About

Registered Number: 06153856
Date of Incorporation: 12/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 10 Stadium Court, Stadium Road, Bromborough, Wirral, CH62 3RP

 

Oniox Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". Nwankwo, Chika Jane, Nwankwo, Chika, Nwankwo, Franklin Tochukwu are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NWANKWO, Chika 19 March 2018 - 1
NWANKWO, Franklin Tochukwu 12 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
NWANKWO, Chika Jane 12 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 27 March 2018
AP01 - Appointment of director 19 March 2018
AA - Annual Accounts 20 December 2017
CH01 - Change of particulars for director 12 September 2017
CH03 - Change of particulars for secretary 12 September 2017
PSC04 - N/A 12 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 08 April 2016
CH01 - Change of particulars for director 08 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 11 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 24 December 2012
AD01 - Change of registered office address 21 December 2012
AD01 - Change of registered office address 27 April 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 18 March 2009
RESOLUTIONS - N/A 11 December 2008
AA - Annual Accounts 11 December 2008
RESOLUTIONS - N/A 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 2008
363a - Annual Return 12 March 2008
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.