Onyx Medical Travel Expert Ltd was formally closed on 2019-06-04.
Onyx Medical Travel Expert was a private limited company that was located at Ingenuity Lab, Ingenuity Centre, Triumph Road., Nottingham, NG7 2TU, UNITED KINGDOM. Its net worth was valued to be around 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (officially started on 2017-01-25) was run by 1 director.
Director Timothy I. who was appointed on 25 January 2017.
The company was officially categorised as "other reservation service activities n.e.c." (79909).
The latest confirmation statement was filed on 2018-01-24 and last time the annual accounts were filed was on 31 January 2018.
Onyx Medical Travel Expert Ltd Address / Contact
Office Address
Ingenuity Lab,
Office Address2
Ingenuity Centre, Triumph Road.
Town
Nottingham
Post code
NG7 2TU
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10583509
Date of Incorporation
Wed, 25th Jan 2017
Date of Dissolution
Tue, 4th Jun 2019
Industry
Other reservation service activities n.e.c.
End of financial Year
31st January
Company age
2 years old
Account next due date
Thu, 31st Oct 2019
Account last made up date
Wed, 31st Jan 2018
Next confirmation statement due date
Thu, 7th Feb 2019
Last confirmation statement dated
Wed, 24th Jan 2018
Company staff
Timothy I.
Position: Director
Appointed: 25 January 2017
Andrew B.
Position: Director
Appointed: 25 January 2017
Resigned: 19 March 2018
Adejumoke A.
Position: Director
Appointed: 25 January 2017
Resigned: 30 August 2017
Olubunmi A.
Position: Director
Appointed: 25 January 2017
Resigned: 30 March 2018
People with significant control
Timothy I.
Notified on
25 January 2017
Nature of control:
right to appoint and remove directors
Olubunmi A.
Notified on
25 January 2017
Ceased on
27 April 2018
Nature of control:
right to appoint and remove directors
Andrew B.
Notified on
25 January 2017
Ceased on
25 March 2018
Nature of control:
right to appoint and remove directors
Adejumoke A.
Notified on
25 January 2017
Ceased on
31 August 2017
Nature of control:
right to appoint and remove directors
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-01-31
Balance Sheet
Current Assets
65
Net Assets Liabilities
9 065
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
9 000
Net Current Assets Liabilities
65
Total Assets Less Current Liabilities
9 065
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 4th, June 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 4th, June 2019
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 19th, March 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 11th, March 2019
dissolution
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 14th, October 2018
accounts
Free Download
(2 pages)
TM01
Director appointment termination date: Monday 19th March 2018
filed on: 20th, September 2018
officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control Sunday 25th March 2018
filed on: 20th, September 2018
persons with significant control
Free Download
(1 page)
TM01
Director appointment termination date: Friday 30th March 2018
filed on: 2nd, May 2018
officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control Friday 27th April 2018
filed on: 2nd, May 2018
persons with significant control
Free Download
(1 page)
PSC07
Cessation of a person with significant control Thursday 31st August 2017
filed on: 28th, January 2018
persons with significant control
Free Download
(1 page)
TM01
Director appointment termination date: Wednesday 30th August 2017
filed on: 28th, January 2018
officers
Free Download
(1 page)
CS01
Confirmation statement with updates Wednesday 24th January 2018
filed on: 28th, January 2018
confirmation statement
Free Download
(5 pages)
AD01
Registered office address changed from Sir Colin Campbell Building Triumph Road Nottingham NG7 2TU England to Ingenuity Lab, Ingenuity Centre, Triumph Road. Nottingham NG7 2TU on Saturday 8th April 2017
filed on: 8th, April 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.