About

Registered Number: 07675365
Date of Incorporation: 20/06/2011 (13 years and 10 months ago)
Company Status: Active
Registered Address: 107a Stow Hill, Newport, NP20 4ED,

 

The Onyx Link Foundation was founded on 20 June 2011, it's status is listed as "Active". The current directors of this business are listed as Abu Groon, Elnayyal, Ahmed, Asim, Professor, Alqaisi, Yahya, Ibrahim, Magdi Adam, Mohamed, Abdalla Yassin, Dr, Cumberland, Joanna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABU GROON, Elnayyal 15 December 2017 - 1
AHMED, Asim, Professor 03 October 2020 - 1
ALQAISI, Yahya 03 January 2020 - 1
IBRAHIM, Magdi Adam 15 September 2011 - 1
MOHAMED, Abdalla Yassin, Dr 20 June 2011 - 1
CUMBERLAND, Joanna 21 December 2016 01 October 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 06 October 2020
CH01 - Change of particulars for director 05 October 2020
AP01 - Appointment of director 05 October 2020
AA - Annual Accounts 10 January 2020
TM01 - Termination of appointment of director 12 October 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 29 October 2018
AD01 - Change of registered office address 01 February 2018
AP01 - Appointment of director 18 December 2017
AA - Annual Accounts 21 November 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 18 April 2017
RESOLUTIONS - N/A 14 March 2017
MA - Memorandum and Articles 14 March 2017
CC04 - Statement of companies objects 07 March 2017
RESOLUTIONS - N/A 09 February 2017
AAMD - Amended Accounts 01 February 2017
AP01 - Appointment of director 21 December 2016
AD01 - Change of registered office address 20 September 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 21 July 2016
DISS40 - Notice of striking-off action discontinued 18 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 29 April 2015
RESOLUTIONS - N/A 20 April 2015
RESOLUTIONS - N/A 16 April 2015
CERTNM - Change of name certificate 31 March 2015
MISC - Miscellaneous document 31 March 2015
CONNOT - N/A 31 March 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 11 September 2012
MISC - Miscellaneous document 24 November 2011
CH01 - Change of particulars for director 07 October 2011
AP01 - Appointment of director 19 September 2011
NEWINC - New incorporation documents 20 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.