Background WavePink WaveYellow Wave

ONYX SCIENTIFIC LIMITED (03947634)

ONYX SCIENTIFIC LIMITED (03947634) is an active UK company. incorporated on 14 March 2000. with registered office in Sunderland. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. ONYX SCIENTIFIC LIMITED has been registered for 26 years. Current directors include ATHERTON, Jonathan Charles Christian, Dr, CHUBB, Richard William, Dr, GODHA, Pranaya and 2 others.

Company Number
03947634
Status
active
Type
ltd
Incorporated
14 March 2000
Age
26 years
Address
Units 97 & 98 Silverbriar, Sunderland, SR5 2TQ
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
ATHERTON, Jonathan Charles Christian, Dr, CHUBB, Richard William, Dr, GODHA, Pranaya, LANE, Nathan Vincent, NORTHEN, Julian, Dr
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONYX SCIENTIFIC LIMITED

ONYX SCIENTIFIC LIMITED is an active company incorporated on 14 March 2000 with the registered office located in Sunderland. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. ONYX SCIENTIFIC LIMITED was registered 26 years ago.(SIC: 21100)

Status

active

Active since 26 years ago

Company No

03947634

LTD Company

Age

26 Years

Incorporated 14 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

KNOTNET LIMITED
From: 14 March 2000To: 23 June 2000
Contact
Address

Units 97 & 98 Silverbriar Sunderland Enterprise Park East Sunderland, SR5 2TQ,

Timeline

17 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 12
Director Left
Apr 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Aug 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

ATHERTON, Jonathan Charles Christian, Dr

Active
Units 97 & 98 Silverbriar, SunderlandSR5 2TQ
Born July 1977
Director
Appointed 21 May 2025

CHUBB, Richard William, Dr

Active
Units 97 & 98 Silverbriar, SunderlandSR5 2TQ
Born December 1975
Director
Appointed 21 May 2025

GODHA, Pranaya

Active
Plot 48-Ab Kandivli Industrial Estate, Kandivli (West)
Born March 1972
Director
Appointed 08 Aug 2011

LANE, Nathan Vincent

Active
52 Northfield Drive, Newcastle Upon TyneNE12 7EE
Born September 1972
Director
Appointed 05 Jul 2007

NORTHEN, Julian, Dr

Active
Units 97 & 98 Silverbriar, SunderlandSR5 2TQ
Born September 1972
Director
Appointed 21 May 2025

FLINN, Anthony, Dr

Resigned
Rose House, North YorkshireDL2 2QQ
Secretary
Appointed 28 Mar 2000
Resigned 08 Aug 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 14 Mar 2000
Resigned 28 Mar 2000

BONE, Stephen Andrew

Resigned
17 Moore Avenue, South ShieldsNE34 6AA
Born July 1951
Director
Appointed 28 Mar 2000
Resigned 29 Jul 2003

BOWSER, Denise

Resigned
53 Sanderson Road, Newcastle Upon TyneNE2 2DR
Born June 1971
Director
Appointed 16 Sept 2005
Resigned 31 May 2024

CLARK, Alan Robert

Resigned
14 Woodlands, North ShieldsNE29 9JS
Born November 1946
Director
Appointed 06 Jun 2000
Resigned 05 Jul 2007

FLINN, Anthony, Dr

Resigned
Rose House, North YorkshireDL2 2QQ
Born October 1958
Director
Appointed 28 Mar 2000
Resigned 28 Mar 2012

HARRISON, John Neil

Resigned
10 Cannobie Close, DarlingtonDL3 8RU
Born July 1949
Director
Appointed 06 Jun 2000
Resigned 05 Jul 2007

JAIN, Ajit Kumar

Resigned
Plot 142-Ab Kandivli Industrial Estate, Kandivli (West)
Born May 1955
Director
Appointed 08 Aug 2011
Resigned 30 Mar 2015

KUMAR, Ashok

Resigned
123-Ab Kandivli Industrial Estate, Kandivli (W)
Born July 1953
Director
Appointed 08 Aug 2011
Resigned 30 Mar 2015

LONDESBROUGH, Derek John, Dr

Resigned
Linden Grove, HartlepoolTS26 9QA
Born June 1970
Director
Appointed 16 Sept 2005
Resigned 12 Jun 2025

LUHARIWALA, Vineet

Resigned
48 Kandivli Industrial Estate, Kandivli (W)
Born January 1974
Director
Appointed 08 Aug 2011
Resigned 31 Jul 2013

NORTHEN, Julian, Dr

Resigned
Units 97 & 98 Silverbriar, SunderlandSR5 2TQ
Born September 2001
Director
Appointed 21 May 2025
Resigned 30 May 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 14 Mar 2000
Resigned 28 Mar 2000

Persons with significant control

1

Business & Innovation Centre, Wearfield, SunderlandSR5 2TQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Accounts With Accounts Type Medium
19 January 2026
AAAnnual Accounts
Second Filing Of Director Appointment With Name
4 July 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
4 July 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
4 July 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Small
12 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
21 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Accounts With Accounts Type Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Small
22 January 2009
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Small
17 January 2008
AAAnnual Accounts
Legacy
2 August 2007
403aParticulars of Charge Subject to s859A
Legacy
2 August 2007
403aParticulars of Charge Subject to s859A
Legacy
2 August 2007
403aParticulars of Charge Subject to s859A
Legacy
2 August 2007
403aParticulars of Charge Subject to s859A
Legacy
2 August 2007
403aParticulars of Charge Subject to s859A
Legacy
2 August 2007
403aParticulars of Charge Subject to s859A
Legacy
30 July 2007
88(2)R88(2)R
Resolution
30 July 2007
RESOLUTIONSResolutions
Resolution
30 July 2007
RESOLUTIONSResolutions
Resolution
30 July 2007
RESOLUTIONSResolutions
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Resolution
30 July 2007
RESOLUTIONSResolutions
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Legacy
25 July 2007
88(2)R88(2)R
Legacy
23 July 2007
155(6)a155(6)a
Legacy
23 July 2007
155(6)a155(6)a
Resolution
23 July 2007
RESOLUTIONSResolutions
Legacy
5 July 2007
88(2)R88(2)R
Legacy
5 July 2007
88(2)R88(2)R
Legacy
5 July 2007
88(2)R88(2)R
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 July 2005
AAAnnual Accounts
Legacy
30 June 2005
123Notice of Increase in Nominal Capital
Resolution
30 June 2005
RESOLUTIONSResolutions
Legacy
12 May 2005
123Notice of Increase in Nominal Capital
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
17 September 2004
395Particulars of Mortgage or Charge
Legacy
9 September 2004
88(2)R88(2)R
Legacy
9 September 2004
88(2)R88(2)R
Accounts With Accounts Type Small
13 August 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
88(2)R88(2)R
Accounts With Accounts Type Small
30 September 2003
AAAnnual Accounts
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
395Particulars of Mortgage or Charge
Legacy
2 January 2002
363aAnnual Return
Legacy
25 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 August 2001
AAAnnual Accounts
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
29 September 2000
395Particulars of Mortgage or Charge
Legacy
10 July 2000
287Change of Registered Office
Legacy
26 June 2000
88(3)88(3)
Legacy
26 June 2000
88(2)R88(2)R
Legacy
26 June 2000
88(2)R88(2)R
Certificate Change Of Name Company
22 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2000
88(2)R88(2)R
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Resolution
16 June 2000
RESOLUTIONSResolutions
Resolution
16 June 2000
RESOLUTIONSResolutions
Resolution
16 June 2000
RESOLUTIONSResolutions
Resolution
16 June 2000
RESOLUTIONSResolutions
Resolution
16 June 2000
RESOLUTIONSResolutions
Legacy
16 June 2000
123Notice of Increase in Nominal Capital
Legacy
14 April 2000
287Change of Registered Office
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Incorporation Company
14 March 2000
NEWINCIncorporation