Company NameOnyx Ventures Limited
Company StatusDissolved
Company Number04223171
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)
Dissolution Date1 May 2010 (13 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graham Siddle
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(4 months after company formation)
Appointment Duration8 years, 7 months (closed 01 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSarum Lodge
Broad Street
Hartpury
Gloucestershire
GL19 3BN
Wales
Director NameMr Anthony Mobley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2003(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 01 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Sandy Lane
Charlton Kings
Cheltenham
Gloucestershire
GL53 9DF
Wales
Secretary NameMr Anthony Mobley
NationalityBritish
StatusClosed
Appointed12 December 2003(2 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 01 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Sandy Lane
Charlton Kings
Cheltenham
Gloucestershire
GL53 9DF
Wales
Director NameMr Roy Loris Drinkwater
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(4 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2002)
RoleManaging Director
Correspondence Address60 The Ridgeway
Watford
Hertfordshire
WD17 4TL
Secretary NameMr Graham Siddle
NationalityBritish
StatusResigned
Appointed27 September 2001(4 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSarum Lodge
Broad Street
Hartpury
Gloucestershire
GL19 3BN
Wales
Secretary NameDeborah Siddle
NationalityBritish
StatusResigned
Appointed06 June 2002(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2003)
RoleCompany Director
Correspondence AddressSarum Lodge
Broad Street
Hartpury
Gloucestershire
GL19 3BN
Wales
Director NameCarl Anthony Miller
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 May 2006)
RoleCompany Director
Correspondence Address269 Orphanage Road
Sutton Coldfield
Birmingham
West Midlands
B24 0BD
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered AddressC/O Zolfo Cooper
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

1 May 2010Final Gazette dissolved following liquidation (1 page)
1 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2010Notice of move from Administration to Dissolution (11 pages)
1 February 2010Notice of move from Administration to Dissolution on 27 January 2010 (11 pages)
2 December 2009Statement of administrator's proposal (23 pages)
2 December 2009Statement of administrator's proposal (23 pages)
9 November 2009Statement of affairs with form 2.14B (24 pages)
9 November 2009Statement of affairs with form 2.14B (24 pages)
5 November 2009Registered office address changed from Secprod House Hartlebury Trading Estate Hartlebury Worcestershire DY10 4JB on 5 November 2009 (2 pages)
5 November 2009Registered office address changed from Secprod House Hartlebury Trading Estate Hartlebury Worcestershire DY10 4JB on 5 November 2009 (2 pages)
5 November 2009Registered office address changed from Secprod House Hartlebury Trading Estate Hartlebury Worcestershire DY10 4JB on 5 November 2009 (2 pages)
16 October 2009Appointment of an administrator (1 page)
16 October 2009Appointment of an administrator (1 page)
8 June 2009Return made up to 25/05/09; full list of members (5 pages)
8 June 2009Return made up to 25/05/09; full list of members (5 pages)
23 April 2009Accounts for a small company made up to 30 June 2008 (9 pages)
23 April 2009Accounts for a small company made up to 30 June 2008 (9 pages)
5 June 2008Return made up to 25/05/08; full list of members (5 pages)
5 June 2008Return made up to 25/05/08; full list of members (5 pages)
5 March 2008Accounts for a small company made up to 30 June 2007 (8 pages)
5 March 2008Accounts for a small company made up to 30 June 2007 (8 pages)
25 July 2007Auditor's resignation (1 page)
25 July 2007Auditor's resignation (1 page)
31 May 2007Return made up to 25/05/07; full list of members (4 pages)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Return made up to 25/05/07; full list of members (4 pages)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
5 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
18 September 2006Accounts for a small company made up to 30 June 2005 (9 pages)
18 September 2006Accounts for a small company made up to 30 June 2005 (9 pages)
21 June 2006Return made up to 25/05/06; full list of members (4 pages)
21 June 2006Return made up to 25/05/06; full list of members (4 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 June 2005Return made up to 25/05/05; full list of members (4 pages)
20 June 2005Return made up to 25/05/05; full list of members (4 pages)
29 January 2005Accounts for a medium company made up to 30 June 2004 (26 pages)
29 January 2005Accounts for a medium company made up to 30 June 2004 (26 pages)
16 December 2004Registered office changed on 16/12/04 from: sarum lodge broad street hartpury gloucester gloucestershire GL19 3BN (1 page)
16 December 2004Registered office changed on 16/12/04 from: sarum lodge broad street hartpury gloucester gloucestershire GL19 3BN (1 page)
26 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 August 2004Ad 19/08/04--------- £ si 75000@1=75000 £ ic 267001/342001 (2 pages)
26 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 August 2004Ad 19/08/04--------- £ si 75000@1=75000 £ ic 267001/342001 (2 pages)
26 August 2004Nc inc already adjusted 19/08/04 (1 page)
26 August 2004Nc inc already adjusted 19/08/04 (1 page)
7 June 2004Return made up to 25/05/04; full list of members (8 pages)
7 June 2004Return made up to 25/05/04; full list of members (8 pages)
31 January 2004Statement of affairs (95 pages)
31 January 2004Statement of affairs (95 pages)
31 January 2004Ad 12/12/03--------- £ si 267000@1=267000 £ ic 1/267001 (2 pages)
31 January 2004Ad 12/12/03--------- £ si 267000@1=267000 £ ic 1/267001 (2 pages)
9 January 2004Nc inc already adjusted 12/12/03 (1 page)
9 January 2004Nc inc already adjusted 12/12/03 (1 page)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003New secretary appointed (2 pages)
23 December 2003Resolutions
  • RES13 ‐ Facility letter & agree 12/12/03
(3 pages)
23 December 2003Resolutions
  • RES13 ‐ Facility letter & agree 12/12/03
(3 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003New secretary appointed (2 pages)
22 December 2003Particulars of mortgage/charge (6 pages)
22 December 2003Particulars of mortgage/charge (6 pages)
20 December 2003Particulars of mortgage/charge (7 pages)
20 December 2003Particulars of mortgage/charge (7 pages)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 December 2003Accounts made up to 31 March 2003 (1 page)
3 December 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
3 December 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
19 November 2003Registered office changed on 19/11/03 from: 5 deansway worcester WR1 2JG (1 page)
19 November 2003Registered office changed on 19/11/03 from: 5 deansway worcester WR1 2JG (1 page)
12 June 2003Return made up to 25/05/03; full list of members (6 pages)
12 June 2003Return made up to 25/05/03; full list of members (6 pages)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002New secretary appointed (2 pages)
15 June 2002Return made up to 25/05/02; full list of members (7 pages)
15 June 2002Return made up to 25/05/02; full list of members (7 pages)
5 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 May 2002Accounts made up to 31 March 2002 (2 pages)
20 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
20 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: edbrooke house st johns road woking surrey GU21 1SE (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: edbrooke house st johns road woking surrey GU21 1SE (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
25 May 2001Incorporation (16 pages)