About

Registered Number: 03051102
Date of Incorporation: 28/04/1995 (29 years ago)
Company Status: Active
Registered Address: Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent, TN4 8TW

 

Established in 1995, Onyx Software Ltd have registered office in Tunbridge Wells in Kent, it's status at Companies House is "Active". The company has 2 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Nigel Ralph 23 June 1995 - 1
Secretary Name Appointed Resigned Total Appointments
PETER HODGSON & CO LTD 14 December 2018 24 June 2019 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 26 September 2019
TM02 - Termination of appointment of secretary 27 June 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 03 January 2019
AP04 - Appointment of corporate secretary 17 December 2018
TM02 - Termination of appointment of secretary 14 December 2018
CS01 - N/A 01 May 2018
PSC04 - N/A 01 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 30 April 2010
CH04 - Change of particulars for corporate secretary 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 21 June 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 27 May 2003
287 - Change in situation or address of Registered Office 26 April 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 01 May 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 16 April 1999
287 - Change in situation or address of Registered Office 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
325 - Location of register of directors' interests in shares etc 25 March 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 March 1999
363s - Annual Return 30 June 1998
AA - Annual Accounts 11 May 1998
363s - Annual Return 02 May 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 26 April 1996
288 - N/A 22 August 1995
288 - N/A 16 August 1995
NEWINC - New incorporation documents 28 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.