Onyx Accountants Ltd BIRMINGHAM


Onyx Accountants started in year 2007 as Private Limited Company with registration number 06052560. The Onyx Accountants company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Birmingham at Onyx House 12 Phoenix Business Park. Postal code: B7 4NU. Since Wednesday 19th September 2012 Onyx Accountants Ltd is no longer carrying the name Abacus Network (birmingham).

The company has 2 directors, namely Prateesha B., Paresh B.. Of them, Paresh B. has been with the company the longest, being appointed on 15 January 2007 and Prateesha B. has been with the company for the least time - from 1 July 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Onyx Accountants Ltd Address / Contact

Office Address Onyx House 12 Phoenix Business Park
Office Address2 Avenue Close
Town Birmingham
Post code B7 4NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06052560
Date of Incorporation Mon, 15th Jan 2007
Industry Accounting and auditing activities
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Prateesha B.

Position: Director

Appointed: 01 July 2020

Paresh B.

Position: Director

Appointed: 15 January 2007

Purdip S.

Position: Director

Appointed: 01 July 2013

Resigned: 25 April 2019

Prateesha B.

Position: Director

Appointed: 01 April 2008

Resigned: 30 June 2013

Prateesha B.

Position: Secretary

Appointed: 01 May 2007

Resigned: 30 June 2013

Kay P.

Position: Secretary

Appointed: 15 January 2007

Resigned: 30 April 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Paresh B. This PSC and has 25-50% shares. Another entity in the PSC register is Purdip S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Paresh B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Purdip S.

Notified on 1 July 2016
Ceased on 25 April 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Abacus Network (birmingham) September 19, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312011-09-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth45 80728 06535 75894978727 64174 519      
Balance Sheet
Cash Bank In Hand34 74812 26619 76057 22084 001116 89249 654      
Cash Bank On Hand      49 654106 25266 16364 935128 539293 597275 343
Current Assets76 17666 13377 723161 384335 462291 851336 136347 834299 330219 130325 942620 526813 724
Debtors41 42853 86755 858102 059249 356174 959286 482241 582233 167154 195197 403326 929538 381
Net Assets Liabilities        191 389169 906260 904433 930561 515
Property Plant Equipment      153 118154 075168 209314 052312 632310 007346 346
Tangible Fixed Assets7 2179 03713 43615 50512 507149 001153 118      
Net Assets Liabilities Including Pension Asset Liability45 80728 06535 758131 343787        
Reserves/Capital
Called Up Share Capital22222500500      
Profit Loss Account Reserve45 80528 06335 75694778527 14174 019      
Shareholder Funds45 80728 06535 75894978727 64174 519      
Other
Total Fixed Assets Additions 2 7276 4405 860         
Total Fixed Assets Cost Or Valuation11 20313 93020 37026 23026 230        
Total Fixed Assets Depreciation3 9864 8936 93410 72513 723        
Total Fixed Assets Depreciation Charge In Period 9072 0413 7912 998        
Accumulated Depreciation Impairment Property Plant Equipment      20 56824 48830 68636 64042 13747 31756 770
Average Number Employees During Period       151615151624
Creditors      417 439512 127469 704283 888214 804194 501194 501
Creditors Due Within One Year    347 182415 915417 439      
Fixed Assets7 2179 03713 43615 50512 507151 705155 822263 028361 763427 606426 186423 561459 900
Increase From Depreciation Charge For Year Property Plant Equipment       3 9206 1985 9545 4975 1809 453
Investments Fixed Assets    2 1052 7042 704108 953193 554113 554113 554113 554113 554
Net Current Assets Liabilities50 09422 37837 868-14 556-11 720-94 064-81 303-164 293-170 37426 18849 522209 621301 864
Number Shares Allotted     100100      
Par Value Share     11      
Property Plant Equipment Gross Cost      173 686178 563198 895350 692354 769357 324403 116
Share Capital Allotted Called Up Paid    100100100      
Tangible Fixed Assets Additions 2 7276 4405 860 140 0158 042      
Tangible Fixed Assets Cost Or Valuation11 20313 93020 37026 23026 230166 245173 686      
Tangible Fixed Assets Depreciation3 9864 8936 93410 72513 72317 24420 568      
Tangible Fixed Assets Depreciation Charged In Period     3 5213 864      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals      540      
Tangible Fixed Assets Disposals      601      
Total Additions Including From Business Combinations Property Plant Equipment       4 87720 3323 3714 0772 55545 792
Total Assets Less Current Liabilities57 31131 41551 304131 81078727 64174 51998 735191 389453 794475 708633 182761 764
Total Increase Decrease From Revaluations Property Plant Equipment         148 426   
Provisions For Liabilities Balance Sheet Subtotal           4 7515 748
Creditors Due After One Year Total Noncurrent Liabilities11 50413 52815 5464670        
Creditors Due Within One Year Total Current Liabilities26 08243 75539 85545 079347 182        
Investments Current Assets 02 1052 1052 105        
Tangible Fixed Assets Depreciation Charge For Period 9072 0413 7912 998        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
New director appointment on Wednesday 1st July 2020.
filed on: 30th, September 2021
Free Download (2 pages)

Company search

Advertisements