Background WavePink WaveYellow Wave

ONYX LEIGH ENVIRONMENTAL LIMITED (01297329)

ONYX LEIGH ENVIRONMENTAL LIMITED (01297329) is an active UK company. incorporated on 7 February 1977. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ONYX LEIGH ENVIRONMENTAL LIMITED has been registered for 49 years. Current directors include PRICE, David Lester.

Company Number
01297329
Status
active
Type
ltd
Incorporated
7 February 1977
Age
49 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PRICE, David Lester
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONYX LEIGH ENVIRONMENTAL LIMITED

ONYX LEIGH ENVIRONMENTAL LIMITED is an active company incorporated on 7 February 1977 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ONYX LEIGH ENVIRONMENTAL LIMITED was registered 49 years ago.(SIC: 99999)

Status

active

Active since 49 years ago

Company No

01297329

LTD Company

Age

49 Years

Incorporated 7 February 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

LEIGH ENVIRONMENTAL LIMITED
From: 28 June 1984To: 15 January 1998
SAFEWAY LAND RECLAMATION LIMITED
From: 7 February 1977To: 28 June 1984
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

8Th Floor 210 Pentonville Road London N1 9JY England
From: 12 April 2011To: 30 April 2013
Veolia House 154a Pentonville Road London N1 9PE
From: 7 February 1977To: 12 April 2011
Timeline

14 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Feb 77
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Dec 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Oct 13
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
May 21
Director Left
Jun 21
Director Left
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

YOUTHED, Catherine Anne

Active
Pentonville Road, LondonN1 9JY
Secretary
Appointed 31 Oct 2025

PRICE, David Lester

Active
Pentonville Road, LondonN1 9JY
Born February 1975
Director
Appointed 03 May 2021

AITKEN, Elaine Margaret

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 12 Aug 2014
Resigned 30 Nov 2021

ARMSTRONG, Derrick John

Resigned
6 Queens Drive, NewportTF10 7EU
Secretary
Appointed N/A
Resigned 01 Sept 1994

BERRY, Richard Douglas

Resigned
Floor, LondonN1 9JY
Secretary
Appointed 01 Jan 2009
Resigned 01 Jan 2012

GOUGH, Celia Rosalind

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 01 Dec 2021
Resigned 31 Oct 2025

HORTON, Christopher John

Resigned
Ashwood 37 Elliotts Lane, WolverhamptonWV8 1PG
Secretary
Appointed 01 Sept 1994
Resigned 31 Aug 1998

HUNT, Robert Charles

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 01 Dec 2011
Resigned 12 Aug 2014

HUNT, Robert Charles

Resigned
The Chestnuts, CorshamSN13 8JX
Secretary
Appointed 02 Jan 2003
Resigned 01 Jan 2009

KUTNER, John Michael

Resigned
34 The Fairway, BarnetEN5 1HN
Secretary
Appointed 31 Aug 1998
Resigned 02 Jan 2003

ARMSTRONG, Derrick John

Resigned
6 Queens Drive, NewportTF10 7EU
Born April 1938
Director
Appointed N/A
Resigned 29 Jul 1994

ARMSTRONG, Robert Peter Leonard

Resigned
2 Newcastle Circus, NottinghamNG7 1BJ
Born December 1948
Director
Appointed N/A
Resigned 19 Apr 1994

BAYLEY, Philip Keith

Resigned
56 Brookside Avenue, Stockport
Born December 1943
Director
Appointed N/A
Resigned 01 Jan 1995

BENTON, David Trevor

Resigned
138 Lazy Hill Road, WalsallWS9 8RR
Born November 1949
Director
Appointed 26 Mar 1993
Resigned 01 Jan 1995

BERRY, Richard Douglas

Resigned
Floor, LondonN1 9JY
Born October 1956
Director
Appointed 31 Dec 2008
Resigned 01 Jan 2012

BOWDEN, Shaun Michael Peter

Resigned
Beechbank Vicarage Lane, AltrinchamWA14 3AR
Born August 1947
Director
Appointed 19 Apr 1994
Resigned 20 Nov 1997

BROMBOSZCZ, Kevin Anthony

Resigned
3 Brambles Close, AltonGU34 5DR
Born November 1954
Director
Appointed 09 Oct 1994
Resigned 19 Jun 1996

CRABB, Niall Crawford

Resigned
The Paddock, TelfordTF1 2LY
Born October 1951
Director
Appointed N/A
Resigned 21 Dec 1994

DE SAINT QUENTIN, Axel

Resigned
5l Portman Mansions, LondonW1M 1PU
Born December 1963
Director
Appointed 02 Jan 2003
Resigned 01 Oct 2009

DUPONT MADINIER, Edouard Jacques

Resigned
235 South Lodge, LondonSW7 1DG
Born September 1954
Director
Appointed 05 Nov 1997
Resigned 17 Feb 2000

EASTWOOD, Stephen John

Resigned
Threshing Barn, UttoxeterST14 8TU
Born June 1957
Director
Appointed 27 Feb 1997
Resigned 31 Mar 1998

GERRARD, David Andrew

Resigned
Pentonville Road, LondonN1 9JY
Born December 1964
Director
Appointed 01 Oct 2009
Resigned 30 Jun 2021

GOUGH, Celia Rosalind

Resigned
Pentonville Road, LondonN1 9JY
Born January 1975
Director
Appointed 25 Jul 2018
Resigned 31 Oct 2025

GOURVENNEC, Michel Jean Jacques

Resigned
133 Bickenhall Mansions, LondonW1U 6BT
Born May 1944
Director
Appointed 08 Dec 1999
Resigned 02 Jan 2003

GRAY, David Alan Charles

Resigned
Doctors Lane, LichfieldWS14 0NT
Born November 1946
Director
Appointed N/A
Resigned 25 May 1994

HUNT, Robert Charles

Resigned
Pentonville Road, LondonN1 9JY
Born June 1957
Director
Appointed 01 Dec 2011
Resigned 24 Jul 2018

HURLEY, Roger

Resigned
25 Teazel Avenue, BirminghamB30 1LZ
Born March 1946
Director
Appointed 10 Jan 1997
Resigned 30 Dec 1997

KNOTT, David Robert

Resigned
1 Trimpley Close, DorridgeB93 8TF
Born July 1948
Director
Appointed N/A
Resigned 19 Feb 1997

KUTNER, John Michael

Resigned
34 The Fairway, BarnetEN5 1HN
Born December 1940
Director
Appointed 05 Nov 1997
Resigned 31 Dec 2008

LAWSON, George

Resigned
24 Highgrove Meadows, TelfordTF2 9RJ
Born November 1947
Director
Appointed 30 Jan 1997
Resigned 02 May 1997

O'CONNOR, David Gerald

Resigned
Floor, LondonN1 9JY
Born June 1940
Director
Appointed 30 Jan 1997
Resigned 09 Feb 2012

RYDER, Mark

Resigned
Severn Cottage, 24 Buildwas Road, IronbridgeTF8 7DW
Born September 1959
Director
Appointed N/A
Resigned 28 Mar 1998

SPAUL, Thomas

Resigned
Pentonville Road, LondonN1 9JY
Born October 1953
Director
Appointed 01 Jan 1995
Resigned 30 Sept 2013

WILKINSON, Charles Edward

Resigned
Thornbury, Bakewell
Born October 1932
Director
Appointed N/A
Resigned 05 May 1994

WILLETTS, Stephen Leonard

Resigned
35 Bishops Cleeve, AtherstoneCV9 3EU
Born May 1949
Director
Appointed N/A
Resigned 09 Oct 1995

Persons with significant control

1

Pentonville Road, LondonN1 9JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

196

Appoint Person Secretary Company With Name Date
3 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Dormant
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 May 2009
AAAnnual Accounts
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 August 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
28 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 August 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
6 August 2002
287Change of Registered Office
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
14 December 1998
AUDAUD
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
15 October 1998
88(3)88(3)
Resolution
14 October 1998
RESOLUTIONSResolutions
Resolution
14 October 1998
RESOLUTIONSResolutions
Resolution
14 October 1998
RESOLUTIONSResolutions
Legacy
14 October 1998
88(2)R88(2)R
Legacy
14 October 1998
123Notice of Increase in Nominal Capital
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
403aParticulars of Charge Subject to s859A
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
287Change of Registered Office
Certificate Change Of Name Company
14 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
11 December 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
1 February 1997
288aAppointment of Director or Secretary
Legacy
24 December 1996
288cChange of Particulars
Legacy
18 December 1996
288cChange of Particulars
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
28 October 1996
288cChange of Particulars
Legacy
13 August 1996
288288
Legacy
9 July 1996
288288
Legacy
6 May 1996
288288
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Legacy
24 October 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
363sAnnual Return (shuttle)
Legacy
21 October 1994
288288
Legacy
8 September 1994
288288
Legacy
5 August 1994
288288
Legacy
2 June 1994
288288
Legacy
12 May 1994
288288
Legacy
27 April 1994
288288
Legacy
15 April 1994
395Particulars of Mortgage or Charge
Legacy
12 April 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Legacy
18 November 1993
395Particulars of Mortgage or Charge
Legacy
10 September 1993
288288
Legacy
4 August 1993
288288
Legacy
4 April 1993
288288
Legacy
29 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Legacy
26 November 1992
363b363b
Legacy
8 October 1992
288288
Legacy
17 July 1992
288288
Legacy
27 June 1992
403aParticulars of Charge Subject to s859A
Legacy
9 April 1992
288288
Legacy
3 April 1992
287Change of Registered Office
Legacy
31 March 1992
288288
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
16 December 1991
363aAnnual Return
Accounts Amended With Accounts Type Full
15 October 1991
AAMDAAMD
Legacy
11 September 1991
403aParticulars of Charge Subject to s859A
Legacy
6 August 1991
288288
Legacy
10 June 1991
288288
Legacy
9 May 1991
288288
Legacy
23 March 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363363
Legacy
7 June 1990
288288
Legacy
20 January 1990
363363
Legacy
6 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
18 April 1989
288288
Legacy
22 February 1989
288288
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
21 October 1988
288288
Legacy
4 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 January 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Legacy
11 February 1987
363363
Legacy
13 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 November 1986
AAAnnual Accounts
Legacy
3 October 1986
288aAppointment of Director or Secretary
Legacy
2 October 1986
288288
Legacy
23 August 1986
288288
Certificate Change Of Name Company
28 June 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 February 1977
NEWINCIncorporation