ONIX SOLUTIONS LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewDirector's details changed for Pavlo Gnatenko on 2025-10-07

View Document

07/10/257 October 2025 NewSecretary's details changed for Mr Wayne Meikle on 2025-10-07

View Document

07/10/257 October 2025 NewChange of details for Mr Wayne Meikle as a person with significant control on 2025-10-07

View Document

07/10/257 October 2025 NewDirector's details changed for Mr Wayne Meikle on 2025-10-07

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

25/07/2425 July 2024 Appointment of Pavlo Gnatenko as a director on 2024-07-11

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

19/01/2219 January 2022 Purchase of own shares.

View Document

17/01/2217 January 2022 Cancellation of shares. Statement of capital on 2022-01-07

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE MEIKLE / 12/12/2017

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

06/08/186 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOODMANSEY

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/04/167 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

09/10/149 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MEIKLE / 03/04/2014

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WOODMANSEY / 03/04/2014

View Document

08/04/148 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE MEIKLE / 03/04/2014

View Document

07/04/147 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

11/09/1211 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAVLO GNATENKO

View Document

01/07/111 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/04/117 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1028 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAVLO GNATENKO / 01/10/2009

View Document

08/04/108 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WOODMANSEY / 01/04/2010

View Document

04/02/104 February 2010 18/01/10 STATEMENT OF CAPITAL GBP 405

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR AND SECRETARY APPOINTED WAYNE MEIKLE

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY ROBERT WOODMANSEY

View Document

22/09/0822 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS; AMEND

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/09/0724 September 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 30 BOROUGH HIGH STREET LONDON SE1 1XU

View Document

18/09/0718 September 2007 FIRST GAZETTE

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 25A YORK ROAD ILFORD ESSEX IG1 3AD

View Document

17/05/0617 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 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