Advanced company searchLink opens in new window

ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED

Company number 07725048

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)
28 Jan 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 96,982.72
08 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 15/12/2015
21 Oct 2015 AP03 Appointment of Mr Andrew Geoffrey Goldwater as a secretary on 1 October 2015
21 Oct 2015 AP01 Appointment of Mr Andrew Geoffrey Goldwater as a director on 1 October 2015
08 Oct 2015 TM01 Termination of appointment of Simon Timothy Clark as a director on 1 October 2015
08 Oct 2015 TM02 Termination of appointment of Simon Timothy Clark as a secretary on 1 October 2015
14 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 92,810.62
09 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
10 Jun 2015 SH02 Sub-division of shares on 29 May 2015
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 4,309,867.17
10 Jun 2015 MA Memorandum and Articles of Association
10 Jun 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business - directors loan, deed of variation 29/05/2015
10 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares 29/05/2015
10 Jun 2015 SH08 Change of share class name or designation
10 Jun 2015 SH08 Change of share class name or designation
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business/documents 19/12/2014
23 Dec 2014 MR01 Registration of charge 077250480002, created on 19 December 2014
02 Dec 2014 AP01 Appointment of Mr Adam Stuart Holloway as a director on 20 November 2014
19 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
07 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 92,024.42
11 Jun 2014 AP01 Appointment of Mr John Toal as a director
30 May 2014 CH01 Director's details changed for Mr Neil Stephenson on 21 May 2014
30 May 2014 TM01 Termination of appointment of Mark Advani as a director
25 Apr 2014 SH01 Statement of capital following an allotment of shares on 17 April 2014
  • GBP 92,024.42