About

Registered Number: 06549180
Date of Incorporation: 31/03/2008 (16 years ago)
Company Status: Active
Registered Address: C/O Oliver Phillips Ltd, Suite 20, 46 Aldgate High Street, London, EC3N 1AL,

 

Having been setup in 2008, Onyx Services Group Ltd are based in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies director is listed as Mason, Kathryn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Kathryn 31 March 2008 08 July 2013 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
PSC04 - N/A 12 June 2020
CH01 - Change of particulars for director 12 June 2020
CH01 - Change of particulars for director 26 March 2020
AD01 - Change of registered office address 26 March 2020
AA - Annual Accounts 12 December 2019
MR01 - N/A 19 August 2019
MR04 - N/A 06 August 2019
MR01 - N/A 13 May 2019
MR04 - N/A 08 May 2019
MR04 - N/A 02 April 2019
CS01 - N/A 26 March 2019
SH01 - Return of Allotment of shares 25 March 2019
AA - Annual Accounts 28 December 2018
AD01 - Change of registered office address 07 December 2018
PSC04 - N/A 07 December 2018
CS01 - N/A 20 July 2018
RESOLUTIONS - N/A 12 May 2018
CONNOT - N/A 12 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 17 November 2015
AD01 - Change of registered office address 17 November 2015
AD01 - Change of registered office address 09 November 2015
AA - Annual Accounts 12 January 2015
MR01 - N/A 06 October 2014
AR01 - Annual Return 21 July 2014
AD01 - Change of registered office address 04 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
AP01 - Appointment of director 08 July 2013
AR01 - Annual Return 16 May 2013
CERTNM - Change of name certificate 19 February 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 27 April 2012
CH01 - Change of particulars for director 27 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 30 December 2010
MG01 - Particulars of a mortgage or charge 09 October 2010
AD01 - Change of registered office address 23 June 2010
AR01 - Annual Return 19 May 2010
AD01 - Change of registered office address 19 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AD01 - Change of registered office address 10 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
NEWINC - New incorporation documents 31 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2019 Outstanding

N/A

A registered charge 08 May 2019 Fully Satisfied

N/A

A registered charge 06 October 2014 Fully Satisfied

N/A

All assets debenture 05 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.