Advanced company searchLink opens in new window

ONIX SOLUTIONS LIMITED

Company number 05416802

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Aug 2015 AD01 Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 19 August 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 405
09 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
08 Apr 2014 CH01 Director's details changed for Mr Wayne Meikle on 3 April 2014
08 Apr 2014 CH01 Director's details changed for Robert John Woodmansey on 3 April 2014
08 Apr 2014 CH03 Secretary's details changed for Mr Wayne Meikle on 3 April 2014
07 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 405
03 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
08 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
11 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
16 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
15 Aug 2011 TM01 Termination of appointment of Pavlo Gnatenko as a director
01 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
07 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
22 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
28 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
08 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Robert John Woodmansey on 1 April 2010
08 Apr 2010 CH01 Director's details changed for Pavlo Gnatenko on 1 October 2009
04 Feb 2010 SH01 Statement of capital following an allotment of shares on 18 January 2010
  • GBP 405
29 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
07 Apr 2009 363a Return made up to 07/04/09; full list of members
02 Feb 2009 288b Appointment terminated secretary robert woodmansey
02 Feb 2009 288a Director and secretary appointed wayne meikle