ONYX COMMODITIES LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewRegistration of charge 039485500005, created on 2025-08-15

View Document

21/08/2521 August 2025 NewAll of the property or undertaking has been released from charge 039485500003

View Document

21/08/2521 August 2025 NewAll of the property or undertaking has been released from charge 039485500002

View Document

16/05/2516 May 2025 Full accounts made up to 2024-12-31

View Document

14/05/2514 May 2025 Registration of charge 039485500004, created on 2025-05-13

View Document

07/05/257 May 2025 Director's details changed for Mr Gregory James Newman on 2025-05-03

View Document

07/03/257 March 2025 Registration of charge 039485500003, created on 2025-02-18

View Document

21/02/2521 February 2025 Registration of charge 039485500002, created on 2025-02-18

View Document

01/11/241 November 2024 Appointment of Mr George Lucas as a secretary on 2024-10-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

12/04/2412 April 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

11/01/2411 January 2024 Full accounts made up to 2023-06-30

View Document

11/10/2311 October 2023 Termination of appointment of Jonathan David Pegler as a director on 2023-10-11

View Document

30/08/2330 August 2023 Director's details changed for Mr Omar Naveed Kayaam on 2023-08-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

11/05/2311 May 2023 Satisfaction of charge 039485500001 in full

View Document

09/05/239 May 2023 Director's details changed for Gregory Newman on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Mr Omar Naveed Kayaam on 2023-05-09

View Document

29/03/2329 March 2023 Change of details for Onyx Capital Group Limited as a person with significant control on 2023-03-28

View Document

08/03/238 March 2023 Registered office address changed from Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ to 95 Cromwell Road Second Floor London SW7 4DL on 2023-03-08

View Document

12/01/2312 January 2023 Full accounts made up to 2022-06-30

View Document

08/11/228 November 2022 Termination of appointment of Christopher John Eadie as a director on 2022-10-31

View Document

30/12/2130 December 2021 Full accounts made up to 2021-06-30

View Document

24/11/2124 November 2021 Termination of appointment of Jonathan Nicholas Mylne as a director on 2021-06-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

16/10/1916 October 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONYX CAPITAL GROUP LIMITED

View Document

08/07/198 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/07/2019

View Document

16/01/1916 January 2019 COMPANY NAME CHANGED ONYX COMMODITIES LIMITED CERTIFICATE ISSUED ON 16/01/19

View Document

16/01/1916 January 2019 COMPANY NAME CHANGED ONYX CAPITAL TRADING LIMITED CERTIFICATE ISSUED ON 16/01/19

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED OMAR NAVEED KAYAAM

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED GREGORY NEWMAN

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES ALLDAY

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE ALLDAY

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

22/11/1722 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN EADIE

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 CURRSHO FROM 05/08/2017 TO 30/06/2017

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 5 August 2016

View Document

07/12/167 December 2016 PREVEXT FROM 30/06/2016 TO 05/08/2016

View Document

06/12/166 December 2016 PREVSHO FROM 05/08/2016 TO 30/06/2016

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ALLDAY

View Document

11/10/1611 October 2016 05/08/16 STATEMENT OF CAPITAL GBP 1710.00

View Document

19/09/1619 September 2016 PREVSHO FROM 30/11/2016 TO 05/08/2016

View Document

17/09/1617 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/1617 September 2016 ADOPT ARTICLES 05/08/2016

View Document

06/09/166 September 2016 DIRECTOR APPOINTED JONATHAN NICHOLAS MYLNE

View Document

24/08/1624 August 2016 05/08/15 STATEMENT OF CAPITAL GBP 855

View Document

24/08/1624 August 2016 05/08/16 STATEMENT OF CAPITAL GBP 805

View Document

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039485500001

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/08/1611 August 2016 SECOND FILED SH01 - 01/04/16 STATEMENT OF CAPITAL GBP 350

View Document

07/06/167 June 2016 COMPANY NAME CHANGED ALLDAY FINANCIALS LIMITED CERTIFICATE ISSUED ON 07/06/16

View Document

10/05/1610 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 350.00

View Document

10/05/1610 May 2016 SUB-DIVISION 01/04/16

View Document

21/04/1621 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1613 April 2016 PREVSHO FROM 28/02/2016 TO 30/11/2015

View Document

06/04/166 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/04/1513 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/04/149 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/04/1322 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE JANE ALLDAY / 12/01/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM ELLIOTT ALLDAY / 12/01/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE JANE ALLDAY / 12/01/2013

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/06/126 June 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

25/05/1125 May 2011 PREVEXT FROM 31/08/2010 TO 28/02/2011

View Document

26/04/1126 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

19/04/1019 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM ELLIOTT ALLDAY / 13/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE JANE ALLDAY / 15/03/2010

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/06/0823 June 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ALLDAY / 15/03/2008

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLDAY / 15/03/2008

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/06/0623 June 2006 DELIVERY EXT'D 3 MTH 31/08/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

03/04/053 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

03/04/053 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS; AMEND

View Document

08/04/028 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: C/O BSG VALENTINE, LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON WC1H 9BQ

View Document

29/12/0029 December 2000 ALTER MEMORANDUM 23/11/00

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

28/11/0028 November 2000 COMPANY NAME CHANGED OXFORD STREET ESTATES LIMITED CERTIFICATE ISSUED ON 29/11/00

View Document

15/03/0015 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company