Company NameOnyxarts Foundation
DirectorsDavid Bryan and Carol Crosby
Company StatusActive
Company Number03488311
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 January 1998(26 years, 4 months ago)
Previous NameOnyx Moors Management

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr David Bryan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1998(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address33 Uffington Road
London
SE27 0RW
Director NameCarol Crosby
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1998(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address26 Westbourne Road
Croydon
CR0 6HP
Director NameSonia Adams
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Boveney Road
London
SE23 3NN
Director NameAbiodun Folorunso
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleSolicitor
Correspondence Address65 Tunstall Road
Croydon
CR0 6TZ
Director NameSonia Dixon
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address69b Forburg Road
Stoke Newington
N16 6HR
Director NameMs Carole Stewart
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleLocal Government Manager
Country of ResidenceUnited Kingdom
Correspondence Address13c Angles Road
Streatham
SW16 2UU
Secretary NameSonia Dixon
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address69b Forburg Road
Stoke Newington
N16 6HR

Location

Registered AddressUnit 33 Uffington Road
London
SE27 0RW
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,354
Cash£4,985
Current Liabilities£3,631

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

12 April 2023Micro company accounts made up to 31 March 2023 (2 pages)
11 April 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
17 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
5 January 2022Micro company accounts made up to 31 March 2021 (2 pages)
26 April 2021Termination of appointment of Carole Stewart as a director on 26 April 2021 (1 page)
26 April 2021Director's details changed for Carol Crosby on 26 April 2021 (2 pages)
20 April 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
25 March 2021Termination of appointment of Sonia Dixon as a director on 25 March 2021 (1 page)
25 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
25 March 2021Termination of appointment of Sonia Dixon as a secretary on 25 March 2021 (1 page)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 January 2016Annual return made up to 5 January 2016 no member list (6 pages)
12 January 2016Annual return made up to 5 January 2016 no member list (6 pages)
12 January 2016Annual return made up to 5 January 2016 no member list (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
24 February 2015Annual return made up to 5 January 2015 no member list (6 pages)
24 February 2015Annual return made up to 5 January 2015 no member list (6 pages)
24 February 2015Annual return made up to 5 January 2015 no member list (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
14 February 2014Annual return made up to 5 January 2014 no member list (6 pages)
14 February 2014Annual return made up to 5 January 2014 no member list (6 pages)
14 February 2014Annual return made up to 5 January 2014 no member list (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 February 2013Annual return made up to 5 January 2013 no member list (6 pages)
21 February 2013Annual return made up to 5 January 2013 no member list (6 pages)
21 February 2013Annual return made up to 5 January 2013 no member list (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 March 2012Annual return made up to 5 January 2012 no member list (6 pages)
2 March 2012Annual return made up to 5 January 2012 no member list (6 pages)
2 March 2012Annual return made up to 5 January 2012 no member list (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 July 2011Termination of appointment of Sonia Adams as a director (1 page)
4 July 2011Termination of appointment of Sonia Adams as a director (1 page)
16 March 2011Annual return made up to 5 January 2011 no member list (7 pages)
16 March 2011Annual return made up to 5 January 2011 no member list (7 pages)
16 March 2011Annual return made up to 5 January 2011 no member list (7 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Annual return made up to 5 January 2010 no member list (5 pages)
6 April 2010Annual return made up to 5 January 2010 no member list (5 pages)
6 April 2010Annual return made up to 5 January 2010 no member list (5 pages)
1 April 2010Director's details changed for Sonia Dixon on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Sonia Dixon on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Sonia Adams on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Carol Crosby on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Carol Crosby on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Sonia Adams on 31 March 2010 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 April 2009Registered office changed on 17/04/2009 from 149 streatham road mitcham surrey CR4 2AG (1 page)
17 April 2009Registered office changed on 17/04/2009 from 149 streatham road mitcham surrey CR4 2AG (1 page)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 February 2009Annual return made up to 05/01/09 (3 pages)
10 February 2009Annual return made up to 05/01/09 (3 pages)
25 February 2008Annual return made up to 05/01/08 (3 pages)
25 February 2008Annual return made up to 05/01/08 (3 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 April 2007Annual return made up to 05/01/07 (5 pages)
19 April 2007Annual return made up to 05/01/07 (5 pages)
15 March 2006Annual return made up to 05/01/06 (5 pages)
15 March 2006Annual return made up to 05/01/06 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 March 2005Annual return made up to 05/01/05 (5 pages)
8 March 2005Annual return made up to 05/01/05 (5 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 April 2004Annual return made up to 05/01/04 (5 pages)
26 April 2004Annual return made up to 05/01/04 (5 pages)
1 September 2003Full accounts made up to 31 March 2003 (11 pages)
1 September 2003Full accounts made up to 31 March 2003 (11 pages)
6 March 2003Annual return made up to 05/01/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 March 2003Annual return made up to 05/01/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 January 2003Full accounts made up to 31 March 2002 (11 pages)
13 January 2003Full accounts made up to 31 March 2002 (11 pages)
21 February 2002Annual return made up to 05/01/02 (4 pages)
21 February 2002Annual return made up to 05/01/02 (4 pages)
25 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
25 October 2001Total exemption full accounts made up to 31 March 2000 (7 pages)
25 October 2001Total exemption full accounts made up to 31 March 2000 (7 pages)
25 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
10 October 2001Registered office changed on 10/10/01 from: 87 highland drive bushey watford hertfordshire WD2 3HH (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Registered office changed on 10/10/01 from: 87 highland drive bushey watford hertfordshire WD2 3HH (1 page)
25 January 2001Annual return made up to 05/01/01 (5 pages)
25 January 2001Annual return made up to 05/01/01 (5 pages)
13 December 2000Full accounts made up to 31 March 1999 (7 pages)
13 December 2000Full accounts made up to 31 March 1999 (7 pages)
14 January 2000Annual return made up to 05/01/00 (5 pages)
14 January 2000Annual return made up to 05/01/00 (5 pages)
4 November 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
4 November 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
21 October 1999Registered office changed on 21/10/99 from: 21 wilson street london EC2M 2TX (1 page)
21 October 1999Registered office changed on 21/10/99 from: 21 wilson street london EC2M 2TX (1 page)
25 August 1999Annual return made up to 05/01/99 (6 pages)
25 August 1999Annual return made up to 05/01/99 (6 pages)
22 October 1998Company name changed onyx moors management\certificate issued on 23/10/98 (2 pages)
22 October 1998Company name changed onyx moors management\certificate issued on 23/10/98 (2 pages)
19 October 1998Memorandum and Articles of Association (22 pages)
19 October 1998Memorandum and Articles of Association (22 pages)
6 March 1998Amending mem & arts (21 pages)
6 March 1998Amending mem & arts (21 pages)
5 January 1998Incorporation (32 pages)
5 January 1998Incorporation (32 pages)