Background WavePink WaveYellow Wave

ONYX GROUP LIMITED (05682619)

ONYX GROUP LIMITED (05682619) is an active UK company. incorporated on 21 January 2006. with registered office in Maidenhead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ONYX GROUP LIMITED has been registered for 20 years. Current directors include COUPLAND, Robert Andrew, PETZER, Bradley Mark.

Company Number
05682619
Status
active
Type
ltd
Incorporated
21 January 2006
Age
20 years
Address
Blue Square House, Maidenhead, SL6 2HP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COUPLAND, Robert Andrew, PETZER, Bradley Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONYX GROUP LIMITED

ONYX GROUP LIMITED is an active company incorporated on 21 January 2006 with the registered office located in Maidenhead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ONYX GROUP LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05682619

LTD Company

Age

20 Years

Incorporated 21 January 2006

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 11 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

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

GEMSTONE LIMITED
From: 21 January 2006To: 28 June 2007
Contact
Address

Blue Square House Priors Way Maidenhead, SL6 2HP,

Previous Addresses

Cadogan House Rose Kiln Lane Reading Berkshire RG2 0HP England
From: 16 June 2016To: 13 September 2018
Onyx House C/O Onyx 9 Cheltenham Road Stockton on Tees TS18 2AD
From: 21 January 2006To: 16 June 2016
Timeline

37 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jan 06
Funding Round
Nov 09
Director Joined
Feb 10
Funding Round
Jun 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Jun 14
Director Joined
Oct 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Secured
Aug 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Aug 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Capital Update
Dec 18
Director Left
Nov 19
Director Joined
Nov 19
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

PETZER, Bradley Mark

Active
Priors Way, MaidenheadSL6 2HP
Secretary
Appointed 06 Sept 2017

COUPLAND, Robert Andrew

Active
Priors Way, MaidenheadSL6 2HP
Born October 1970
Director
Appointed 28 Oct 2019

PETZER, Bradley Mark

Active
Priors Way, MaidenheadSL6 2HP
Born April 1973
Director
Appointed 06 Sept 2017

CLARK, Simon Timothy

Resigned
C/O Onyx, Stockton On TeesTS18 2AD
Secretary
Appointed 22 Jun 2006
Resigned 01 Oct 2015

GOLDWATER, Andrew Geoffrey

Resigned
Rose Kiln Lane, ReadingRG2 0HP
Secretary
Appointed 01 Oct 2015
Resigned 07 Jun 2016

MACKENZIE, Graeme

Resigned
Rose Kiln Lane, ReadingRG2 0HP
Secretary
Appointed 07 Jun 2016
Resigned 06 Sept 2017

REID, Martin

Resigned
12 Sisters Avenue, LondonSW11 5SG
Secretary
Appointed 21 Jan 2006
Resigned 22 Jun 2006

ALLISON, Sean

Resigned
East House, RichmondDL11 7RT
Born October 1966
Director
Appointed 25 Aug 2006
Resigned 04 Nov 2008

CLARK, Simon Timothy

Resigned
Rose Kiln Lane, ReadingRG2 0HP
Born February 1968
Director
Appointed 19 Apr 2006
Resigned 07 Jun 2016

FLEETWOOD, Christopher John

Resigned
4 The Meadows, RichmondDL10 7DU
Born July 1951
Director
Appointed 06 Dec 2006
Resigned 14 Oct 2011

GOLDWATER, Andrew Geoffrey

Resigned
Rose Kiln Lane, ReadingRG2 0HP
Born August 1974
Director
Appointed 01 Oct 2015
Resigned 07 Jun 2016

HOWLING, Mark Ian

Resigned
Rose Kiln Lane, ReadingRG2 0HP
Born June 1961
Director
Appointed 07 Jun 2016
Resigned 21 Aug 2017

HYSLOP, Maitland Peter, Mr.

Resigned
5 Elvaston Grove, HexhamNE46 2HR
Born February 1954
Director
Appointed 25 Aug 2006
Resigned 28 Feb 2009

MACKENZIE, Graeme George

Resigned
Rose Kiln Lane, ReadingRG2 0HP
Born March 1965
Director
Appointed 07 Jun 2016
Resigned 06 Sept 2017

SANFRIDSSON, Niclas

Resigned
Priors Way, MaidenheadSL6 2HP
Born January 1970
Director
Appointed 21 Aug 2017
Resigned 01 Nov 2019

STEPHENSON, Neil

Resigned
Rose Kiln Lane, ReadingRG2 0HP
Born January 1972
Director
Appointed 21 Jan 2006
Resigned 07 Jun 2016

TOAL, John

Resigned
Rose Kiln Lane, ReadingRG2 0HP
Born December 1961
Director
Appointed 11 Jun 2014
Resigned 07 Jun 2016

VAN DEN HASPEL, Peter

Resigned
7051 Ul, Varsseveld
Born April 1961
Director
Appointed 01 Oct 2009
Resigned 14 Oct 2011

WAITE, Alastair

Resigned
Rose Kiln Lane, ReadingRG2 0HP
Born June 1960
Director
Appointed 21 Jan 2006
Resigned 07 Jun 2016

Persons with significant control

1

Rose Kiln Lane, ReadingRG2 0HP

Nature of Control

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

Filing History

141

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Legacy
20 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2018
SH19Statement of Capital
Legacy
20 December 2018
CAP-SSCAP-SS
Resolution
20 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Auditors Resignation Company
17 September 2016
AUDAUD
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Resolution
27 June 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 June 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
21 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Memorandum Articles
13 January 2012
MEM/ARTSMEM/ARTS
Resolution
3 November 2011
RESOLUTIONSResolutions
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Legacy
31 October 2011
MG02MG02
Legacy
20 October 2011
MG01MG01
Resolution
15 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Group
16 September 2010
AAAnnual Accounts
Resolution
28 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Sail Address Company
8 February 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Capital Allotment Shares
3 November 2009
SH01Allotment of Shares
Legacy
1 September 2009
287Change of Registered Office
Accounts With Accounts Type Group
7 June 2009
AAAnnual Accounts
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Group
23 December 2008
AAAnnual Accounts
Legacy
8 December 2008
88(3)88(3)
Legacy
8 December 2008
88(2)Return of Allotment of Shares
Legacy
4 December 2008
403aParticulars of Charge Subject to s859A
Legacy
3 December 2008
395Particulars of Mortgage or Charge
Legacy
26 November 2008
88(2)Return of Allotment of Shares
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
123Notice of Increase in Nominal Capital
Legacy
9 April 2008
363aAnnual Return
Legacy
31 March 2008
123Notice of Increase in Nominal Capital
Legacy
19 February 2008
88(3)88(3)
Legacy
19 February 2008
88(2)R88(2)R
Legacy
11 September 2007
88(3)88(3)
Legacy
10 September 2007
88(2)R88(2)R
Legacy
10 September 2007
88(2)R88(2)R
Legacy
23 July 2007
288cChange of Particulars
Memorandum Articles
4 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
20 June 2007
AAAnnual Accounts
Legacy
20 June 2007
225Change of Accounting Reference Date
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
27 February 2007
287Change of Registered Office
Legacy
18 January 2007
287Change of Registered Office
Legacy
15 January 2007
288cChange of Particulars
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288cChange of Particulars
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288cChange of Particulars
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
88(2)R88(2)R
Legacy
10 May 2006
288aAppointment of Director or Secretary
Resolution
10 May 2006
RESOLUTIONSResolutions
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
123Notice of Increase in Nominal Capital
Resolution
5 April 2006
RESOLUTIONSResolutions
Resolution
5 April 2006
RESOLUTIONSResolutions
Resolution
5 April 2006
RESOLUTIONSResolutions
Incorporation Company
21 January 2006
NEWINCIncorporation