Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONYX INTERNET LIMITED
Company Information for

ONYX INTERNET LIMITED

BLUE SQUARE HOUSE, PRIORS WAY, MAIDENHEAD, SL6 2HP,
Company Registration Number
04061967
Private Limited Company
Active

Company Overview

About Onyx Internet Ltd
ONYX INTERNET LIMITED was founded on 2000-08-30 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Onyx Internet Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ONYX INTERNET LIMITED
 
Legal Registered Office
BLUE SQUARE HOUSE
PRIORS WAY
MAIDENHEAD
SL6 2HP
Other companies in TS18
 
Previous Names
SANDCO 684 LIMITED06/12/2005
Filing Information
Company Number 04061967
Company ID Number 04061967
Date formed 2000-08-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-06-07 16:13:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONYX INTERNET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ONYX INTERNET LIMITED

Current Directors
Officer Role Date Appointed
BRADLEY PETZER
Company Secretary 2017-09-06
BRADLEY MARK PETZER
Director 2017-09-06
NICLAS SANFRIDSSON
Director 2017-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME GEORGE MACKENZIE
Company Secretary 2016-06-07 2017-09-06
GRAEME GEORGE MACKENZIE
Director 2016-06-07 2017-09-06
MARK IAN HOWLING
Director 2016-06-07 2017-08-21
ANDREW GEOFFREY GOLDWATER
Company Secretary 2015-10-01 2016-06-07
ANDREW GEOFFREY GOLDWATER
Director 2015-10-01 2016-06-07
NEIL STEPHENSON
Director 2000-12-22 2016-06-07
JOHN TOAL
Director 2014-06-11 2016-06-07
SIMON TIMOTHY CLARK
Company Secretary 2006-06-22 2015-10-01
SIMON TIMOTHY CLARK
Director 2005-09-02 2015-10-01
ALASTAIR WAITE
Director 2001-08-28 2013-11-11
MAITLAND PETER HYSLOP
Director 2006-08-25 2009-02-28
SEAN ALLISON
Director 2006-08-25 2008-11-04
MARTIN REID
Company Secretary 2005-04-30 2006-06-22
WILLIAM GEORGE BAKER BAKER
Director 2005-08-02 2006-04-03
HUGH RICHARD VAUGHAN MORGAN WILLIAMS
Director 2005-08-04 2006-04-03
DOMINIC ANTHONY MARROCCO
Director 2004-10-14 2005-12-22
CHRISTOPHER JOHN FLEETWOOD
Director 2003-05-27 2005-07-29
JOHN JOHNSON SUTCLIFFE
Company Secretary 2000-12-22 2005-04-30
JOHN JOHNSON SUTCLIFFE
Director 2000-12-22 2005-04-30
MICHAEL ANDREW BLANCHE
Director 2001-01-30 2005-04-01
CHARLES EDMUND GILLERY COZENS
Director 2001-11-08 2003-05-01
PETER VAN DEN HASPEL
Director 2001-01-30 2003-02-13
SIMON JONATHAN HENRY STILL
Director 2001-02-22 2001-08-30
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-08-30 2000-12-22
WARD HADAWAY INCORPORATIONS LIMITED
Nominated Director 2000-08-30 2000-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRADLEY MARK PETZER BROWSE NETWORKS LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
BRADLEY MARK PETZER LAYERV HOLDINGS LIMITED Director 2017-09-06 CURRENT 2017-05-26 Active
BRADLEY MARK PETZER SCOLOCATE (HOLDINGS) LIMITED Director 2017-09-06 CURRENT 1999-05-13 Active
BRADLEY MARK PETZER SCOLOCATE LIMITED Director 2017-09-06 CURRENT 1999-09-29 Active
BRADLEY MARK PETZER DATABANX LIMITED Director 2017-09-06 CURRENT 2003-05-12 Active
BRADLEY MARK PETZER DEDIPOWER MANAGED HOSTING LIMITED Director 2017-09-06 CURRENT 2003-09-18 Active
BRADLEY MARK PETZER BLUE SQUARE DATA MK LIMITED Director 2017-09-06 CURRENT 2009-09-22 Active
BRADLEY MARK PETZER ONYX GROUP LIMITED Director 2017-09-06 CURRENT 2006-01-21 Active
BRADLEY MARK PETZER PULSANT DATA SERVICES LIMITED Director 2017-09-06 CURRENT 2006-03-29 Active
BRADLEY MARK PETZER MEW PROPERTY LIMITED Director 2017-09-06 CURRENT 2006-03-30 Active
BRADLEY MARK PETZER PULSANT FACILITIES LIMITED Director 2017-09-06 CURRENT 2006-05-17 Active
BRADLEY MARK PETZER PULSANT DATA MK LIMITED Director 2017-09-06 CURRENT 2008-02-27 Active
BRADLEY MARK PETZER PULSANT INTERMEDIATE LIMITED Director 2017-09-06 CURRENT 2008-03-17 Active
BRADLEY MARK PETZER PULSANT SHARED SERVICES LIMITED Director 2017-09-06 CURRENT 2008-05-23 Active
BRADLEY MARK PETZER YORKSHIRE DATA CENTRES LIMITED Director 2017-09-06 CURRENT 2008-07-30 Active
BRADLEY MARK PETZER PULSANT MIDCO 1 LIMITED Director 2017-09-06 CURRENT 2010-10-08 Active
BRADLEY MARK PETZER PULSANT MIDCO 2 LIMITED Director 2017-09-06 CURRENT 2010-10-08 Active
BRADLEY MARK PETZER PULSANT GROUP LIMITED Director 2017-09-06 CURRENT 2014-06-06 Active
BRADLEY MARK PETZER PULSANT (SCOTLAND) LIMITED Director 2017-09-06 CURRENT 2002-08-30 Active
BRADLEY MARK PETZER PULSANT LIMITED Director 2017-09-06 CURRENT 1998-09-03 Active
BRADLEY MARK PETZER PULSANT BIDCO LIMITED Director 2017-09-06 CURRENT 2010-03-11 Active
BRADLEY MARK PETZER PULSANT TOPCO LIMITED Director 2017-09-06 CURRENT 2010-10-11 Active
BRADLEY MARK PETZER ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED Director 2017-09-06 CURRENT 2011-08-01 Active
BRADLEY MARK PETZER LAYERV LTD Director 2017-09-06 CURRENT 2013-11-20 Active
BRADLEY MARK PETZER PULSANT PARENT LIMITED Director 2017-09-06 CURRENT 2014-06-06 Active
BRADLEY MARK PETZER CAMPBELL LEE COMPUTER SERVICES LIMITED Director 2017-09-06 CURRENT 1977-08-03 Active
BRADLEY MARK PETZER CAMPBELL LEE LIMITED Director 2017-09-06 CURRENT 1993-07-23 Active
BRADLEY MARK PETZER EDINBURGH NETWORK TECHNOLOGIES LIMITED Director 2017-09-06 CURRENT 1995-10-10 Active
BRADLEY MARK PETZER PULSANT (SOUTH GYLE) LIMITED Director 2017-09-06 CURRENT 1999-04-16 Active
BRADLEY MARK PETZER LUMISON LIMITED Director 2017-09-06 CURRENT 2002-08-30 Active
BRADLEY MARK PETZER KNOWLEDGE LIMITED Director 2017-09-06 CURRENT 1981-04-02 Active
BRADLEY MARK PETZER BUSINESS CONTINUITY CENTRES LIMITED Director 2017-09-06 CURRENT 2003-07-16 Active
BRADLEY MARK PETZER BLUE SQUARE DATA SERVICES LIMITED Director 2017-09-06 CURRENT 2009-04-03 Active
BRADLEY MARK PETZER PULSANT ACQUISITIONS LIMITED Director 2017-09-06 CURRENT 2014-02-26 Active
BRADLEY MARK PETZER ONYX TRUSTEES LIMITED Director 2017-09-06 CURRENT 2015-05-05 Active
BRADLEY MARK PETZER MONILINK LIMITED Director 2014-01-24 CURRENT 2010-02-10 Dissolved 2015-06-30
BRADLEY MARK PETZER MAXMI LIMITED Director 2002-07-10 CURRENT 2002-07-10 Active - Proposal to Strike off
NICLAS SANFRIDSSON LAYERV HOLDINGS LIMITED Director 2017-08-21 CURRENT 2017-05-26 Active
NICLAS SANFRIDSSON SCOLOCATE (HOLDINGS) LIMITED Director 2017-08-21 CURRENT 1999-05-13 Active
NICLAS SANFRIDSSON SCOLOCATE LIMITED Director 2017-08-21 CURRENT 1999-09-29 Active
NICLAS SANFRIDSSON DATABANX LIMITED Director 2017-08-21 CURRENT 2003-05-12 Active
NICLAS SANFRIDSSON DEDIPOWER MANAGED HOSTING LIMITED Director 2017-08-21 CURRENT 2003-09-18 Active
NICLAS SANFRIDSSON BLUE SQUARE DATA MK LIMITED Director 2017-08-21 CURRENT 2009-09-22 Active
NICLAS SANFRIDSSON ONYX GROUP LIMITED Director 2017-08-21 CURRENT 2006-01-21 Active
NICLAS SANFRIDSSON PULSANT DATA SERVICES LIMITED Director 2017-08-21 CURRENT 2006-03-29 Active
NICLAS SANFRIDSSON MEW PROPERTY LIMITED Director 2017-08-21 CURRENT 2006-03-30 Active
NICLAS SANFRIDSSON PULSANT FACILITIES LIMITED Director 2017-08-21 CURRENT 2006-05-17 Active
NICLAS SANFRIDSSON PULSANT DATA MK LIMITED Director 2017-08-21 CURRENT 2008-02-27 Active
NICLAS SANFRIDSSON PULSANT INTERMEDIATE LIMITED Director 2017-08-21 CURRENT 2008-03-17 Active
NICLAS SANFRIDSSON PULSANT SHARED SERVICES LIMITED Director 2017-08-21 CURRENT 2008-05-23 Active
NICLAS SANFRIDSSON YORKSHIRE DATA CENTRES LIMITED Director 2017-08-21 CURRENT 2008-07-30 Active
NICLAS SANFRIDSSON PULSANT MIDCO 1 LIMITED Director 2017-08-21 CURRENT 2010-10-08 Active
NICLAS SANFRIDSSON PULSANT MIDCO 2 LIMITED Director 2017-08-21 CURRENT 2010-10-08 Active
NICLAS SANFRIDSSON PULSANT GROUP LIMITED Director 2017-08-21 CURRENT 2014-06-06 Active
NICLAS SANFRIDSSON PULSANT (SCOTLAND) LIMITED Director 2017-08-21 CURRENT 2002-08-30 Active
NICLAS SANFRIDSSON PULSANT LIMITED Director 2017-08-21 CURRENT 1998-09-03 Active
NICLAS SANFRIDSSON PULSANT BIDCO LIMITED Director 2017-08-21 CURRENT 2010-03-11 Active
NICLAS SANFRIDSSON PULSANT TOPCO LIMITED Director 2017-08-21 CURRENT 2010-10-11 Active
NICLAS SANFRIDSSON ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED Director 2017-08-21 CURRENT 2011-08-01 Active
NICLAS SANFRIDSSON LAYERV LTD Director 2017-08-21 CURRENT 2013-11-20 Active
NICLAS SANFRIDSSON PULSANT PARENT LIMITED Director 2017-08-21 CURRENT 2014-06-06 Active
NICLAS SANFRIDSSON CAMPBELL LEE COMPUTER SERVICES LIMITED Director 2017-08-21 CURRENT 1977-08-03 Active
NICLAS SANFRIDSSON CAMPBELL LEE LIMITED Director 2017-08-21 CURRENT 1993-07-23 Active
NICLAS SANFRIDSSON EDINBURGH NETWORK TECHNOLOGIES LIMITED Director 2017-08-21 CURRENT 1995-10-10 Active
NICLAS SANFRIDSSON PULSANT (SOUTH GYLE) LIMITED Director 2017-08-21 CURRENT 1999-04-16 Active
NICLAS SANFRIDSSON LUMISON LIMITED Director 2017-08-21 CURRENT 2002-08-30 Active
NICLAS SANFRIDSSON KNOWLEDGE LIMITED Director 2017-08-21 CURRENT 1981-04-02 Active
NICLAS SANFRIDSSON BUSINESS CONTINUITY CENTRES LIMITED Director 2017-08-21 CURRENT 2003-07-16 Active
NICLAS SANFRIDSSON BLUE SQUARE DATA SERVICES LIMITED Director 2017-08-21 CURRENT 2009-04-03 Active
NICLAS SANFRIDSSON PULSANT ACQUISITIONS LIMITED Director 2017-08-21 CURRENT 2014-02-26 Active
NICLAS SANFRIDSSON ONYX TRUSTEES LIMITED Director 2017-08-21 CURRENT 2015-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-07-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-28Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2021-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-04-19SH20Statement by Directors
2021-04-19SH19Statement of capital on 2021-04-19 GBP 0.999357
2021-04-19CAP-SSSolvency Statement dated 17/03/21
2021-04-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-30SH20Statement by Directors
2021-03-30CAP-SSSolvency Statement dated 17/03/21
2021-03-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-30SH0117/03/21 STATEMENT OF CAPITAL GBP 2354591.99935
2021-03-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Capitalise £2354591.00 17/03/2021
2021-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040619670011
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR NICLAS SANFRIDSSON
2019-11-12AP01DIRECTOR APPOINTED MR ROBERT ANDREW COUPLAND
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2018-12-19SH20Statement by Directors
2018-12-19SH19Statement of capital on 2018-12-19 GBP 0.999357
2018-12-19CAP-SSSolvency Statement dated 19/12/18
2018-12-19RES13Resolutions passed:
  • Reduction of share premium 19/12/2018
  • Resolution of reduction in issued share capital
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM Cadogan House Rose Kiln Lane Reading Berkshire RG2 0HP England
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 040619670011
2018-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040619670010
2017-09-16TM02APPOINTMENT TERMINATED, SECRETARY GRAEME MACKENZIE
2017-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MACKENZIE
2017-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWLING
2017-09-16AP01DIRECTOR APPOINTED MR BRADLEY MARK PETZER
2017-09-16AP03SECRETARY APPOINTED MR BRADLEY PETZER
2017-09-16AP01DIRECTOR APPOINTED MR NICLAS SANFRIDSSON
2017-09-16TM02APPOINTMENT TERMINATED, SECRETARY GRAEME MACKENZIE
2017-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MACKENZIE
2017-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWLING
2017-09-16AP03SECRETARY APPOINTED MR BRADLEY PETZER
2017-09-16AP01DIRECTOR APPOINTED MR BRADLEY MARK PETZER
2017-09-16AP01DIRECTOR APPOINTED MR NICLAS SANFRIDSSON
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-08-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-17AUDAUDITOR'S RESIGNATION
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 115399.15
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOAL
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STEPHENSON
2016-06-27RES01ADOPT ARTICLES 07/06/2016
2016-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 040619670010
2016-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2016 FROM ONYX HOUSE 9 CHELTENHAM ROAD STOCKTON ON TEES TS18 2AD
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOLDWATER
2016-06-17TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GOLDWATER
2016-06-16AP03SECRETARY APPOINTED MR GRAEME GEORGE MACKENZIE
2016-06-16AP01DIRECTOR APPOINTED MR MARK IAN HOWLING
2016-06-16AP01DIRECTOR APPOINTED MR GRAEME GEORGE MACKENZIE
2015-10-21AP03SECRETARY APPOINTED MR ANDREW GEOFFREY GOLDWATER
2015-10-21AP01DIRECTOR APPOINTED MR ANDREW GEOFFREY GOLDWATER
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLARK
2015-10-08TM02APPOINTMENT TERMINATED, SECRETARY SIMON CLARK
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 115399.15
2015-09-25AR0106/09/15 FULL LIST
2015-07-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 115399.15
2014-09-23AR0106/09/14 FULL LIST
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11AP01DIRECTOR APPOINTED MR JOHN TOAL
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEPHENSON / 21/05/2014
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY CLARK / 30/05/2014
2014-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON TIMOTHY CLARK / 30/05/2014
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WAITE
2013-09-09AR0106/09/13 FULL LIST
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-18AR0106/09/12 FULL LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-13MEM/ARTSARTICLES OF ASSOCIATION
2011-11-03RES01ALTER ARTICLES 14/10/2011
2011-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-09-15AR0106/09/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-09AR0106/09/10 FULL LIST
2009-09-08363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM AURORA COURT BARTON ROAD MIDDLESBROUGH TS2 1RY
2009-08-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR MAITLAND HYSLOP
2008-12-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-12-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR SEAN ALLISON
2008-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-11363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2007-09-14363sRETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-12-08363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-07288aNEW DIRECTOR APPOINTED
2006-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-31288cDIRECTOR'S PARTICULARS CHANGED
2006-06-28288aNEW SECRETARY APPOINTED
2006-06-28288bSECRETARY RESIGNED
2006-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-05-10288bDIRECTOR RESIGNED
2006-05-10288bDIRECTOR RESIGNED
2006-05-10RES13ACQUISITIONS 03/04/06
2006-05-06395PARTICULARS OF MORTGAGE/CHARGE
2006-05-06395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2006-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-04288bDIRECTOR RESIGNED
2005-12-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ONYX INTERNET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONYX INTERNET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-14 Outstanding SOCIETE GENERALE, LONDON BRANCH
DEBENTURE 2011-10-20 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2011-10-20 Satisfied HSBC BANK PLC
CHARGE 2008-11-27 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2008-11-27 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2006-04-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-04-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE DEED 2001-04-23 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of ONYX INTERNET LIMITED registering or being granted any patents
Domain Names

ONYX INTERNET LIMITED owns 12 domain names.

bcseats.co.uk   cl-is.co.uk   data-banx.co.uk   databanx.co.uk   n-e-hosting.co.uk   onyxcloud.co.uk   onyxnet.co.uk   yourperfecthost.co.uk   seats4bc.co.uk   octacon.co.uk   theperfecthosts.co.uk   askaris.co.uk  

Trademarks
We have not found any records of ONYX INTERNET LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ONYX INTERNET LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-09-21 GBP £3,000 Capital Expenditure
Newcastle City Council 2015-06-09 GBP £3,000 Capital Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ONYX INTERNET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONYX INTERNET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONYX INTERNET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.