Company NameOnyx International Ltd
Company StatusDissolved
Company Number04831669
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)
Previous NamesDelta Western Limited and Onyx Rear Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ugis Cooper
Date of BirthMarch 1988 (Born 36 years ago)
NationalityLatvian
StatusClosed
Appointed01 November 2021(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany Mill Mb03
Old Hall St
Middleton
M24 1AG
Director NameMr David Loftus
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2003(6 days after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2005)
RoleRating Consultant
Country of ResidenceEngland
Correspondence AddressStable Lodge
Cragg Lane Denholme
Bradford
Yorkshire
BD13 4HP
Secretary NameMr Edward Anthony Jackson
NationalityBritish
StatusResigned
Appointed20 July 2003(6 days after company formation)
Appointment Duration4 years, 10 months (resigned 27 May 2008)
RoleCompany Director
Correspondence Address10 School House Mews
Chapel House Road Low Moor
Bradford
Yorkshire
BD12 0HN
Director NameMrs Barbara Lynne Peggs
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(1 year, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Tanner Street
Liversedge
West Yorkshire
WF15 8HB
Director NameMr Ogheneochuko Odudu
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard
75a Odsal Road Wibsey
Bradford
West Yorkshire
BD6 1PN
Secretary NameMiss Carla Blackstock
StatusResigned
Appointed01 August 2019(16 years after company formation)
Appointment Duration4 months (resigned 02 December 2019)
RoleCompany Director
Correspondence Address3 Meadow Street
Northwich
CW9 5BF
Director NameMiss Carla Zoe Blackstock
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(16 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 03 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Meadow Street
Northwich
CW9 5BF
Director NameMrs Elzbieta Falkowska
Date of BirthJune 1983 (Born 40 years ago)
NationalityPolish
StatusResigned
Appointed03 August 2020(17 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Meadow Street
Northwich
CW9 5BF
Director NameMr Ugis Cooper
Date of BirthMarch 1988 (Born 36 years ago)
NationalityLatvian
StatusResigned
Appointed28 July 2021(18 years after company formation)
Appointment Duration1 month (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Meadow Street
Northwich
CW9 5BF
Director NameMiss Carla Zoe Blackstock
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2021(18 years after company formation)
Appointment Duration7 months, 1 week (resigned 13 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Meadow Street
Northwich
CW9 5BF
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameBerkeley Goldman Ltd (Corporation)
StatusResigned
Appointed15 July 2010(7 years after company formation)
Appointment Duration8 years, 11 months (resigned 05 July 2019)
Correspondence AddressThe Courtyard 75a Odsal Road
Bradford
West Yorkshire
BD6 1PN
Director NameZavisco Ltd (Corporation)
StatusResigned
Appointed02 December 2019(16 years, 4 months after company formation)
Appointment Duration8 months (resigned 03 August 2020)
Correspondence Address3 Meadow Street
Northwich
CW9 5BF

Contact

Telephone01274 739761
Telephone regionBradford

Location

Registered AddressCaldershaw Industrial Estate Unit 26
Ings Lane
Rochdale
Greater Manchester
OL12 7LQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Shareholders

1 at £1Barbara Peggs
100.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

10 August 2020Cessation of Zavisco Ltd as a person with significant control on 3 August 2020 (1 page)
10 August 2020Notification of Elzbieta Falkowska as a person with significant control on 3 August 2020 (2 pages)
10 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
10 August 2020Termination of appointment of Zavisco Ltd as a director on 3 August 2020 (1 page)
10 August 2020Termination of appointment of Carla Zoe Blackstock as a director on 3 August 2020 (1 page)
10 August 2020Appointment of Mrs Elzbieta Falkowska as a director on 3 August 2020 (2 pages)
10 March 2020Appointment of Miss Carla Zoe Blackstock as a director on 6 March 2020 (2 pages)
26 February 2020Accounts for a dormant company made up to 31 July 2019 (8 pages)
11 December 2019Notification of Zavisco Ltd as a person with significant control on 2 December 2019 (2 pages)
11 December 2019Termination of appointment of Ogheneochuko Odudu as a director on 2 December 2019 (1 page)
11 December 2019Appointment of Zavisco Ltd as a director on 2 December 2019 (2 pages)
11 December 2019Cessation of Ogheneochuko Odudu as a person with significant control on 2 December 2019 (1 page)
11 December 2019Termination of appointment of Carla Blackstock as a secretary on 2 December 2019 (1 page)
11 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
6 November 2019Registered office address changed from Bank Field Mill Ordnance Street Blackburn BB1 3AE England to 3 Meadow Street Northwich CW9 5BF on 6 November 2019 (1 page)
6 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-01
(3 pages)
1 August 2019Appointment of Miss Carla Blackstock as a secretary on 1 August 2019 (2 pages)
19 July 2019Compulsory strike-off action has been discontinued (1 page)
18 July 2019Director's details changed for Mr Ogheneochuko Carla Odudu on 5 July 2019 (2 pages)
18 July 2019Termination of appointment of Berkeley Goldman Ltd as a secretary on 5 July 2019 (1 page)
18 July 2019Registered office address changed from The Courtyard 75a Odsal Road Wibsey Bradford West Yorkshire BD6 1PN to Bank Field Mill Ordnance Street Blackburn BB1 3AE on 18 July 2019 (1 page)
18 July 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
2 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
4 May 2016Director's details changed for Mr Ogheneochiko Odudu on 3 May 2016 (2 pages)
4 May 2016Director's details changed for Mr Ogheneochiko Odudu on 3 May 2016 (2 pages)
3 May 2016Appointment of Mr Ogheneochiko Odudu as a director on 14 April 2016 (2 pages)
3 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
3 May 2016Termination of appointment of Barbara Lynne Peggs as a director on 14 April 2016 (1 page)
3 May 2016Appointment of Mr Ogheneochiko Odudu as a director on 14 April 2016 (2 pages)
3 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
3 May 2016Termination of appointment of Barbara Lynne Peggs as a director on 14 April 2016 (1 page)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 October 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
9 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption full accounts made up to 31 July 2010 (4 pages)
11 April 2011Total exemption full accounts made up to 31 July 2010 (4 pages)
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
9 August 2010Appointment of Berkeley Goldman Ltd as a secretary (2 pages)
9 August 2010Appointment of Berkeley Goldman Ltd as a secretary (2 pages)
23 March 2010Total exemption full accounts made up to 31 July 2009 (4 pages)
23 March 2010Total exemption full accounts made up to 31 July 2009 (4 pages)
7 August 2009Return made up to 14/07/09; full list of members (3 pages)
7 August 2009Return made up to 14/07/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
5 February 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
14 July 2008Return made up to 14/07/08; full list of members (3 pages)
14 July 2008Director's change of particulars / barbara peggs / 01/01/2008 (2 pages)
14 July 2008Appointment terminated secretary edward jackson (1 page)
14 July 2008Appointment terminated secretary edward jackson (1 page)
14 July 2008Return made up to 14/07/08; full list of members (3 pages)
14 July 2008Director's change of particulars / barbara peggs / 01/01/2008 (2 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 August 2007Return made up to 14/07/07; no change of members (6 pages)
6 August 2007Return made up to 14/07/07; no change of members (6 pages)
3 March 2007Registered office changed on 03/03/07 from: haley house whitehall road bradford yorkshire BD19 4DW (1 page)
3 March 2007Registered office changed on 03/03/07 from: haley house whitehall road bradford yorkshire BD19 4DW (1 page)
25 January 2007Total exemption full accounts made up to 31 July 2006 (4 pages)
25 January 2007Total exemption full accounts made up to 31 July 2006 (4 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
20 July 2006Return made up to 14/07/06; full list of members (6 pages)
20 July 2006Return made up to 14/07/06; full list of members (6 pages)
13 April 2006Total exemption full accounts made up to 31 July 2005 (4 pages)
13 April 2006Total exemption full accounts made up to 31 July 2005 (4 pages)
10 August 2005Return made up to 14/07/05; full list of members (6 pages)
10 August 2005Return made up to 14/07/05; full list of members (6 pages)
24 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
24 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
16 August 2004Return made up to 14/07/04; full list of members (6 pages)
16 August 2004Return made up to 14/07/04; full list of members (6 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Registered office changed on 22/08/03 from: haley house, whitehall road bradford yorkshire BD19 4DW (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003Registered office changed on 22/08/03 from: haley house, whitehall road bradford yorkshire BD19 4DW (1 page)
22 August 2003New secretary appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
14 July 2003Incorporation (12 pages)
14 July 2003Incorporation (12 pages)