ONYX L. A. S. LTD
Non-trading company
ONYX L. A. S. LTD
Non-trading company
Previous Company Names
Contact & Details
Contact
Registered Address
Onyx House 154a Pentonville Road London N1 9PE
Full company profile for ONYX L. A. S. LTD (02239075), an active company based in London, United Kingdom. Incorporated 4 Apr 1988. Non-trading company. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Financial History
Revenue, profit, EBITDA and key financial figures
No Financial Data Available
Financial information will appear here once available.
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Robert Charles Hunt | Secretary | British | Unknown | 2 Jan 2003 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
No PSC information available
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Feb 2019 | Restoration | Restoration Order Of Court | |
| 6 Aug 2002 | Address | Registered office changed on 06/08/02 from: onyx house, 401 mile end road, london, E3 4PB | |
| 1 Jan 1995 | Historical | Selection Of Mortgage Documents Registered Before January 1995 | |
| 13 Jun 1991 | Address | Registered office changed on 13/06/91 from: headline house, chaucer road, ashford, middx tw 152 | |
| 29 May 1991 | Change Of Name | Certificate Change Of Name Company |
Restoration Order Of Court
Registered office changed on 06/08/02 from: onyx house, 401 mile end road, london, E3 4PB
Selection Of Mortgage Documents Registered Before January 1995
Registered office changed on 13/06/91 from: headline house, chaucer road, ashford, middx tw 152
Certificate Change Of Name Company
Recent Activity
Latest Activity
Restoration Order Of Court
7 years ago on 15 Feb 2019
Registered office changed on 06/08/02 from: onyx house, 401 mile end road, london, E3 4PB
23 years ago on 6 Aug 2002
Selection Of Mortgage Documents Registered Before January 1995
31 years ago on 1 Jan 1995
Registered office changed on 13/06/91 from: headline house, chaucer road, ashford, middx tw 152
34 years ago on 13 Jun 1991
Certificate Change Of Name Company
34 years ago on 29 May 1991
