Onyx Health Ltd

General information

Name:

Onyx Health Limited

Office Address:

Generator Studios Trafalgar Street NE1 2LA Newcastle Upon Tyne

Number: 04977031

Incorporation date: 2003-11-26

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Onyx Health Ltd with the registration number 04977031 has been a part of the business world for 21 years. The Private Limited Company can be reached at Generator Studios, Trafalgar Street in Newcastle Upon Tyne and their post code is NE1 2LA. The company changed its business name already two times. Up till 2011 this firm has provided the services it's been known for under the name of Onyx Consultancy but now this firm is listed under the business name Onyx Health Ltd. This company's classified under the NACE and SIC code 82990 meaning Other business support service activities not elsewhere classified. September 30, 2022 is the last time the company accounts were reported.

Council Hartlepool Borough Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 750 pounds of revenue. In 2012 the company had 1 transaction that yielded 750 pounds. Cooperation with the Hartlepool Borough Council council covered the following areas: Grants & Donations.

Taking into consideration the firm's size, it became imperative to choose extra executives: Trevor P. and Karen W. who have been participating in joint efforts since 2021-11-26 to fulfil their statutory duties for this business.

  • Previous company's names
  • Onyx Health Ltd 2011-12-06
  • Onyx Consultancy Limited 2009-11-25
  • Onyx Health Ltd 2003-11-26

Financial data based on annual reports

Company staff

Trevor P.

Role: Director

Appointed: 26 November 2021

Latest update: 13 March 2024

Karen W.

Role: Director

Appointed: 26 November 2003

Latest update: 13 March 2024

People with significant control

Executives with significant control over the firm are: John W. owns 1/2 or less of company shares. Karen W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

John W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Karen W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 9 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 July 2015
Annual Accounts 10 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 26th, January 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

Chancery House 30 St Johns Road

Post code:

GU21 7SA

City / Town:

Woking

HQ address,
2016

Address:

Chancery House 30 St Johns Road

Post code:

GU21 7SA

City / Town:

Woking

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Hartlepool Borough Council 1 £ 750.00
2013-02-22 BEM0018977 £ 750.00 Grants & Donations
2012 Hartlepool Borough Council 1 £ 750.00
2012-11-07 CHQ0565528 £ 750.00 Grants & Donations

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode