Company NameOnyx GB Limited
DirectorStephen William Templeman
Company StatusActive
Company Number06639412
CategoryPrivate Limited Company
Incorporation Date7 July 2008(15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStephen William Templeman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2010(2 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Dowsett Lane
Ramsden Heath
Billericay
CM11 1HX
Director NameMr Antony Emanuel Allen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address6 Chorley Close
Laindon Hills
Basildon
Essex
SS16 6ST
Secretary NameYvonne Louise Allen
NationalityBritish
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chorley Close
Langdon Hills
Basildon
Essex
SS16 6ST
Director NameBrett Jason Templeman
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 28 July 2008)
RoleBuilder
Correspondence Address21 Park Lane
Ramsden Heath
Billericay
Essex
CM11 1NE
Secretary NameStephen William Templeman
NationalityBritish
StatusResigned
Appointed08 July 2008(1 day after company formation)
Appointment Duration1 month, 1 week (resigned 15 August 2008)
RoleCompany Director
Correspondence Address15 Connaught Way
Billericay
Essex
CM12 0UN
Director NameStephen William Templeman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(3 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 15 August 2008)
RoleTradesman
Correspondence Address15 Connaught Way
Billericay
Essex
CM12 0UN
Director NameLee Templeman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2010)
RoleWindow Fixer
Correspondence Address2 North Benfleet Hall Road
North Benfleet
Wickford
Essex
SS12 9JR
Secretary NameLee Templeman
NationalityBritish
StatusResigned
Appointed15 August 2008(1 month, 1 week after company formation)
Appointment Duration10 years (resigned 11 September 2018)
RoleWindow Fixer
Correspondence Address2 North Benfleet Hall Road
North Benfleet
Wickford
Essex
SS12 9JR

Contact

Websitewww.onyxgb.co.uk
Email address[email protected]
Telephone01277 652280
Telephone regionBrentwood

Location

Registered Address45 Dowsett Lane
Ramsden Heath
Billericay
CM11 1HX
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Hanningfield
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBasildon

Financials

Year2013
Net Worth£809
Current Liabilities£12,163

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Filing History

31 July 2023Previous accounting period extended from 30 July 2023 to 31 July 2023 (1 page)
31 July 2023Micro company accounts made up to 30 July 2022 (3 pages)
11 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
11 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
11 April 2022Micro company accounts made up to 30 July 2021 (3 pages)
29 September 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
27 September 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 July 2020 (3 pages)
25 November 2020Registered office address changed from 43 Dowsett Lane Ramsden Heath Billericay CM11 1HX England to 45 Dowsett Lane Ramsden Heath Billericay CM11 1HX on 25 November 2020 (1 page)
24 November 2020Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to 43 Dowsett Lane Ramsden Heath Billericay CM11 1HX on 24 November 2020 (1 page)
24 November 2020Change of details for Mr Steven Templeman as a person with significant control on 1 November 2020 (2 pages)
24 November 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 30 July 2019 (3 pages)
11 July 2019Director's details changed for Stephen William Templeman on 10 August 2018 (2 pages)
11 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
13 September 2018Confirmation statement made on 7 July 2018 with updates (5 pages)
11 September 2018Termination of appointment of Lee Templeman as a secretary on 11 September 2018 (1 page)
11 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
14 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (4 pages)
7 July 2016Director's details changed for Stephen William Templeman on 1 September 2015 (2 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Director's details changed for Stephen William Templeman on 1 September 2015 (2 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
15 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 April 2012Registered office address changed from First Floor Admin House 151 High Street Billericay Essex CM12 9AB United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from First Floor Admin House 151 High Street Billericay Essex CM12 9AB United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from First Floor Admin House 151 High Street Billericay Essex CM12 9AB United Kingdom on 4 April 2012 (1 page)
9 February 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 9 February 2012 (1 page)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
10 September 2010Termination of appointment of Lee Templeman as a director (2 pages)
10 September 2010Termination of appointment of Lee Templeman as a director (2 pages)
10 September 2010Appointment of Stephen William Templeman as a director (3 pages)
10 September 2010Appointment of Stephen William Templeman as a director (3 pages)
1 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
1 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
1 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
22 July 2010Amended accounts made up to 31 July 2009 (13 pages)
22 July 2010Amended accounts made up to 31 July 2009 (13 pages)
12 April 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
12 April 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
5 August 2009Return made up to 07/07/09; full list of members (3 pages)
5 August 2009Return made up to 07/07/09; full list of members (3 pages)
15 October 2008Appointment terminate, director and secretary stephen william templeman logged form (1 page)
15 October 2008Director and secretary appointed lee templeman (2 pages)
15 October 2008Director and secretary appointed lee templeman (2 pages)
15 October 2008Appointment terminate, director and secretary stephen william templeman logged form (1 page)
4 August 2008Director appointed stephen william templeman (2 pages)
4 August 2008Appointment terminated director brett templeman (1 page)
4 August 2008Director appointed stephen william templeman (2 pages)
4 August 2008Appointment terminated director brett templeman (1 page)
18 July 2008Secretary appointed steve templeman (2 pages)
18 July 2008Director appointed brett templeman (2 pages)
18 July 2008Director appointed brett templeman (2 pages)
18 July 2008Appointment terminated secretary yvonne allen (1 page)
18 July 2008Appointment terminated director anthony allen (1 page)
18 July 2008Appointment terminated director anthony allen (1 page)
18 July 2008Secretary appointed steve templeman (2 pages)
18 July 2008Appointment terminated secretary yvonne allen (1 page)
7 July 2008Incorporation (16 pages)
7 July 2008Incorporation (16 pages)