Date | Description |
2025-03-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039485500003 |
2025-02-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039485500002 |
2024-11-01 |
update statutory_documents SECRETARY APPOINTED MR GEORGE LUCAS |
2024-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/24, NO UPDATES |
2024-04-12 |
update statutory_documents CURREXT FROM 30/06/2024 TO 31/12/2024 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/23 |
2023-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEGLER |
2023-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR NAVEED KAYAAM / 30/08/2023 |
2023-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES |
2023-06-07 |
update num_mort_outstanding 1 => 0 |
2023-06-07 |
update num_mort_satisfied 0 => 1 |
2023-05-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039485500001 |
2023-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY NEWMAN / 09/05/2023 |
2023-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR NAVEED KAYAAM / 09/05/2023 |
2023-04-07 |
delete address BSG VALENTINE LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ |
2023-04-07 |
insert address 95 CROMWELL ROAD SECOND FLOOR LONDON UNITED KINGDOM SW7 4DL |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update registered_address |
2023-03-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ONYX CAPITAL GROUP LIMITED / 28/03/2023 |
2023-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2023 FROM
BSG VALENTINE LYNTON HOUSE
7-12 TAVISTOCK SQUARE LONDON
WC1H 9BQ |
2023-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EADIE |
2022-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES |
2022-06-13 |
update statutory_documents DIRECTOR APPOINTED JONATHAN DAVID PEGLER |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN MYLNE |
2021-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-12-07 |
delete company_previous_name OXFORD STREET ESTATES LIMITED |
2020-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-11-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES |
2019-07-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONYX CAPITAL GROUP LIMITED |
2019-07-08 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/07/2019 |
2019-02-07 |
insert company_previous_name ONYX CAPITAL TRADING LIMITED |
2019-02-07 |
insert company_previous_name ONYX COMMODITIES LIMITED |
2019-01-16 |
update statutory_documents COMPANY NAME CHANGED ONYX CAPITAL TRADING LIMITED
CERTIFICATE ISSUED ON 16/01/19 |
2019-01-16 |
update statutory_documents COMPANY NAME CHANGED ONYX COMMODITIES LIMITED
CERTIFICATE ISSUED ON 16/01/19 |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES |
2018-11-21 |
update statutory_documents DIRECTOR APPOINTED GREGORY NEWMAN |
2018-11-21 |
update statutory_documents DIRECTOR APPOINTED OMAR NAVEED KAYAAM |
2018-11-07 |
update account_category SMALL => FULL |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ALLDAY |
2018-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-09-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLOTTE ALLDAY |
2018-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES |
2018-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-12-09 |
update accounts_last_madeup_date 2016-08-05 => 2017-06-30 |
2017-12-09 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2017-08-03 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN EADIE |
2017-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
2017-02-09 |
update account_ref_day 5 => 30 |
2017-02-09 |
update account_ref_month 8 => 6 |
2017-02-09 |
update accounts_last_madeup_date 2015-11-30 => 2016-08-05 |
2017-02-09 |
update accounts_next_due_date 2017-05-05 => 2018-03-31 |
2017-01-16 |
update statutory_documents CURRSHO FROM 05/08/2017 TO 30/06/2017 |
2017-01-12 |
update statutory_documents 05/08/16 TOTAL EXEMPTION SMALL |
2016-12-07 |
update statutory_documents PREVEXT FROM 30/06/2016 TO 05/08/2016 |
2016-12-06 |
update statutory_documents PREVSHO FROM 05/08/2016 TO 30/06/2016 |
2016-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ALLDAY |
2016-10-11 |
update statutory_documents 05/08/16 STATEMENT OF CAPITAL GBP 1710.00 |
2016-10-07 |
update account_ref_day 30 => 5 |
2016-10-07 |
update account_ref_month 11 => 8 |
2016-10-07 |
update accounts_next_due_date 2017-08-31 => 2017-05-05 |
2016-09-19 |
update statutory_documents PREVSHO FROM 30/11/2016 TO 05/08/2016 |
2016-09-17 |
update statutory_documents ADOPT ARTICLES 05/08/2016 |
2016-09-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-09-07 |
update accounts_last_madeup_date 2015-02-28 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-09-07 |
update num_mort_charges 0 => 1 |
2016-09-07 |
update num_mort_outstanding 0 => 1 |
2016-09-06 |
update statutory_documents DIRECTOR APPOINTED JONATHAN NICHOLAS MYLNE |
2016-08-24 |
update statutory_documents 05/08/15 STATEMENT OF CAPITAL GBP 855 |
2016-08-24 |
update statutory_documents 05/08/16 STATEMENT OF CAPITAL GBP 805 |
2016-08-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039485500001 |
2016-08-21 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-08-11 |
update statutory_documents SECOND FILED SH01 - 01/04/16 STATEMENT OF CAPITAL GBP 350 |
2016-07-07 |
insert company_previous_name ALLDAY FINANCIALS LIMITED |
2016-07-07 |
update name ALLDAY FINANCIALS LIMITED => ONYX COMMODITIES LIMITED |
2016-06-07 |
update statutory_documents COMPANY NAME CHANGED ALLDAY FINANCIALS LIMITED
CERTIFICATE ISSUED ON 07/06/16 |
2016-05-12 |
update account_ref_day 28 => 30 |
2016-05-12 |
update account_ref_month 2 => 11 |
2016-05-12 |
update accounts_next_due_date 2016-11-30 => 2016-08-31 |
2016-05-12 |
update returns_last_madeup_date 2015-03-15 => 2016-03-15 |
2016-05-12 |
update returns_next_due_date 2016-04-12 => 2017-04-12 |
2016-05-10 |
update statutory_documents 01/04/16 STATEMENT OF CAPITAL GBP 350.00 |
2016-05-10 |
update statutory_documents SUB-DIVISION
01/04/16 |
2016-04-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-04-13 |
update statutory_documents PREVSHO FROM 28/02/2016 TO 30/11/2015 |
2016-04-06 |
update statutory_documents 15/03/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-27 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-15 => 2015-03-15 |
2015-05-07 |
update returns_next_due_date 2015-04-12 => 2016-04-12 |
2015-04-13 |
update statutory_documents 15/03/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-09-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-08-28 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-15 => 2014-03-15 |
2014-05-07 |
update returns_next_due_date 2014-04-12 => 2015-04-12 |
2014-04-09 |
update statutory_documents 15/03/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-26 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-15 => 2013-03-15 |
2013-06-25 |
update returns_next_due_date 2013-04-12 => 2014-04-12 |
2013-06-24 |
update accounts_next_due_date 2012-11-30 => 2012-12-31 |
2013-06-24 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-11-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-03-15 => 2012-03-15 |
2013-06-21 |
update returns_next_due_date 2012-04-12 => 2013-04-12 |
2013-04-22 |
update statutory_documents 15/03/13 FULL LIST |
2013-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE JANE ALLDAY / 12/01/2013 |
2013-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM ELLIOTT ALLDAY / 12/01/2013 |
2013-03-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE JANE ALLDAY / 12/01/2013 |
2013-01-29 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-06-06 |
update statutory_documents 15/03/12 FULL LIST |
2011-11-21 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-09-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-05-25 |
update statutory_documents PREVEXT FROM 31/08/2010 TO 28/02/2011 |
2011-04-26 |
update statutory_documents 15/03/11 FULL LIST |
2010-11-15 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-08-31 |
update statutory_documents FIRST GAZETTE |
2010-04-19 |
update statutory_documents 15/03/10 FULL LIST |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE JANE ALLDAY / 15/03/2010 |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM ELLIOTT ALLDAY / 13/03/2010 |
2009-06-29 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-03-31 |
update statutory_documents RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
2008-06-26 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-06-23 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ALLDAY / 15/03/2008 |
2008-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLDAY / 15/03/2008 |
2008-06-23 |
update statutory_documents RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
2007-05-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-03-28 |
update statutory_documents RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
2006-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-06-23 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/08/05 |
2006-03-28 |
update statutory_documents RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
2005-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2005-06-24 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/08/04 |
2005-04-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-04-03 |
update statutory_documents RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
2004-04-26 |
update statutory_documents RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS |
2003-12-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-07-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 |
2003-03-22 |
update statutory_documents RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS |
2003-02-09 |
update statutory_documents RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS; AMEND |
2002-04-08 |
update statutory_documents RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS |
2002-01-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 |
2001-04-06 |
update statutory_documents RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS |
2001-03-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01 |
2001-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/01 FROM:
C/O BSG VALENTINE, LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON WC1H 9BQ |
2001-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-29 |
update statutory_documents ALTER MEMORANDUM 23/11/00 |
2000-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/00 FROM:
THE STUDIO
SAINT NICHOLAS CLOSE, ELSTREE
BOREHAMWOOD
HERTFORDSHIRE WD6 3EW |
2000-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-10 |
update statutory_documents SECRETARY RESIGNED |
2000-11-28 |
update statutory_documents COMPANY NAME CHANGED
OXFORD STREET ESTATES LIMITED
CERTIFICATE ISSUED ON 29/11/00 |
2000-03-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |