Background WavePink WaveYellow Wave

ONYX IMPROVEMENTS LTD (13814300)

ONYX IMPROVEMENTS LTD (13814300) is an active UK company. incorporated on 22 December 2021. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings and 2 other business activities. ONYX IMPROVEMENTS LTD has been registered for 4 years. Current directors include HOFFMAN, Jacques.

Company Number
13814300
Status
active
Type
ltd
Incorporated
22 December 2021
Age
4 years
Address
30 Paget Road, London, N16 5NQ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HOFFMAN, Jacques
SIC Codes
41202, 43390, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONYX IMPROVEMENTS LTD

ONYX IMPROVEMENTS LTD is an active company incorporated on 22 December 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 2 other business activities. ONYX IMPROVEMENTS LTD was registered 4 years ago.(SIC: 41202, 43390, 43999)

Status

active

Active since 4 years ago

Company No

13814300

LTD Company

Age

4 Years

Incorporated 22 December 2021

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

30 Paget Road London, N16 5NQ,

Previous Addresses

132 Gladesmore Road London N15 6th England
From: 20 December 2022To: 28 January 2025
98 Fairview Road London N15 6TP England
From: 22 December 2021To: 20 December 2022
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
New Owner
Sept 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HOFFMAN, Jacques

Active
Paget Road, LondonN16 5NQ
Born March 1951
Director
Appointed 15 Aug 2024

HOFFMAN, Judah

Resigned
Gladesmore Road, LondonN15 6TH
Born November 1992
Director
Appointed 22 Dec 2021
Resigned 15 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Jacques Hoffman

Active
Paget Road, LondonN16 5NQ
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2024

Mr Judah Hoffman

Ceased
Gladesmore Road, LondonN15 6TH
Born November 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2021
Ceased 15 Aug 2024
Fundings
Financials
Latest Activities

Filing History

20

Replacement Filing Of Confirmation Statement With Made Up Date
25 February 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2024
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
27 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Incorporation Company
22 December 2021
NEWINCIncorporation