Advanced company searchLink opens in new window

ONYX GERMANY (1) LTD

Company number 05585682

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2011 AP01 Appointment of Mr Derek Kevin Heathwood as a director
12 Jul 2011 AP01 Appointment of Richard Phillip Lowes as a director
19 May 2011 AA Full accounts made up to 31 December 2010
08 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
11 May 2010 AA Full accounts made up to 31 December 2009
26 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 22
26 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 23
26 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 24
26 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 25
18 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 20
18 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 21
11 Mar 2010 AD01 Registered office address changed from 1 Berkeley Street London W1J 8DJ United Kingdom on 11 March 2010
31 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 19
06 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
06 Oct 2009 CH01 Director's details changed for Morgan Lewis Jones on 6 October 2009
06 Oct 2009 CH01 Director's details changed for Ian Richard Watson on 6 October 2009
11 May 2009 AA Full accounts made up to 31 December 2008
09 Oct 2008 363a Return made up to 06/10/08; full list of members
09 Oct 2008 287 Registered office changed on 09/10/2008 from 1 berkeley street mayfair london W1J 8DJ
09 Oct 2008 190 Location of debenture register
09 Oct 2008 353 Location of register of members
08 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jul 2008 AA Full accounts made up to 31 December 2007
17 Jan 2008 395 Particulars of mortgage/charge
20 Dec 2007 395 Particulars of mortgage/charge