AONYX LIMITED

Register to unlock more data on OkredoRegister

AONYX LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08166568

Incorporation date

02/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pearl Assurance House 319 Ballards Lane, Finchley, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2012)
dot icon14/11/2025
Liquidators' statement of receipts and payments to 2025-10-22
dot icon14/11/2024
Appointment of a voluntary liquidator
dot icon05/11/2024
Statement of affairs
dot icon05/11/2024
Resolutions
dot icon05/11/2024
Registered office address changed from Spitalfields House 1st Floor Stirling Way Borehamwood WD6 2FX England to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2024-11-05
dot icon25/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/07/2023
Change of details for Mr Richard James Reid as a person with significant control on 2023-07-14
dot icon31/07/2023
Registered office address changed from 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP United Kingdom to Spitalfields House 1st Floor Stirling Way Borehamwood WD6 2FX on 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon09/03/2023
Registered office address changed from 76 New Cavendish Street London W1G 9TB to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-09
dot icon09/03/2023
Director's details changed for Mr Richard James Reid on 2023-03-09
dot icon09/03/2023
Change of details for Mr Richard James Reid as a person with significant control on 2023-03-09
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon07/07/2022
Termination of appointment of Oliver Daniel Benson as a director on 2022-06-21
dot icon13/01/2022
Satisfaction of charge 081665680002 in full
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon14/09/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon07/08/2020
Memorandum and Articles of Association
dot icon07/08/2020
Resolutions
dot icon23/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/12/2019
Resolutions
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon23/05/2019
Registration of charge 081665680002, created on 2019-05-23
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon01/08/2018
Director's details changed for Oliver Daniel Benson on 2018-07-30
dot icon24/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/10/2017
Registration of charge 081665680001, created on 2017-10-06
dot icon02/10/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon02/10/2017
Director's details changed for Oliver Daniel Benson on 2017-08-02
dot icon01/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon05/08/2016
Director's details changed for Mr Richard James Reid on 2016-08-02
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon03/08/2015
Director's details changed for Mr Richard James Reid on 2015-01-13
dot icon29/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon30/07/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon30/07/2014
Appointment of Oliver Daniel Benson as a director on 2014-07-01
dot icon07/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/03/2014
Certificate of change of name
dot icon12/02/2014
Previous accounting period extended from 2013-08-31 to 2013-12-31
dot icon12/02/2014
Registered office address changed from 470a Green Lanes London N13 5PA England on 2014-02-12
dot icon07/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon02/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-35 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
14/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
541.66K
-
0.00
9.72K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Oliver Daniel Benson
Director
01/07/2014 - 21/06/2022
6
Reid, Richard James
Director
02/08/2012 - Present
18

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AONYX LIMITED

AONYX LIMITED is an(a) Liquidation company incorporated on 02/08/2012 with the registered office located at Pearl Assurance House 319 Ballards Lane, Finchley, London N12 8LY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AONYX LIMITED?

toggle

AONYX LIMITED is currently Liquidation. It was registered on 02/08/2012 .

Where is AONYX LIMITED located?

toggle

AONYX LIMITED is registered at Pearl Assurance House 319 Ballards Lane, Finchley, London N12 8LY.

What does AONYX LIMITED do?

toggle

AONYX LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for AONYX LIMITED?

toggle

The latest filing was on 14/11/2025: Liquidators' statement of receipts and payments to 2025-10-22.