About

Registered Number: 03947634
Date of Incorporation: 14/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Units 97 & 98 Silverbriar, Sunderland Enterprise Park East, Sunderland, Tyne And Wear, SR5 2TQ

 

Based in Tyne And Wear, Onyx Scientific Ltd was founded on 14 March 2000, it's status is listed as "Active". Onyx Scientific Ltd is VAT Registered. We don't know the number of employees at the organisation. The companies directors are listed as Bowser, Denise, Godha, Pranay, Lane, Nathan Vincent, Londesbrough, Derek John, Bone, Stephen Andrew, Jain, Ajit Kumar, Kumar, Ashok, Luhariwala, Vineet.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.