Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONYX COMMODITIES LIMITED
Company Information for

ONYX COMMODITIES LIMITED

95 Cromwell Road, Second Floor, London, SW7 4DL,
Company Registration Number
03948550
Private Limited Company
Active

Company Overview

About Onyx Commodities Ltd
ONYX COMMODITIES LIMITED was founded on 2000-03-15 and has its registered office in London. The organisation's status is listed as "Active". Onyx Commodities Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ONYX COMMODITIES LIMITED
 
Legal Registered Office
95 Cromwell Road
Second Floor
London
SW7 4DL
Other companies in WC1H
 
Previous Names
ONYX CAPITAL TRADING LIMITED16/01/2019
ONYX COMMODITIES LIMITED16/01/2019
ALLDAY FINANCIALS LIMITED07/06/2016
Filing Information
Company Number 03948550
Company ID Number 03948550
Date formed 2000-03-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-09-30
Latest return 2023-07-09
Return next due 2024-07-23
Type of accounts FULL
VAT Number /Sales tax ID GB254497084  
Last Datalog update: 2024-04-12 10:18:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONYX COMMODITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ONYX COMMODITIES LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE JANE ALLDAY
Company Secretary 2000-03-15
JAMES WILLIAM ELLIOTT ALLDAY
Director 2000-03-15
CHRISTOPHER JOHN EADIE
Director 2017-07-01
JONATHAN NICHOLAS MYLNE
Director 2016-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE JANE ALLDAY
Director 2005-02-20 2016-12-02
QA REGISTRARS LIMITED
Nominated Secretary 2000-03-15 2000-11-23
QA NOMINEES LIMITED
Nominated Director 2000-03-15 2000-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN EADIE CRITICAL MINERAL RESOURCES PLC Director 2018-01-17 CURRENT 2017-11-01 Active
CHRISTOPHER JOHN EADIE CASTILLA MINING LIMITED Director 2016-11-16 CURRENT 2016-11-16 Dissolved 2018-04-24
CHRISTOPHER JOHN EADIE ROSE CUBA LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
CHRISTOPHER JOHN EADIE ROSE GYPSUM LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
CHRISTOPHER JOHN EADIE ZEPHYR ENERGY PLC Director 2015-02-12 CURRENT 2002-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID PEGLER
2023-08-30Director's details changed for Mr Omar Naveed Kayaam on 2023-08-30
2023-07-12CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES
2023-03-29Change of details for Onyx Capital Group Limited as a person with significant control on 2023-03-28
2023-03-08REGISTERED OFFICE CHANGED ON 08/03/23 FROM Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ
2023-01-12FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-08APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN EADIE
2022-08-23CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-06-13AP01DIRECTOR APPOINTED JONATHAN DAVID PEGLER
2021-12-30FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLAS MYLNE
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2020-12-14AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-10-16AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-07-08PSC02Notification of Onyx Capital Group Limited as a person with significant control on 2019-07-01
2019-07-08PSC02Notification of Onyx Capital Group Limited as a person with significant control on 2019-07-01
2019-07-08PSC09Withdrawal of a person with significant control statement on 2019-07-08
2019-07-08PSC09Withdrawal of a person with significant control statement on 2019-07-08
2019-01-16RES15CHANGE OF COMPANY NAME 16/01/19
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-11-21AP01DIRECTOR APPOINTED GREGORY NEWMAN
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM ELLIOTT ALLDAY
2018-10-10AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-21TM02Termination of appointment of Charlotte Jane Allday on 2016-12-02
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN EADIE
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-01-16AA01Current accounting period shortened from 05/08/17 TO 30/06/17
2017-01-12AA05/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07AA01Previous accounting period extended from 30/06/16 TO 05/08/16
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE JANE ALLDAY
2016-12-06AA01Previous accounting period shortened from 05/08/16 TO 30/06/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1710
2016-10-11SH0105/08/16 STATEMENT OF CAPITAL GBP 1710.00
2016-09-19AA01Previous accounting period shortened from 30/11/16 TO 05/08/16
2016-09-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-17RES12Resolution of varying share rights or name
2016-09-17RES01ADOPT ARTICLES 05/08/2016
2016-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-17RES01ADOPT ARTICLES 05/08/2016
2016-09-15SH08Change of share class name or designation
2016-09-06AP01DIRECTOR APPOINTED JONATHAN NICHOLAS MYLNE
2016-08-24SH0105/08/15 STATEMENT OF CAPITAL GBP 855
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 805
2016-08-24SH0105/08/16 STATEMENT OF CAPITAL GBP 805
2016-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 039485500001
2016-08-21AA30/11/15 TOTAL EXEMPTION SMALL
2016-08-11RP04SH01SECOND FILED SH01 - 01/04/16 STATEMENT OF CAPITAL GBP 350
2016-08-11ANNOTATIONClarification
2016-06-07RES15CHANGE OF NAME 19/05/2016
2016-06-07CERTNMCOMPANY NAME CHANGED ALLDAY FINANCIALS LIMITED CERTIFICATE ISSUED ON 07/06/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 350
2016-05-10SH0101/04/16 STATEMENT OF CAPITAL GBP 350.00
2016-05-10SH02SUB-DIVISION 01/04/16
2016-05-10SH0101/04/16 STATEMENT OF CAPITAL GBP 350.00
2016-04-21RES13SUB DIVISION OF SHARES, THE RESTRICTION OF ON THE AUTHORISED CAPITAL AS SET OUT IN THE MEMORANDUM IS REVOKED AND BE TREATED AS A PROVISION OF THE ARTICLES 01/04/2016
2016-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-13AA01PREVSHO FROM 28/02/2016 TO 30/11/2015
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0115/03/16 FULL LIST
2015-11-27AA28/02/15 TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0115/03/15 FULL LIST
2014-08-28AA28/02/14 TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-09AR0115/03/14 FULL LIST
2013-11-26AA28/02/13 TOTAL EXEMPTION SMALL
2013-04-22AR0115/03/13 FULL LIST
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM ELLIOTT ALLDAY / 12/01/2013
2013-03-27CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE JANE ALLDAY / 12/01/2013
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE JANE ALLDAY / 12/01/2013
2013-01-29AA29/02/12 TOTAL EXEMPTION SMALL
2012-06-06AR0115/03/12 FULL LIST
2011-11-21AA28/02/11 TOTAL EXEMPTION SMALL
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-05-25AA01PREVEXT FROM 31/08/2010 TO 28/02/2011
2011-04-26AR0115/03/11 FULL LIST
2010-11-15AA31/08/09 TOTAL EXEMPTION SMALL
2010-08-31GAZ1FIRST GAZETTE
2010-04-19AR0115/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM ELLIOTT ALLDAY / 13/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE JANE ALLDAY / 15/03/2010
2009-06-29AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-06-26AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-06-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ALLDAY / 15/03/2008
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLDAY / 15/03/2008
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-28363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-23244DELIVERY EXT'D 3 MTH 31/08/05
2006-03-28363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-08-04288aNEW DIRECTOR APPOINTED
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-06-24244DELIVERY EXT'D 3 MTH 31/08/04
2005-04-03363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-04-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-26363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-03-22363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2003-02-09363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS; AMEND
2002-04-08363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2002-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-04-06363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2001-04-0688(2)RAD 23/11/00--------- £ SI 98@1=98 £ IC 2/100
2001-03-21225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01
2001-01-04287REGISTERED OFFICE CHANGED ON 04/01/01 FROM: C/O BSG VALENTINE LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ
2001-01-04288aNEW DIRECTOR APPOINTED
2001-01-04288aNEW SECRETARY APPOINTED
2001-01-04287REGISTERED OFFICE CHANGED ON 04/01/01 FROM: C/O BSG VALENTINE, LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON WC1H 9BQ
2000-12-29SRES01ALTER MEMORANDUM 23/11/00
2000-12-10287REGISTERED OFFICE CHANGED ON 10/12/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2000-12-10288bDIRECTOR RESIGNED
2000-12-10288bSECRETARY RESIGNED
2000-11-28CERTNMCOMPANY NAME CHANGED OXFORD STREET ESTATES LIMITED CERTIFICATE ISSUED ON 29/11/00
2000-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ONYX COMMODITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-31
Fines / Sanctions
No fines or sanctions have been issued against ONYX COMMODITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-05 Outstanding FOREST COMPANIES LIMITED
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2015-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONYX COMMODITIES LIMITED

Intangible Assets
Patents
We have not found any records of ONYX COMMODITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONYX COMMODITIES LIMITED
Trademarks
We have not found any records of ONYX COMMODITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONYX COMMODITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ONYX COMMODITIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ONYX COMMODITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyALLDAY FINANCIALS LIMITEDEvent Date2010-08-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONYX COMMODITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONYX COMMODITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.