Company NameOnyx Fire And Security Ltd
DirectorJoseph Robert Mason
Company StatusActive
Company Number06549180
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameDr Joseph Robert Mason
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(5 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Concord House
41 Overy Street
Dartford
DA1 4UP
Director NameMrs Kathryn Mason
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Suite 2 93b London Road
Brighton
East Sussex
BN1 4JF
Secretary NamePP Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2008(same day as company formation)
Correspondence AddressCornelius House 178/180 Church Road
Hove
East Sussex
BN3 2DJ

Contact

Websitewww.onyxservices.co.uk/
Email address[email protected]
Telephone0800 0922989
Telephone regionFreephone

Location

Registered AddressC/O Oliver Phillips Ltd, Suite 20
46 Aldgate High Street
London
EC3N 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Financials

Year2013
Net Worth-£19,389
Cash£6,141
Current Liabilities£164,612

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 March 2024 (4 weeks, 1 day ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

2 August 2019Delivered on: 19 August 2019
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
8 May 2019Delivered on: 13 May 2019
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
6 October 2014Delivered on: 6 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
5 October 2010Delivered on: 9 October 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 November 2023Director's details changed for Mr Joseph Robert Mason on 2 November 2023 (2 pages)
15 August 2023Statement of company's objects (18 pages)
12 April 2023Confirmation statement made on 26 March 2023 with updates (4 pages)
28 February 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
27 February 2023Amended total exemption full accounts made up to 30 September 2021 (12 pages)
19 April 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
31 December 2021Previous accounting period shortened from 31 March 2022 to 30 September 2021 (1 page)
31 December 2021Total exemption full accounts made up to 30 September 2021 (12 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
19 October 2021Change of details for Dr Joseph Robert Mason as a person with significant control on 20 September 2021 (2 pages)
19 October 2021Director's details changed for Mr Joseph Robert Mason on 20 September 2021 (2 pages)
19 October 2021Director's details changed for Mr Joseph Robert Mason on 20 September 2021 (2 pages)
11 May 2021Confirmation statement made on 26 March 2021 with updates (5 pages)
3 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-29
(3 pages)
1 April 2021Change of details for Mr Joseph Robert Mason as a person with significant control on 2 March 2021 (2 pages)
29 March 2021Change of details for Mr Joseph Robert Mason as a person with significant control on 2 March 2021 (2 pages)
29 March 2021Director's details changed for Mr Joseph Robert Mason on 2 March 2021 (2 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 November 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 10,050
(3 pages)
15 June 2020Confirmation statement made on 26 March 2020 with updates (5 pages)
12 June 2020Director's details changed for Mr Joseph Robert Mason on 26 March 2020 (2 pages)
12 June 2020Change of details for Mr Joseph Robert Mason as a person with significant control on 26 March 2020 (2 pages)
26 March 2020Registered office address changed from C/O Oliver Phillips Ltd 133 Whitechapel High Street London E1 7QA United Kingdom to C/O Oliver Phillips Ltd, Suite 20 46 Aldgate High Street London EC3N 1AL on 26 March 2020 (1 page)
26 March 2020Director's details changed for Mr Joseph Robert Mason on 26 March 2020 (2 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 August 2019Registration of charge 065491800004, created on 2 August 2019 (53 pages)
6 August 2019Satisfaction of charge 065491800003 in full (1 page)
13 May 2019Registration of charge 065491800003, created on 8 May 2019 (36 pages)
8 May 2019Satisfaction of charge 1 in full (1 page)
2 April 2019Satisfaction of charge 065491800002 in full (1 page)
26 March 2019Confirmation statement made on 26 March 2019 with updates (5 pages)
25 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 10,000
(3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 December 2018Registered office address changed from Mazars Llp St. Katharines Way London E1W 1DD England to C/O Oliver Phillips Ltd 133 Whitechapel High Street London E1 7QA on 7 December 2018 (1 page)
7 December 2018Change of details for Mr Joseph Robert Mason as a person with significant control on 7 December 2018 (2 pages)
20 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
12 May 2018Change of name notice (2 pages)
12 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-26
(2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Registered office address changed from Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD to Mazars Llp St. Katharines Way London E1W 1DD on 17 November 2015 (1 page)
17 November 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Registered office address changed from Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD to Mazars Llp St. Katharines Way London E1W 1DD on 17 November 2015 (1 page)
9 November 2015Registered office address changed from 6th Floor Office Suites 1 - 2 Vantage Point New England Road Brighton BN1 4GW to Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 9 November 2015 (2 pages)
9 November 2015Registered office address changed from 6th Floor Office Suites 1 - 2 Vantage Point New England Road Brighton BN1 4GW to Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 9 November 2015 (2 pages)
9 November 2015Registered office address changed from 6th Floor Office Suites 1 - 2 Vantage Point New England Road Brighton BN1 4GW to Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 9 November 2015 (2 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 October 2014Registration of charge 065491800002, created on 6 October 2014 (23 pages)
6 October 2014Registration of charge 065491800002, created on 6 October 2014 (23 pages)
6 October 2014Registration of charge 065491800002, created on 6 October 2014 (23 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
4 February 2014Registered office address changed from Office Suite 2 93B London Road Brighton East Sussex BN1 4JF on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Office Suite 2 93B London Road Brighton East Sussex BN1 4JF on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Office Suite 2 93B London Road Brighton East Sussex BN1 4JF on 4 February 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 July 2013Termination of appointment of Kathryn Mason as a director (1 page)
9 July 2013Termination of appointment of Kathryn Mason as a director (1 page)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
8 July 2013Appointment of Mr Joseph Robert Mason as a director (2 pages)
8 July 2013Appointment of Mr Joseph Robert Mason as a director (2 pages)
16 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
19 February 2013Company name changed mr gleam LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2013Company name changed mr gleam LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
27 April 2012Director's details changed for Mrs Kathryn Mason on 27 April 2012 (2 pages)
27 April 2012Director's details changed for Mrs Kathryn Mason on 27 April 2012 (2 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 June 2010Registered office address changed from Office Suite 2 93B London Road Brighton East Sussex BN1 4JF United Kingdom on 23 June 2010 (2 pages)
23 June 2010Registered office address changed from Office Suite 2 93B London Road Brighton East Sussex BN1 4JF United Kingdom on 23 June 2010 (2 pages)
19 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
19 May 2010Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe West Sussex BN45 7EE on 19 May 2010 (1 page)
19 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
19 May 2010Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe West Sussex BN45 7EE on 19 May 2010 (1 page)
18 May 2010Director's details changed for Mrs Kathryn Mason on 1 January 2010 (2 pages)
18 May 2010Termination of appointment of Pp Secretaries Limited as a secretary (1 page)
18 May 2010Director's details changed for Mrs Kathryn Mason on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Mrs Kathryn Mason on 1 January 2010 (2 pages)
18 May 2010Termination of appointment of Pp Secretaries Limited as a secretary (1 page)
10 March 2010Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ United Kingdom on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ United Kingdom on 10 March 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2009Director's change of particulars / kathryn mason / 31/03/2009 (1 page)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 April 2009Director's change of particulars / kathryn mason / 31/03/2009 (1 page)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 October 2008Director's change of particulars / kathryn davies / 16/10/2008 (2 pages)
16 October 2008Director's change of particulars / kathryn davies / 16/10/2008 (2 pages)
31 March 2008Incorporation (16 pages)
31 March 2008Incorporation (16 pages)