Onyx Accountants Ltd

General information

Name:

Onyx Accountants Limited

Office Address:

Onyx House 12 Phoenix Business Park Avenue Close B7 4NU Birmingham

Number: 06052560

Incorporation date: 2007-01-15

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • enquiries@onyxaccountants.co.uk

Website

www.onyxaccountants.co.uk

Description

Data updated on:

This particular company is based in Birmingham under the following Company Registration No.: 06052560. It was set up in 2007. The office of this firm is located at Onyx House 12 Phoenix Business Park Avenue Close. The zip code for this location is B7 4NU. It 's been twelve years since Onyx Accountants Ltd is no longer recognized under the name Abacus Network (birmingham). This firm's SIC code is 69201 which means Accounting and auditing activities. Onyx Accountants Limited filed its account information for the period that ended on 2022-06-30. The company's latest confirmation statement was submitted on 2023-07-14.

When it comes to the following firm's executives list, since July 2020 there have been two directors: Prateesha B. and Paresh B..

Paresh B. is the individual who has control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Onyx Accountants Ltd 2012-09-19
  • Abacus Network (birmingham) Limited 2007-01-15

Financial data based on annual reports

Company staff

Prateesha B.

Role: Director

Appointed: 01 July 2020

Latest update: 20 February 2024

Paresh B.

Role: Director

Appointed: 15 January 2007

Latest update: 20 February 2024

People with significant control

Paresh B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Purdip S.
Notified on 1 July 2016
Ceased on 25 April 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts 26 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 26 March 2016
Annual Accounts 24 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 24 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New director appointment on Wednesday 1st July 2020. (AP01)
filed on: 30th, September 2021
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
17
Company Age

Similar companies nearby

Closest companies