Company NameOnyx Management Limited
DirectorNeil Michael Gomes
Company StatusActive
Company Number03529814
CategoryPrivate Limited Company
Incorporation Date18 March 1998(26 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neil Michael Gomes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1998(1 week, 1 day after company formation)
Appointment Duration26 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker House 44 Stafford Road
Wallington
Surrey
SM6 9AA
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed18 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMark Gomes
NationalityBritish
StatusResigned
Appointed26 March 1998(1 week, 1 day after company formation)
Appointment Duration17 years, 5 months (resigned 07 September 2015)
RoleCompany Director
Correspondence Address117 Revelstoke Road
Southfields
London
SW18 5NN
Director NameMr Matthew Jennings
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(19 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 George Street George Street
Berkhamsted
HP4 2EJ
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2008(9 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2010)
Correspondence Address141 Wardour Street
London
W1F 0UT

Location

Registered AddressParker House
44 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,714
Cash£39
Current Liabilities£9,753

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

3 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
21 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
31 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
18 June 2020Termination of appointment of Matthew Jennings as a director on 1 April 2020 (1 page)
31 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 18 March 2018 with updates (5 pages)
1 March 2018Appointment of Mr Matthew Jennings as a director on 1 March 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (1 page)
26 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 8 April 2016 (1 page)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
21 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 21 December 2015 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2015Director's details changed for Neil Michael Gomes on 8 September 2015 (3 pages)
12 December 2015Director's details changed for Neil Michael Gomes on 8 September 2015 (3 pages)
12 December 2015Director's details changed for Neil Michael Gomes on 8 September 2015 (3 pages)
6 December 2015Director's details changed for Neil Michael Gomes on 8 September 2015 (3 pages)
6 December 2015Director's details changed for Neil Michael Gomes on 8 September 2015 (3 pages)
6 December 2015Director's details changed for Neil Michael Gomes on 8 September 2015 (3 pages)
24 November 2015Termination of appointment of Mark Gomes as a secretary on 7 September 2015 (2 pages)
24 November 2015Director's details changed for Neil Michael Gomes on 3 September 2015 (3 pages)
24 November 2015Director's details changed for Neil Michael Gomes on 3 September 2015 (3 pages)
24 November 2015Director's details changed for Neil Michael Gomes on 3 September 2015 (3 pages)
24 November 2015Termination of appointment of Mark Gomes as a secretary on 7 September 2015 (2 pages)
24 November 2015Termination of appointment of Mark Gomes as a secretary on 7 September 2015 (2 pages)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
2 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
2 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
4 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
4 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
26 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
30 November 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
30 November 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
23 June 2009Return made up to 18/03/09; full list of members (3 pages)
23 June 2009Return made up to 18/03/09; full list of members (3 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
7 August 2008Return made up to 18/03/08; full list of members (3 pages)
7 August 2008Return made up to 18/03/08; full list of members (3 pages)
6 August 2008Secretary's change of particulars / carlton registrars LIMITED / 01/03/2008 (1 page)
6 August 2008Secretary's change of particulars / carlton registrars LIMITED / 01/03/2008 (1 page)
4 August 2008Registered office changed on 04/08/2008 from the sheilings, 58 heath ridge green, cobham surrey KT11 2QJ (1 page)
4 August 2008Registered office changed on 04/08/2008 from the sheilings, 58 heath ridge green, cobham surrey KT11 2QJ (1 page)
29 May 2008Secretary appointed carlton registrars LIMITED (1 page)
29 May 2008Secretary appointed carlton registrars LIMITED (1 page)
7 May 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
19 July 2007Return made up to 18/03/07; full list of members (2 pages)
19 July 2007Return made up to 18/03/07; full list of members (2 pages)
15 January 2007Return made up to 18/03/06; full list of members (2 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 18/03/06; full list of members (2 pages)
15 January 2007Registered office changed on 15/01/07 from: 15 fieldgate court 42 portsmouth road cobham surrey KT11 1HN (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Registered office changed on 15/01/07 from: 15 fieldgate court 42 portsmouth road cobham surrey KT11 1HN (1 page)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Registered office changed on 11/04/06 from: 114 elsenham street southfields london SW18 5NP (1 page)
11 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 April 2006Registered office changed on 11/04/06 from: 114 elsenham street southfields london SW18 5NP (1 page)
18 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 May 2005Return made up to 18/03/05; full list of members (6 pages)
6 May 2005Return made up to 18/03/04; full list of members (6 pages)
6 May 2005Return made up to 18/03/04; full list of members (6 pages)
30 January 2004Return made up to 18/03/03; full list of members; amend (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Return made up to 18/03/03; full list of members; amend (6 pages)
16 April 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 16/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2003Director's particulars changed (1 page)
16 April 2003Director's particulars changed (1 page)
16 April 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 16/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 July 2002Ad 06/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 2002Ad 06/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 May 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2001Accounts made up to 31 March 2000 (9 pages)
2 February 2001Accounts made up to 31 March 2000 (9 pages)
11 May 2000Return made up to 18/03/00; full list of members (6 pages)
11 May 2000Return made up to 18/03/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
24 May 1999Return made up to 18/03/99; full list of members (6 pages)
24 May 1999Return made up to 18/03/99; full list of members (6 pages)
11 April 1998Registered office changed on 11/04/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
11 April 1998Secretary resigned (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998Registered office changed on 11/04/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
11 April 1998Director resigned (1 page)
11 April 1998New secretary appointed (2 pages)
18 March 1998Incorporation (12 pages)
18 March 1998Incorporation (12 pages)