Advanced company searchLink opens in new window

ONYX PHARMACEUTICALS (UK) LIMITED

Company number 07163011

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)
27 Feb 2012 AD03 Register(s) moved to registered inspection location
27 Feb 2012 AD02 Register inspection address has been changed
11 Oct 2011 AD01 Registered office address changed from , 55 Colmore Row, Birmingham, West Midlands, B3 2AS, United Kingdom on 11 October 2011
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
06 Apr 2010 CERTNM Company name changed onyx formation LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-19
06 Apr 2010 CONNOT Change of name notice
23 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Mar 2010 TM01 Termination of appointment of Tracy Plimmer as a director
18 Mar 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 December 2010
18 Mar 2010 AP03 Appointment of Julian Richard Henwood as a secretary
18 Mar 2010 AP01 Appointment of Suzanne Marie Shema as a director
18 Mar 2010 AP01 Appointment of Matthew Kurt Fust as a director
19 Feb 2010 NEWINC Incorporation