Based in Sunderland in Tyne And Wear, Onyx Scientific Ltd was established in 2000, it's status is listed as "Active". Onyx Scientific Ltd is VAT Registered in the UK. This business has 8 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWSER, Denise | 16 September 2005 | - | 1 |
GODHA, Pranay | 08 August 2011 | - | 1 |
LANE, Nathan Vincent | 05 July 2007 | - | 1 |
LONDESBROUGH, Derek John | 16 September 2005 | - | 1 |
BONE, Stephen Andrew | 28 March 2000 | 29 July 2003 | 1 |
JAIN, Ajit Kumar | 08 August 2011 | 30 March 2015 | 1 |
KUMAR, Ashok | 08 August 2011 | 30 March 2015 | 1 |
LUHARIWALA, Vineet | 08 August 2011 | 31 July 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 July 2020 | |
CS01 - N/A | 24 March 2020 | |
AA - Annual Accounts | 06 August 2019 | |
CS01 - N/A | 19 March 2019 | |
AA - Annual Accounts | 01 November 2018 | |
CS01 - N/A | 28 March 2018 | |
AA - Annual Accounts | 05 January 2018 | |
CS01 - N/A | 06 April 2017 | |
AA - Annual Accounts | 12 August 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 12 June 2015 | |
AR01 - Annual Return | 31 March 2015 | |
TM01 - Termination of appointment of director | 31 March 2015 | |
TM01 - Termination of appointment of director | 31 March 2015 | |
TM01 - Termination of appointment of director | 31 March 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 04 April 2014 | |
TM01 - Termination of appointment of director | 04 April 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 05 April 2013 | |
TM01 - Termination of appointment of director | 12 September 2012 | |
AA - Annual Accounts | 10 August 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AP01 - Appointment of director | 28 September 2011 | |
TM02 - Termination of appointment of secretary | 21 September 2011 | |
AP01 - Appointment of director | 21 September 2011 | |
AP01 - Appointment of director | 21 September 2011 | |
AP01 - Appointment of director | 21 September 2011 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 08 December 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
AA - Annual Accounts | 19 December 2009 | |
363a - Annual Return | 25 March 2009 | |
AA - Annual Accounts | 22 January 2009 | |
363a - Annual Return | 01 April 2008 | |
AA - Annual Accounts | 17 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 2007 | |
RESOLUTIONS - N/A | 30 July 2007 | |
RESOLUTIONS - N/A | 30 July 2007 | |
RESOLUTIONS - N/A | 30 July 2007 | |
RESOLUTIONS - N/A | 30 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 July 2007 | |
288a - Notice of appointment of directors or secretaries | 30 July 2007 | |
288b - Notice of resignation of directors or secretaries | 30 July 2007 | |
288b - Notice of resignation of directors or secretaries | 30 July 2007 | |
395 - Particulars of a mortgage or charge | 25 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 2007 | |
RESOLUTIONS - N/A | 23 July 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 July 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 2007 | |
RESOLUTIONS - N/A | 19 June 2007 | |
363a - Annual Return | 05 April 2007 | |
AA - Annual Accounts | 21 July 2006 | |
363a - Annual Return | 06 April 2006 | |
288a - Notice of appointment of directors or secretaries | 18 November 2005 | |
288a - Notice of appointment of directors or secretaries | 18 November 2005 | |
AA - Annual Accounts | 30 July 2005 | |
RESOLUTIONS - N/A | 30 June 2005 | |
123 - Notice of increase in nominal capital | 30 June 2005 | |
123 - Notice of increase in nominal capital | 12 May 2005 | |
363s - Annual Return | 01 April 2005 | |
395 - Particulars of a mortgage or charge | 17 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 September 2004 | |
AA - Annual Accounts | 13 August 2004 | |
363s - Annual Return | 13 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 2004 | |
AA - Annual Accounts | 30 September 2003 | |
395 - Particulars of a mortgage or charge | 03 May 2003 | |
363s - Annual Return | 15 April 2003 | |
AA - Annual Accounts | 04 July 2002 | |
363s - Annual Return | 04 April 2002 | |
395 - Particulars of a mortgage or charge | 22 March 2002 | |
363a - Annual Return | 02 January 2002 | |
395 - Particulars of a mortgage or charge | 25 September 2001 | |
AA - Annual Accounts | 10 August 2001 | |
395 - Particulars of a mortgage or charge | 05 July 2001 | |
363s - Annual Return | 03 April 2001 | |
395 - Particulars of a mortgage or charge | 29 September 2000 | |
287 - Change in situation or address of Registered Office | 10 July 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 26 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 2000 | |
CERTNM - Change of name certificate | 22 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 2000 | |
RESOLUTIONS - N/A | 16 June 2000 | |
RESOLUTIONS - N/A | 16 June 2000 | |
RESOLUTIONS - N/A | 16 June 2000 | |
RESOLUTIONS - N/A | 16 June 2000 | |
RESOLUTIONS - N/A | 16 June 2000 | |
288a - Notice of appointment of directors or secretaries | 16 June 2000 | |
288a - Notice of appointment of directors or secretaries | 16 June 2000 | |
123 - Notice of increase in nominal capital | 16 June 2000 | |
287 - Change in situation or address of Registered Office | 14 April 2000 | |
288b - Notice of resignation of directors or secretaries | 14 April 2000 | |
288b - Notice of resignation of directors or secretaries | 14 April 2000 | |
288a - Notice of appointment of directors or secretaries | 14 April 2000 | |
288a - Notice of appointment of directors or secretaries | 14 April 2000 | |
NEWINC - New incorporation documents | 14 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 July 2007 | Outstanding |
N/A |
Chattel mortgage | 14 September 2004 | Fully Satisfied |
N/A |
Chattels mortgage | 02 May 2003 | Fully Satisfied |
N/A |
Chattels mortgage | 22 March 2002 | Fully Satisfied |
N/A |
Chattels mortgage | 25 September 2001 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 03 July 2001 | Fully Satisfied |
N/A |
Chattels mortgage | 28 September 2000 | Fully Satisfied |
N/A |