ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Onyx Group International Ltd

Onyx Group International Ltd is an active company incorporated on 7 February 2023 with the registered office located in Altrincham, Greater Manchester. Onyx Group International Ltd was registered 2 years 7 months ago.
Status
Active
Active since incorporation
Company No
14644656
Private limited company
Age
2 years 7 months
Incorporated 7 February 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 February 2025 (7 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 7 Feb29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 27 February 2025
Due by 27 November 2025 (2 months remaining)
Contact
Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
United Kingdom
Address changed on 27 Nov 2023 (1 year 9 months ago)
Previous address was 286B Chase Road London N14 6HF England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • PSC • Ceo • British • Lives in Monaco • Born in Jan 1982
Director • British • Lives in UK • Born in May 1974
Director • British • Lives in England • Born in Jun 1985
Director • None • British • Lives in UK • Born in Feb 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Superyacht Supplies Limited
Mark Huggins, Mr Abbas Amin Lalljee, and 1 more are mutual people.
Active
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
L&L Ventures Ltd
Oakwood Corporate Secretary Limited and Mr Abbas Amin Lalljee are mutual people.
Active
Reach Food Service Ltd
Oakwood Corporate Secretary Limited and Mr Abbas Amin Lalljee are mutual people.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£88.04K
Turnover
Unreported
Employees
4
Total Assets
£164.7K
Total Liabilities
-£460.5K
Net Assets
-£295.8K
Debt Ratio (%)
280%
Latest Activity
Confirmation Submitted
6 Months Ago on 21 Feb 2025
Full Accounts Submitted
7 Months Ago on 6 Feb 2025
Accounting Period Shortened
10 Months Ago on 7 Nov 2024
Mr Abbas Amin Lalljee Appointed
1 Year 4 Months Ago on 9 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Carl Robert Cecil Resigned
1 Year 9 Months Ago on 15 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 27 Nov 2023
Oakwood Corporate Secretary Limited Appointed
1 Year 9 Months Ago on 16 Nov 2023
Mr Abbas Amin Lalljee (PSC) Details Changed
1 Year 11 Months Ago on 13 Oct 2023
Edward Gant (PSC) Resigned
1 Year 11 Months Ago on 13 Oct 2023
Get Credit Report
Discover Onyx Group International Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 February 2025 with no updates
Submitted on 21 Feb 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 6 Feb 2025
Previous accounting period shortened from 28 February 2024 to 27 February 2024
Submitted on 7 Nov 2024
Termination of appointment of Carl Robert Cecil as a director on 15 December 2023
Submitted on 13 May 2024
Appointment of Mr Abbas Amin Lalljee as a director on 9 May 2024
Submitted on 13 May 2024
Confirmation statement made on 6 February 2024 with updates
Submitted on 9 Feb 2024
Change of details for Mr Abbas Amin Lalljee as a person with significant control on 13 October 2023
Submitted on 6 Feb 2024
Registered office address changed from 286B Chase Road London N14 6HF England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 27 November 2023
Submitted on 27 Nov 2023
Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 November 2023
Submitted on 27 Nov 2023
Memorandum and Articles of Association
Submitted on 10 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year