About

Registered Number: 02358518
Date of Incorporation: 10/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: 100 Hellesdon Park Road Drayton High Road, Hellesdon, Norwich, Norfolk, NR6 5DR,

 

Onyx Business Systems Ltd was founded on 10 March 1989 with its registered office in Norwich in Norfolk, it's status at Companies House is "Active". The organisation has 3 directors listed. 11-20 people work at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Robert Simon 19 December 2006 - 1
BUCKENHAM, Dennis George 19 December 2006 18 January 2008 1
DURRANT, Anthony Thomas N/A 13 May 2009 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AD01 - Change of registered office address 05 March 2020
MR04 - N/A 16 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 28 April 2016
CH01 - Change of particulars for director 28 April 2016
AA - Annual Accounts 21 October 2015
RESOLUTIONS - N/A 03 August 2015
MA - Memorandum and Articles 03 August 2015
SH08 - Notice of name or other designation of class of shares 03 August 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 28 April 2011
RESOLUTIONS - N/A 02 March 2011
MEM/ARTS - N/A 02 March 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 20 May 2009
RESOLUTIONS - N/A 19 May 2009
RESOLUTIONS - N/A 19 May 2009
169 - Return by a company purchasing its own shares 19 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 29 June 2007
363s - Annual Return 17 May 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 01 June 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 16 May 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 21 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 16 June 2003
395 - Particulars of a mortgage or charge 08 May 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 30 April 2002
AUD - Auditor's letter of resignation 30 April 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 11 July 2000
287 - Change in situation or address of Registered Office 23 May 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 10 July 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 18 July 1997
395 - Particulars of a mortgage or charge 01 May 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 28 July 1996
AA - Annual Accounts 07 June 1996
363s - Annual Return 07 July 1995
AA - Annual Accounts 19 June 1995
363s - Annual Return 23 June 1994
AA - Annual Accounts 16 May 1994
363s - Annual Return 28 June 1993
AA - Annual Accounts 15 June 1993
363s - Annual Return 13 July 1992
AA - Annual Accounts 25 June 1992
363b - Annual Return 02 August 1991
AA - Annual Accounts 05 February 1991
RESOLUTIONS - N/A 10 August 1990
363 - Annual Return 06 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1989
288 - N/A 28 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1989
288 - N/A 24 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1989
RESOLUTIONS - N/A 05 June 1989
287 - Change in situation or address of Registered Office 05 June 1989
288 - N/A 05 June 1989
CERTNM - Change of name certificate 15 May 1989
CERTNM - Change of name certificate 15 May 1989
CERTNM - Change of name certificate 25 April 1989
NEWINC - New incorporation documents 10 March 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2003 Fully Satisfied

N/A

Debenture 28 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.