Background WavePink WaveYellow Wave

ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED (07725048)

ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED (07725048) is an active UK company. incorporated on 1 August 2011. with registered office in Maidenhead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED has been registered for 14 years.

Company Number
07725048
Status
active
Type
ltd
Incorporated
1 August 2011
Age
14 years
Address
Blue Square House, Maidenhead, SL6 2HP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED

ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED is an active company incorporated on 1 August 2011 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 INFORMATION TECHNOLOGY HOLDINGS LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07725048

LTD Company

Age

14 Years

Incorporated 1 August 2011

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

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

AGHOCO 1059 LIMITED
From: 1 August 2011To: 23 April 2012
Contact
Address

Blue Square House Priors Way Maidenhead, SL6 2HP,

Previous Addresses

Cadogan House Rose Kiln Lane Reading Berkshire RG2 0HP England
From: 14 June 2016To: 13 September 2018
Onyx House 9 Cheltenham Road Portrack Interchange Business Park Stockton-on-Tees Cleveland TS18 2AD
From: 20 August 2012To: 14 June 2016
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 1 August 2011To: 20 August 2012
Timeline

52 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Share Issue
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Jan 13
Director Left
Jan 13
Capital Reduction
Nov 13
Director Left
Nov 13
Share Buyback
Dec 13
Funding Round
Apr 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Dec 14
Loan Secured
Dec 14
Share Issue
Jun 15
Funding Round
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Funding Round
Jan 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Joined
Jul 16
Share Issue
Dec 16
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Cleared
Jun 18
Capital Update
Dec 18
Capital Update
Dec 18
Director Joined
Nov 19
Director Left
Nov 19
Capital Update
Apr 21
13
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

140

Change Person Secretary Company With Change Date
3 September 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
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
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Legacy
28 September 2021
PARENT_ACCPARENT_ACC
Legacy
28 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Legacy
19 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 April 2021
SH19Statement of Capital
Legacy
19 April 2021
CAP-SSCAP-SS
Resolution
19 April 2021
RESOLUTIONSResolutions
Legacy
30 March 2021
SH20SH20
Legacy
30 March 2021
CAP-SSCAP-SS
Resolution
30 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2020
AAAnnual Accounts
Legacy
13 October 2020
PARENT_ACCPARENT_ACC
Legacy
13 October 2020
AGREEMENT2AGREEMENT2
Legacy
13 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2019
CS01Confirmation Statement
Legacy
24 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 December 2018
SH19Statement of Capital
Legacy
24 December 2018
CAP-SSCAP-SS
Resolution
24 December 2018
RESOLUTIONSResolutions
Legacy
21 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2018
SH19Statement of Capital
Legacy
21 December 2018
CAP-SSCAP-SS
Resolution
21 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
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
Termination Director Company With Name Termination Date
16 September 2017
TM01Termination 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
Appoint Person Director Company With Name Date
16 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
11 December 2016
SH02Allotment of Shares (prescribed particulars)
Auditors Resignation Company
17 September 2016
AUDAUD
Accounts With Accounts Type Group
7 September 2016
AAAnnual Accounts
Resolution
31 August 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 August 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Resolution
27 June 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2016
MR01Registration of a Charge
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 Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Resolution
16 March 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 January 2016
SH01Allotment of Shares
Resolution
8 January 2016
RESOLUTIONSResolutions
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 Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Group
9 July 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
10 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Memorandum Articles
10 June 2015
MAMA
Resolution
10 June 2015
RESOLUTIONSResolutions
Resolution
10 June 2015
RESOLUTIONSResolutions
Resolution
10 June 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
19 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Accounts With Accounts Type Group
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
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
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Resolution
24 April 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 December 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Capital Cancellation Shares
14 November 2013
SH06Cancellation of Shares
Resolution
14 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Accounts With Accounts Type Group
29 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
28 September 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Group
17 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 August 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 April 2012
CONNOTConfirmation Statement Notification
Change Of Name Notice
26 March 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Capital Allotment Shares
27 October 2011
SH01Allotment of Shares
Capital Allotment Shares
27 October 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 October 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Resolution
27 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Legacy
20 October 2011
MG01MG01
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Incorporation Company
1 August 2011
NEWINCIncorporation