Background WavePink WaveYellow Wave

ONYX LAND TECHNOLOGIES LIMITED (01655718)

ONYX LAND TECHNOLOGIES LIMITED (01655718) is an active UK company. incorporated on 2 August 1982. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ONYX LAND TECHNOLOGIES LIMITED has been registered for 43 years. Current directors include GARRETT, Caroline, PRICE, David Lester.

Company Number
01655718
Status
active
Type
ltd
Incorporated
2 August 1982
Age
43 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GARRETT, Caroline, PRICE, David Lester
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONYX LAND TECHNOLOGIES LIMITED

ONYX LAND TECHNOLOGIES LIMITED is an active company incorporated on 2 August 1982 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 LAND TECHNOLOGIES LIMITED was registered 43 years ago.(SIC: 99999)

Status

active

Active since 43 years ago

Company No

01655718

LTD Company

Age

43 Years

Incorporated 2 August 1982

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

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

CLAY COLLIERY COMPANY LIMITED
From: 25 April 1985To: 17 April 1998
COALTECH LIMITED
From: 25 November 1982To: 25 April 1985
HIGHLEY PRECISION ENGINEERING LIMITED
From: 2 August 1982To: 25 November 1982
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

8Th Floor 210 Pentonville Road London N1 9JY England
From: 12 April 2011To: 26 September 2013
Veolia House 154a Pentonville Road London N1 9PE
From: 2 August 1982To: 12 April 2011
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Dec 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
May 21
Director Left
Jun 21
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

YOUTHED, Catherine Anne

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

GARRETT, Caroline

Active
Pentonville Road, LondonN1 9JY
Born June 1976
Director
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 22 Sept 2014
Resigned 30 Nov 2021

BERRY, Richard Douglas

Resigned
210 Pentonville Road, 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 31 Jul 1995
Resigned 31 Aug 1998

HUNT, Robert Charles

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 01 Dec 2011
Resigned 22 Sept 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

SMYTH, Patrick Joseph

Resigned
Keepers Cottage, WolverhamptonWV8 1QJ
Secretary
Appointed N/A
Resigned 31 Jul 1995

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 26 Jun 1992
Resigned 19 Apr 1994

BERRY, Richard Douglas

Resigned
210 Pentonville Road, 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

BROWN, Robert Paul

Resigned
Park Gate House, ShrewsburySY4 5RF
Born January 1947
Director
Appointed N/A
Resigned 17 Feb 2000

CORNES, Colin

Resigned
The Old Rectory, ShifnalST11 8LL
Born April 1942
Director
Appointed N/A
Resigned 20 Nov 1992

CRABB, Niall Crawford

Resigned
The Paddock, TelfordTF1 2LY
Born October 1951
Director
Appointed N/A
Resigned 24 Feb 1995

DE SAINT QUENTIN, Axel

Resigned
5l Portman Mansions, LondonW1M 1PU
Born December 1963
Director
Appointed 31 Dec 2008
Resigned 01 Oct 2009

DU PELOUX DE SAINT ROMAIN, Cyrille

Resigned
89 Kensington Court Mansions, LondonW8 5DU
Born February 1954
Director
Appointed 02 Jan 2003
Resigned 12 Jun 2007

DUFFY, Andrew Peter

Resigned
327 Holyhead Road, TelfordTF1 2EZ
Born January 1951
Director
Appointed N/A
Resigned 30 Nov 1992

DUPONT MADINIER, Edouard Jacques

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

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
77 Wheel House, LondonE14 3TB
Born May 1944
Director
Appointed 08 Dec 1999
Resigned 02 Jan 2003

HAMILTON, William Foy

Resigned
6 Middlewich Road, NantwichCW5 6HL
Born March 1947
Director
Appointed 09 Mar 1993
Resigned 31 May 1994

HUNT, Robert Charles

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

JEWSON, Geraint Keith

Resigned
5 Ffordd Dolgoed, MoldCH7 1PE
Born June 1958
Director
Appointed N/A
Resigned 30 Jul 1993

KUTNER, John Michael

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

SAVILLE, John David

Resigned
Barrels Park Ullenhall, Henley-In-ArdenB95 5NQ
Born January 1932
Director
Appointed N/A
Resigned 26 Jun 1992

SMYTH, Patrick Joseph

Resigned
Keepers Cottage, WolverhamptonWV8 1QJ
Born February 1951
Director
Appointed N/A
Resigned 31 Jul 1995

WILLIAMS, Nigel Robert

Resigned
5 Leegomery Road, TelfordTF1 3BP
Born March 1958
Director
Appointed N/A
Resigned 02 May 1995

WOOD, Malcolm

Resigned
Holly Bank House Bursnips Road, WolverhamptonWV11 2RD
Born September 1931
Director
Appointed N/A
Resigned 08 Mar 1993

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
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

204

Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
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
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
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
1 September 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
2 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
27 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment 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
Accounts With Accounts Type Full
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
21 February 2011
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
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 Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
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
19 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
24 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
27 June 2006
288cChange of Particulars
Legacy
19 May 2006
363aAnnual Return
Legacy
19 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
16 September 2004
403aParticulars of Charge Subject to s859A
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
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
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
6 August 2002
287Change of Registered Office
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
24 August 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
14 December 1998
AUDAUD
Accounts With Accounts Type Full Group
19 October 1998
AAAnnual Accounts
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
Certificate Change Of Name Company
16 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1998
363sAnnual Return (shuttle)
Legacy
24 February 1998
287Change of Registered Office
Legacy
22 December 1997
288cChange of Particulars
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
10 December 1997
AAAnnual Accounts
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 November 1996
AAAnnual Accounts
Legacy
13 August 1996
288288
Legacy
6 May 1996
288288
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 October 1995
AAAnnual Accounts
Legacy
11 August 1995
288288
Legacy
26 May 1995
288288
Legacy
9 May 1995
288288
Legacy
10 March 1995
288288
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
15 December 1994
AAAnnual Accounts
Legacy
11 November 1994
403aParticulars of Charge Subject to s859A
Legacy
11 November 1994
403aParticulars of Charge Subject to s859A
Legacy
3 November 1994
395Particulars of Mortgage or Charge
Legacy
31 October 1994
155(6)a155(6)a
Legacy
27 October 1994
395Particulars of Mortgage or Charge
Legacy
7 August 1994
288288
Legacy
6 June 1994
288288
Legacy
2 June 1994
288288
Legacy
26 April 1994
288288
Legacy
14 March 1994
88(2)R88(2)R
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 December 1993
AAAnnual Accounts
Legacy
4 August 1993
288288
Legacy
25 March 1993
288288
Legacy
23 March 1993
288288
Legacy
15 March 1993
288288
Legacy
8 March 1993
363sAnnual Return (shuttle)
Legacy
19 February 1993
395Particulars of Mortgage or Charge
Auditors Resignation Company
21 January 1993
AUDAUD
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
14 December 1992
288288
Legacy
14 December 1992
288288
Legacy
14 July 1992
288288
Legacy
13 April 1992
287Change of Registered Office
Legacy
1 April 1992
403aParticulars of Charge Subject to s859A
Legacy
27 March 1992
363sAnnual Return (shuttle)
Legacy
16 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 November 1991
AAAnnual Accounts
Legacy
5 August 1991
287Change of Registered Office
Legacy
15 July 1991
288288
Legacy
26 June 1991
288288
Legacy
10 June 1991
288288
Legacy
21 May 1991
288288
Legacy
1 May 1991
403aParticulars of Charge Subject to s859A
Legacy
22 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
11 March 1991
AAAnnual Accounts
Legacy
11 March 1991
363363
Legacy
21 January 1990
288288
Legacy
19 December 1989
288288
Legacy
19 December 1989
288288
Legacy
19 December 1989
88(2)R88(2)R
Accounts With Accounts Type Full Group
2 November 1989
AAAnnual Accounts
Legacy
1 November 1989
395Particulars of Mortgage or Charge
Legacy
18 September 1989
288288
Legacy
20 July 1989
363363
Legacy
16 March 1989
88(3)88(3)
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
14 February 1989
288288
Legacy
14 February 1989
PUC 3PUC 3
Legacy
24 January 1989
403aParticulars of Charge Subject to s859A
Legacy
24 January 1989
403aParticulars of Charge Subject to s859A
Legacy
24 January 1989
403aParticulars of Charge Subject to s859A
Legacy
24 January 1989
403aParticulars of Charge Subject to s859A
Legacy
24 January 1989
403aParticulars of Charge Subject to s859A
Legacy
23 January 1989
123Notice of Increase in Nominal Capital
Resolution
23 January 1989
RESOLUTIONSResolutions
Resolution
23 January 1989
RESOLUTIONSResolutions
Resolution
23 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Legacy
1 September 1988
363363
Resolution
5 July 1988
RESOLUTIONSResolutions
Legacy
5 July 1988
123Notice of Increase in Nominal Capital
Legacy
10 June 1988
395Particulars of Mortgage or Charge
Memorandum Articles
22 April 1988
MEM/ARTSMEM/ARTS
Legacy
14 April 1988
88(3)88(3)
Legacy
14 April 1988
88(2)Return of Allotment of Shares
Legacy
14 April 1988
123Notice of Increase in Nominal Capital
Resolution
14 April 1988
RESOLUTIONSResolutions
Resolution
14 April 1988
RESOLUTIONSResolutions
Resolution
14 April 1988
RESOLUTIONSResolutions
Resolution
14 April 1988
RESOLUTIONSResolutions
Legacy
24 March 1988
395Particulars of Mortgage or Charge
Legacy
2 March 1988
395Particulars of Mortgage or Charge
Legacy
27 November 1987
395Particulars of Mortgage or Charge
Legacy
9 October 1987
288288
Legacy
9 October 1987
288288
Legacy
19 May 1987
288288
Legacy
14 April 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 April 1987
AAAnnual Accounts
Legacy
1 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 July 1986
288288