL, Matthew Kieran is a Director of the company. MACKENZIE, Graeme George is a Director of the company. Secretary CLARK, Simon Timothy has been resigned. Secretary GOLDWATER, Andrew Geoffrey has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director ADVANI, Mark Suren has been resigned. Director CLARK, Simon Timothy has been resigned. Director GOLDWATER, Andrew Geoffrey has been resigned. Director HART, Roger has been resigned. Director HOLLOWAY, Adam Stuart has been resigned. Director RASCHE, David Anthony has been resigned. Director STEPHENSON, Neil has been resigned. Director TOAL, John has been resigned. Director WAITE, Alastair has been resigned. Director WILLIAMSON, Ian has been resigned. Director YATEMAN-SMITH, Amy has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MACKENZIE, Graeme George
Appointed Date: 07 June 2016

Director
HOWLING, Mark Ian
Appointed Date: 07 June 2016
64 years old

Director
LOVELL, Matthew Kieran
Appointed Date: 30 June 2016
53 years old

Director
MACKENZIE, Graeme George
Appointed Date: 07 June 2016
60 years old

Resigned Directors

Secretary
CLARK, Simon Timothy
Resigned: 01 October 2015
Appointed Date: 28 September 2012

Secretary
GOLDWATER, Andrew Geoffrey
Resigned: 07 June 2016
Appointed Date: 01 October 2015

Secretary
A G SECRETARIAL LIMITED
Resigned: 13 September 2011
Appointed Date: 01 August 2011

Director
ADVANI, Mark Suren
Resigned: 30 April 2014
Appointed Date: 14 October 2011
55 years old

Director
CLARK, Simon Timothy
Resigned: 01 October 2015
Appointed Date: 14 October 2011
57 years old

Director
GOLDWATER, Andrew Geoffrey
Resigned: 07 June 2016
Appointed Date: 01 October 2015
51 years old

Director
HART, Roger
Resigned: 13 September 2011
Appointed Date: 01 August 2011
54 years old

Director
HOLLOWAY, Adam Stuart
Resigned: 07 June 2016
Appointed Date: 20 November 2014
58 years old

Director
RASCHE, David Anthony
Resigned: 07 June 2016
Appointed Date: 01 November 2012
75 years old

Director
STEPHENSON, Neil
Resigned: 07 June 2016
Appointed Date: 14 October 2011
53 years old

Director
TOAL, John
Resigned: 07 June 2016
Appointed Date: 30 April 2014
63 years old

Director
WAITE, Alastair
Resigned: 11 November 2013
Appointed Date: 13 September 2011
65 years old

Director
WILLIAMSON, Ian
Resigned: 01 November 2012
Appointed Date: 14 October 2011
70 years old

Director
YATEMAN-SMITH, Amy
Resigned: 07 June 2016
Appointed Date: 14 October 2011
41 years old

Director
A G SECRETARIAL LIMITED
Resigned: 13 September 2011
Appointed Date: 01 August 2011

Director
INHOCO FORMATIONS LIMITED
Resigned: 13 September 2011
Appointed Date: 01 August 2011

Persons With Significant Control

Pulsant Bidco Limited
Notified on: 7 June 2016
Nature of control: Ownership of shares – 75% or more

ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED Events

11 Dec 2016
Sub-division of shares on 16 August 2016
17 Sep 2016
Auditor's resignation
07 Sep 2016
Group of companies' accounts made up to 31 December 2015
31 Aug 2016
Resolutions
  • RES 17 ‐ Resolution to redenominate shares

25 Aug 2016
Change of share class name or designation
...
... and 76 more events
10 Oct 2011
Termination of appointment of Roger Hart as a director
10 Oct 2011
Termination of appointment of Inhoco Formations Limited as a director
10 Oct 2011
Termination of appointment of A G Secretarial Limited as a director
10 Oct 2011
Appointment of Alastair Waite as a director
01 Aug 2011
Incorporation

ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED Charges

14 June 2016
Charge code 0772 5048 0003
Delivered: 21 June 2016
Status: Outstanding
Persons entitled: Societe Generale, London Branch
Description: Contains fixed charge…
19 December 2014
Charge code 0772 5048 0002
Delivered: 23 December 2014
Status: Satisfied on 23 June 2016
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
14 October 2011
Debenture
Delivered: 20 October 2011
Status: Satisfied on 23 June 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…