ONYX TECHNOLOGY LIMITED

Company Documents

DateDescription
28/09/2228 September 2022 Final Gazette dissolved following liquidation

View Document

28/09/2228 September 2022 Final Gazette dissolved following liquidation

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Declaration of solvency

View Document

11/11/2111 November 2021 Registered office address changed from The Old Post Thenford Banbury Oxfordshire OX17 2BX to 26-28 Southernhay East Exeter Devon EX1 1NS on 2021-11-11

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Appointment of a voluntary liquidator

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/10/1518 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/11/142 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/10/1228 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/10/1130 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

30/10/1030 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WILSON / 18/10/2009

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 S366A DISP HOLDING AGM 19/07/06

View Document

18/10/0518 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

24/10/0024 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

22/11/9622 November 1996 REGISTERED OFFICE CHANGED ON 22/11/96 FROM: 13A WATERLOO STREET WESTON-SUPER-MARE NORTH SOMERSET BS23 1LP

View Document

22/11/9622 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9622 November 1996 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96 FROM: 12 FENNERS WORLE WESTON SUPER MARE AVON BS22 0DR

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

19/10/9419 October 1994 SECRETARY RESIGNED

View Document

14/10/9414 October 1994 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