Onyxglow Limited

General information

Name:

Onyxglow Ltd

Office Address:

C/o Parker Cavendish 28 Church Road HA7 4XR Stanmore

Number: 01491558

Incorporation date: 1980-04-17

Dissolution date: 2022-04-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1980 marks the founding of Onyxglow Limited, a firm located at C/o Parker Cavendish, 28 Church Road in Stanmore. It was created on April 17, 1980. The Companies House Registration Number was 01491558 and the company zip code was HA7 4XR. This firm had existed on the British market for approximately fourty two years until April 5, 2022.

Taking into consideration this particular firm's register, there were three directors to name just a few: Sheena D. and Ramesh D..

Ramesh D. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Company staff

Zalina D.

Role: Secretary

Latest update: 11 July 2023

Sheena D.

Role: Director

Appointed: 04 May 2018

Latest update: 11 July 2023

Ramesh D.

Role: Director

Appointed: 31 December 1992

Latest update: 11 July 2023

People with significant control

Ramesh D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2022
Account last made up date 31 March 2020
Confirmation statement next due date 05 March 2022
Confirmation statement last made up date 19 February 2021
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 November 2014
Number Shares Allotted 100
Called Up Share Capital 100
Share Capital Allotted Called Up Paid 100
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 November 2015
Called Up Share Capital 100
Share Capital Allotted Called Up Paid 100
Number Shares Allotted 100
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 October 2016
Share Capital Allotted Called Up Paid 100
Called Up Share Capital 100
Number Shares Allotted 100
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 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 29 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 November 2013
Number Shares Allotted 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2020 (AA)
filed on: 11th, March 2021
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
  • 68201 : Renting and operating of Housing Association real estate
41
Company Age

Similar companies nearby

Closest companies