ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Onyx Germany (3) Ltd

Onyx Germany (3) Ltd is an active company incorporated on 31 October 2007 with the registered office located in London, City of London. Onyx Germany (3) Ltd was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06413971
Private limited company
Age
18 years
Incorporated 31 October 2007
Size
Unreported
Confirmation
Submitted
Dated 9 October 2025 (1 month ago)
Next confirmation dated 9 October 2026
Due by 23 October 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
3 Copthall Avenue
London
EC2R 7BH
England
Address changed on 15 Oct 2024 (1 year 1 month ago)
Previous address was
Telephone
02074087000
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Feb 1981
Director • Regional Director • British • Lives in UK • Born in Mar 1978
Director • British • Lives in England • Born in Sep 1980
Mr Stephen Allen Schwarzman
PSC • American • Lives in United States • Born in Feb 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Onyx Germany (1) Ltd
Patrick Thomas Durcan, Andrew Richard Jones, and 1 more are mutual people.
Active
Onyx Germany (2) Ltd
Patrick Thomas Durcan, Andrew Richard Jones, and 1 more are mutual people.
Active
Cara Investment Limited
Patrick Thomas Durcan, Andrew Richard Jones, and 1 more are mutual people.
Active
Amberside Investments Limited
Daniel George Roberts, Patrick Thomas Durcan, and 1 more are mutual people.
Active
Amberside Capital Investment (UK) Limited
Daniel George Roberts, Patrick Thomas Durcan, and 1 more are mutual people.
Active
Ashtenne Industrial (General Partner) Limited
Andrew Richard Jones and Daniel George Roberts are mutual people.
Active
Ashtenne Industrial Fund Nominee No.1 Limited
Andrew Richard Jones and Daniel George Roberts are mutual people.
Active
Ashtenne Industrial Fund Nominee No.2 Limited
Andrew Richard Jones and Daniel George Roberts are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£387K
Decreased by £17K (-4%)
Turnover
£2.43M
Decreased by £120K (-5%)
Employees
Unreported
Same as previous period
Total Assets
£31.8M
Decreased by £5.68M (-15%)
Total Liabilities
-£17.71M
Decreased by £4M (-18%)
Net Assets
£14.09M
Decreased by £1.69M (-11%)
Debt Ratio (%)
56%
Decreased by 2.22% (-4%)
Latest Activity
Confirmation Submitted
1 Month Ago on 23 Oct 2025
Small Accounts Submitted
2 Months Ago on 29 Sep 2025
Andrew Richard Jones Appointed
11 Months Ago on 1 Jan 2025
James Leslie Chasen Resigned
11 Months Ago on 31 Dec 2024
Small Accounts Submitted
1 Year Ago on 18 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 23 Oct 2024
Registers Moved To Registered Address
1 Year 1 Month Ago on 15 Oct 2024
Stephen Allen Schwarzman (PSC) Resigned
1 Year 1 Month Ago on 15 Oct 2024
Simon Jeffrey Payne Resigned
1 Year 5 Months Ago on 9 Jul 2024
Stephen Allen Schwarzman (PSC) Appointed
8 Years Ago on 15 Jun 2017
Get Credit Report
Discover Onyx Germany (3) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 October 2025 with updates
Submitted on 23 Oct 2025
Accounts for a small company made up to 31 December 2024
Submitted on 29 Sep 2025
Appointment of Andrew Richard Jones as a director on 1 January 2025
Submitted on 10 Jan 2025
Termination of appointment of James Leslie Chasen as a director on 31 December 2024
Submitted on 8 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 18 Nov 2024
Confirmation statement made on 9 October 2024 with no updates
Submitted on 23 Oct 2024
Register(s) moved to registered office address 3 Copthall Avenue London EC2R 7BH
Submitted on 15 Oct 2024
Cessation of Stephen Allen Schwarzman as a person with significant control on 15 October 2024
Submitted on 15 Oct 2024
Notification of Stephen Allen Schwarzman as a person with significant control on 15 June 2017
Submitted on 15 Oct 2024
Termination of appointment of Simon Jeffrey Payne as a director on 9 July 2024
Submitted on 10 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year