Onyx Service Solutions Limited

General information

Name:

Onyx Service Solutions Ltd

Office Address:

Heathgate Furzey Lane SO42 7WB Beaulieu

Number: 09092762

Incorporation date: 2014-06-19

End of financial year: 30 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Onyx Service Solutions Limited has been prospering on the market for at least ten years. Registered under the number 09092762 in the year 2014, it is based at Heathgate, Beaulieu SO42 7WB. This firm's principal business activity number is 43390 - Other building completion and finishing. Onyx Service Solutions Ltd filed its account information for the financial period up to 2021-10-31. The firm's most recent annual confirmation statement was released on 2023-07-22.

At the moment, there seems to be a single managing director in the company: Stephen D. (since 2015-02-16). Since June 2014 Samantha-Jo D., had performed the duties for this firm up until the resignation in March 2023.

Stephen D. is the individual who has control over this firm, has substantial control or influence over the company, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Stephen D.

Role: Director

Appointed: 16 February 2015

Latest update: 5 March 2024

People with significant control

Stephen D.
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
right to manage directors
substantial control or influence
Samantha D.
Notified on 30 October 2016
Ceased on 25 November 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 27 October 2023
Account last made up date 31 October 2021
Confirmation statement next due date 05 August 2024
Confirmation statement last made up date 22 July 2023
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 2014-06-19
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 17 March 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 26th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
9
Company Age

Similar companies nearby

Closest companies