Advanced company searchLink opens in new window

ONYX GERMANY (2) LTD

Company number 06168192

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)
04 Jul 2017 MR01 Registration of charge 061681920038, created on 16 June 2017
30 Jun 2017 AP01 Appointment of Mr Jack Stuart Thoms as a director on 19 June 2017
30 Jun 2017 AP01 Appointment of Mr Kiril Dimov Petrov as a director on 19 June 2017
28 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-26
27 Jun 2017 MR01 Registration of charge 061681920037, created on 16 June 2017
26 Jun 2017 MR01 Registration of charge 061681920033, created on 16 June 2017
26 Jun 2017 MR01 Registration of charge 061681920035, created on 16 June 2017
26 Jun 2017 MR01 Registration of charge 061681920036, created on 16 June 2017
26 Jun 2017 MR01 Registration of charge 061681920034, created on 16 June 2017
21 Jun 2017 AD01 Registered office address changed from , 1st Floor Pegasus House 37 - 43 Sackville Street, London, W1S 3DL to 26 Red Lion Square London WC1R 4AG on 21 June 2017
16 Jun 2017 TM02 Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 16 June 2017
16 Jun 2017 TM01 Termination of appointment of Morgan Lewis Jones as a director on 16 June 2017
16 Jun 2017 TM01 Termination of appointment of Richard Phillip Lowes as a director on 16 June 2017
16 Jun 2017 TM01 Termination of appointment of Janine Anne Mcdonald as a director on 16 June 2017
16 Jun 2017 TM01 Termination of appointment of Paul Robert Rodger as a director on 16 June 2017
16 Jun 2017 TM01 Termination of appointment of Ian Richard Watson as a director on 16 June 2017
08 Jun 2017 AA Full accounts made up to 31 December 2016
20 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
05 Apr 2017 AP04 Appointment of Capita Company Secretarial Services Limited as a secretary on 28 March 2017
28 Mar 2017 TM02 Termination of appointment of Teresa Jane Furmston as a secretary on 28 March 2017
04 Jul 2016 AA Full accounts made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 30,000,000
17 Jun 2015 AP03 Appointment of Mrs Teresa Jane Furmston as a secretary on 17 June 2015
23 Apr 2015 AA Full accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 30,000,000