Cetix Uk Holdings Limited ROTHERHAM


Founded in 1996, Cetix Uk Holdings, classified under reg no. 03220770 is an active company. Currently registered at C/o Cetix Limited S65 1EN, Rotherham the company has been in the business for 28 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2010/10/25 Cetix Uk Holdings Limited is no longer carrying the name Onyx Night.

The firm has one director. Håvard M., appointed on 1 April 2017. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cetix Uk Holdings Limited Address / Contact

Office Address C/o Cetix Limited
Office Address2 Sycamore Road
Town Rotherham
Post code S65 1EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03220770
Date of Incorporation Thu, 4th Jul 1996
Industry Activities of head offices
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Håvard M.

Position: Director

Appointed: 01 April 2017

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 10 February 2012

Arne S.

Position: Director

Appointed: 18 December 2007

Resigned: 01 April 2017

Cobbetts (secretarial) Limited

Position: Corporate Secretary

Appointed: 13 September 2006

Resigned: 10 February 2012

Per R.

Position: Director

Appointed: 13 September 2006

Resigned: 18 December 2007

Frode B.

Position: Director

Appointed: 13 September 2006

Resigned: 18 December 2007

Kai N.

Position: Director

Appointed: 13 September 2006

Resigned: 18 December 2007

John D.

Position: Secretary

Appointed: 06 November 1996

Resigned: 13 September 2006

Derek G.

Position: Director

Appointed: 06 November 1996

Resigned: 13 September 2006

John D.

Position: Director

Appointed: 06 November 1996

Resigned: 13 September 2006

Linda M.

Position: Secretary

Appointed: 17 July 1996

Resigned: 06 November 1996

Lewis R.

Position: Director

Appointed: 17 July 1996

Resigned: 06 November 1996

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 04 July 1996

Resigned: 17 July 1996

Fncs Limited

Position: Nominee Director

Appointed: 04 July 1996

Resigned: 17 July 1996

Company previous names

Onyx Night October 25, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 15th, September 2023
Free Download (17 pages)

Company search

Advertisements