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

ONYX INTERNATIONAL LTD

CALDERSHAW INDUSTRIAL ESTATE UNIT 26, INGS LANE, ROCHDALE, GREATER MANCHESTER, OL12 7LQ,
Company Registration Number
04831669
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Onyx International Ltd
ONYX INTERNATIONAL LTD was founded on 2003-07-14 and has its registered office in Rochdale. The organisation's status is listed as "Active - Proposal to Strike off". Onyx International Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ONYX INTERNATIONAL LTD
 
Legal Registered Office
CALDERSHAW INDUSTRIAL ESTATE UNIT 26
INGS LANE
ROCHDALE
GREATER MANCHESTER
OL12 7LQ
Other companies in BD6
 
Previous Names
ONYX REAR LTD29/07/2021
DELTA WESTERN LIMITED06/11/2019
Filing Information
Company Number 04831669
Company ID Number 04831669
Date formed 2003-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 09:38:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONYX INTERNATIONAL LTD
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.
Companies with same name ONYX INTERNATIONAL LTD
The following companies were found which have the same name as ONYX INTERNATIONAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ONYX INTERNATIONAL TRADING LIMITED NETWORK HOUSE STUBS BECK LANE WEST 26 INDUSTRIAL ESTATE CLECKHEATON WEST YORKSHIRE BD19 4TT Active Company formed on the 1986-08-21
ONYX INTERNATIONAL TRAVEL SERVICES LIMITED 26 WOODFORD CLOSE CAVERSHAM READING BERKS RG4 7HN Active Company formed on the 1988-12-13
ONYX INTERNATIONAL LIMITED FIRST LEVEL, CRANFORT COURT, DONNYBROOK, DUBLIN 4. Dissolved Company formed on the 1989-10-05
ONYX INTERNATIONAL, INC. 144-45 156TH ST., 2ND FLOOR Queens JAMAICA NY 11434 Active Company formed on the 2000-04-27
ONYX INTERNATIONAL INC 215 WHITESELL ST NW STE B104 ORTING WA 98360 Dissolved Company formed on the 2010-05-11
ONYX INTERNATIONAL CONSULTING LTD. 55 SOUTHLANDS DRIVE LONDON ENGLAND SW19 5QL Dissolved Company formed on the 2015-05-29
ONYX INTERNATIONAL CONSULTING & SERVICES LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2015-07-21
ONYX INTERNATIONAL INVESTMENTS LTD 143 STATION ROAD HAMPTON MIDDLESEX TW12 2AL Active Company formed on the 2015-10-03
Onyx International, Inc. 30380 CO RD 49 LOXLEY, AL 36551 Active Company formed on the 1993-04-26
ONYX INTERNATIONAL, INC. NV Permanently Revoked Company formed on the 1997-06-19
ONYX INTERNATIONAL, INC. NV Dissolved Company formed on the 1999-12-30
ONYX INTERNATIONAL PRIVATE LIMITED 14 SHANKAR VIHAR 2nd FLOOR VIKAS MARG DELHI Delhi 110092 ACTIVE Company formed on the 1996-03-11
ONYX INTERNATIONAL PTY LTD WA 6148 Active Company formed on the 2016-10-28
Onyx International, Inc. 1207 Steinhart Ave Redondo Beach CA 90278 Active Company formed on the 2012-05-24
ONYX INTERNATIONAL CO., LIMITED Unknown Company formed on the 2015-01-13
ONYX INTERNATIONAL I CORP Delaware Unknown
Onyx International Inc. Delaware Unknown
ONYX INTERNATIONAL COMPANY L L C Delaware Unknown
Onyx International (russia) Inc. Delaware Unknown
Onyx International Inc. No 888 North Tianhe Rd,Tianhe District Guangzhou City China FTB Suspended Company formed on the 2008-02-04

Company Officers of ONYX INTERNATIONAL LTD

Current Directors
Officer Role Date Appointed
BERKELEY GOLDMAN LTD
Company Secretary 2010-07-15
OGHENEOCHUKO ODUDU
Director 2016-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA LYNNE PEGGS
Director 2005-02-14 2016-04-14
EDWARD ANTHONY JACKSON
Company Secretary 2003-07-20 2008-05-27
DAVID LOFTUS
Director 2003-07-20 2005-02-14
ENERGIZE SECRETARY LIMITED
Nominated Secretary 2003-07-14 2003-07-18
ENERGIZE DIRECTOR LIMITED
Nominated Director 2003-07-14 2003-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERKELEY GOLDMAN LTD AYRA SPORTS LTD Company Secretary 2016-12-22 CURRENT 2016-12-22 Active - Proposal to Strike off
BERKELEY GOLDMAN LTD BERKELEY GOLDMAN (CAPS) LTD Company Secretary 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
BERKELEY GOLDMAN LTD THE GOODNIGHTS BAR LIMITED Company Secretary 2016-05-17 CURRENT 2016-05-17 Dissolved 2017-10-24
BERKELEY GOLDMAN LTD S F EFFECTS LIMITED Company Secretary 2016-04-26 CURRENT 2016-04-26 Active - Proposal to Strike off
BERKELEY GOLDMAN LTD NUMBER 10 BARGAIN DEN LTD Company Secretary 2016-03-28 CURRENT 2016-01-11 Active - Proposal to Strike off
BERKELEY GOLDMAN LTD EGM HOLDINGS LIMITED Company Secretary 2016-01-15 CURRENT 2016-01-15 Active
BERKELEY GOLDMAN LTD BP CARS LIMITED Company Secretary 2016-01-14 CURRENT 2016-01-14 Dissolved 2017-06-27
BERKELEY GOLDMAN LTD GO 365 EUROPE LIMITED Company Secretary 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
BERKELEY GOLDMAN LTD CARGO BRADFORD LIMITED Company Secretary 2015-11-13 CURRENT 2015-11-13 Dissolved 2017-04-25
BERKELEY GOLDMAN LTD MEDIBANK (INT) LTD Company Secretary 2015-06-17 CURRENT 2015-06-17 Active - Proposal to Strike off
BERKELEY GOLDMAN LTD URBAN CARS PRIVATE HIRE LTD Company Secretary 2015-03-17 CURRENT 2015-03-17 Dissolved 2016-08-30
BERKELEY GOLDMAN LTD THORNTON ROAD FLOORING LIMITED Company Secretary 2014-03-06 CURRENT 2014-03-06 Liquidation
BERKELEY GOLDMAN LTD ZAMAN ESTATE LTD Company Secretary 2013-09-13 CURRENT 2013-09-13 Active - Proposal to Strike off
BERKELEY GOLDMAN LTD SKYWAY TRAVEL (UK) LTD Company Secretary 2012-03-08 CURRENT 2012-03-08 Dissolved 2017-02-28
BERKELEY GOLDMAN LTD WOODKIRK TRUCK & VAN SERVICES LTD Company Secretary 2010-12-10 CURRENT 2010-12-10 Dissolved 2017-02-14
BERKELEY GOLDMAN LTD CORPORATE LIVE EVENTS LTD Company Secretary 2010-08-01 CURRENT 2008-07-22 Dissolved 2015-03-10
BERKELEY GOLDMAN LTD ASPECTS OF BUSINESS LTD Company Secretary 2010-05-18 CURRENT 2010-05-18 Active - Proposal to Strike off
BERKELEY GOLDMAN LTD S.F.LEISURE EUROPE LTD Company Secretary 2010-04-15 CURRENT 2008-04-24 Active
BERKELEY GOLDMAN LTD PMA RECORDS LTD Company Secretary 2010-04-01 CURRENT 2006-05-12 Dissolved 2015-12-29
BERKELEY GOLDMAN LTD ULTIMATE FLOORING YORKSHIRE LIMITED Company Secretary 2010-02-09 CURRENT 2010-02-09 Dissolved 2016-02-23
BERKELEY GOLDMAN LTD ABBEYWAYS TRAVEL LTD Company Secretary 2009-07-01 CURRENT 2006-08-02 Dissolved 2013-12-10
BERKELEY GOLDMAN LTD K & A FABRICATIONS LTD. Company Secretary 2009-07-01 CURRENT 2008-05-06 Active
OGHENEOCHUKO ODUDU WK SUPPLIES LTD Director 2017-10-19 CURRENT 2017-10-19 Active
OGHENEOCHUKO ODUDU DELTA WPM LTD Director 2017-04-01 CURRENT 2010-10-13 Active - Proposal to Strike off
OGHENEOCHUKO ODUDU AYRA SPORTS LTD Director 2016-12-22 CURRENT 2016-12-22 Active - Proposal to Strike off
OGHENEOCHUKO ODUDU AVAIL FACILITIES LTD Director 2015-01-06 CURRENT 2015-01-06 Active
OGHENEOCHUKO ODUDU XANTI COMMERCIAL LTD Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
OGHENEOCHUKO ODUDU OJ SERVICE AND FACILITIES LTD Director 2007-04-12 CURRENT 2007-04-12 Dissolved 2016-01-05

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
2023-09-19Final Gazette dissolved via compulsory strike-off
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2022-08-12DISS40Compulsory strike-off action has been discontinued
2022-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-27CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CARLA ZOE BLACKSTOCK
2022-03-13PSC07CESSATION OF CARLA ZOE BLACKSTOCK AS A PERSON OF SIGNIFICANT CONTROL
2022-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UGIS COOPER
2022-01-09REGISTERED OFFICE CHANGED ON 09/01/22 FROM Albany Mill Mb03 Old Hall St Middleton Greater Manchester M24 1AG England
2022-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/22 FROM Albany Mill Mb03 Old Hall St Middleton Greater Manchester M24 1AG England
2021-12-01AP01DIRECTOR APPOINTED MR UGIS COOPER
2021-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/21 FROM 3 Meadow Street Northwich CW9 5BF England
2021-09-03PSC07CESSATION OF UGIS COOPER AS A PERSON OF SIGNIFICANT CONTROL
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR UGIS COOPER
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2021-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLA ZOE BLACKSTOCK
2021-08-18AP01DIRECTOR APPOINTED MISS CARLA ZOE BLACKSTOCK
2021-07-29RES15CHANGE OF COMPANY NAME 29/07/21
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-07-29DISS40Compulsory strike-off action has been discontinued
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ELZBIETA FALKOWSKA
2021-07-28PSC07CESSATION OF ELZBIETA FALKOWSKA AS A PERSON OF SIGNIFICANT CONTROL
2021-07-28AP01DIRECTOR APPOINTED MR UGIS COOPER
2021-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UGIS COOPER
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-08-10PSC07CESSATION OF ZAVISCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELZBIETA FALKOWSKA
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ZAVISCO LTD
2020-08-10AP01DIRECTOR APPOINTED MRS ELZBIETA FALKOWSKA
2020-03-10AP01DIRECTOR APPOINTED MISS CARLA ZOE BLACKSTOCK
2020-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-12-11PSC07CESSATION OF OGHENEOCHUKO ODUDU AS A PERSON OF SIGNIFICANT CONTROL
2019-12-11TM02Termination of appointment of Carla Blackstock on 2019-12-02
2019-12-11PSC02Notification of Zavisco Ltd as a person with significant control on 2019-12-02
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR OGHENEOCHUKO ODUDU
2019-12-11AP02Appointment of Zavisco Ltd as director on 2019-12-02
2019-11-06RES15CHANGE OF COMPANY NAME 06/11/19
2019-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/19 FROM Bank Field Mill Ordnance Street Blackburn BB1 3AE England
2019-08-01AP03Appointment of Miss Carla Blackstock as company secretary on 2019-08-01
2019-07-19DISS40Compulsory strike-off action has been discontinued
2019-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/19 FROM The Courtyard 75a Odsal Road Wibsey Bradford West Yorkshire BD6 1PN
2019-07-18TM02Termination of appointment of Berkeley Goldman Ltd on 2019-07-05
2019-07-18CH01Director's details changed for Mr Ogheneochuko Carla Odudu on 2019-07-05
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-05-04CH01Director's details changed for Mr Ogheneochiko Odudu on 2016-05-03
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA LYNNE PEGGS
2016-05-03AP01DIRECTOR APPOINTED MR OGHENEOCHIKO ODUDU
2016-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-10AR0114/07/15 ANNUAL RETURN FULL LIST
2015-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-01AR0114/07/14 ANNUAL RETURN FULL LIST
2014-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-08-09AR0114/07/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AR0114/07/12 ANNUAL RETURN FULL LIST
2012-04-29AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-05AR0114/07/11 ANNUAL RETURN FULL LIST
2011-04-11AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-09AP04Appointment of corporate company secretary Berkeley Goldman Ltd
2010-08-09AR0114/07/10 ANNUAL RETURN FULL LIST
2010-03-23AA31/07/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-08-07363aReturn made up to 14/07/09; full list of members
2009-02-05AA31/07/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-07-14363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / BARBARA PEGGS / 01/01/2008
2008-07-14288bAPPOINTMENT TERMINATED SECRETARY EDWARD JACKSON
2008-04-18AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-06363sRETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS
2007-03-03287REGISTERED OFFICE CHANGED ON 03/03/07 FROM: HALEY HOUSE WHITEHALL ROAD BRADFORD YORKSHIRE BD19 4DW
2007-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-10363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-28288bDIRECTOR RESIGNED
2004-08-16363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2003-08-22287REGISTERED OFFICE CHANGED ON 22/08/03 FROM: HALEY HOUSE, WHITEHALL ROAD BRADFORD YORKSHIRE BD19 4DW
2003-08-22288aNEW DIRECTOR APPOINTED
2003-08-22288aNEW SECRETARY APPOINTED
2003-07-18288bSECRETARY RESIGNED
2003-07-18288bDIRECTOR RESIGNED
2003-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade



Licences & Regulatory approval
We could not find any licences issued to ONYX INTERNATIONAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONYX INTERNATIONAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ONYX INTERNATIONAL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 46390 - Non-specialised wholesale of food, beverages and tobacco

Creditors
Creditors Due After One Year 2011-08-01 £ 887
Provisions For Liabilities Charges 2011-08-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 INTERNATIONAL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 1
Cash Bank In Hand 2011-08-01 £ 798
Current Assets 2011-08-01 £ 798
Fixed Assets 2011-08-01 £ 90
Shareholder Funds 2012-08-01 £ 1
Shareholder Funds 2011-08-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ONYX INTERNATIONAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ONYX INTERNATIONAL LTD
Trademarks
We have not found any records of ONYX INTERNATIONAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONYX INTERNATIONAL LTD. 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 (46390 - Non-specialised wholesale of food, beverages and tobacco) as ONYX INTERNATIONAL LTD 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 INTERNATIONAL LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONYX INTERNATIONAL LTD 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 INTERNATIONAL LTD 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.