ONYX LEIGH ENVIRONMENTAL LIMITED

ONYX LEIGH ENVIRONMENTAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameONYX LEIGH ENVIRONMENTAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01297329
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ONYX LEIGH ENVIRONMENTAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ONYX LEIGH ENVIRONMENTAL LIMITED located?

    Registered Office Address
    210 Pentonville Road
    N1 9JY London
    Undeliverable Registered Office AddressNo

    What were the previous names of ONYX LEIGH ENVIRONMENTAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEIGH ENVIRONMENTAL LIMITEDJun 28, 1984Jun 28, 1984
    SAFEWAY LAND RECLAMATION LIMITEDFeb 07, 1977Feb 07, 1977

    What are the latest accounts for ONYX LEIGH ENVIRONMENTAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ONYX LEIGH ENVIRONMENTAL LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for ONYX LEIGH ENVIRONMENTAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Catherine Anne Youthed as a secretary on Oct 31, 2025

    2 pagesAP03

    Termination of appointment of Celia Rosalind Gough as a secretary on Oct 31, 2025

    1 pagesTM02

    Termination of appointment of Celia Rosalind Gough as a director on Oct 31, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    Director's details changed for Miss Celia Rosalind Gough on Jan 28, 2025

    2 pagesCH01

    Director's details changed for Mr David Price on Jan 28, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Apr 05, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Apr 05, 2023 with no updates

    3 pagesCS01

    Change of details for Veolia Environmental Services (Uk) Plc as a person with significant control on Feb 14, 2023

    2 pagesPSC05

    Confirmation statement made on Apr 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Appointment of Miss Celia Rosalind Gough as a secretary on Dec 01, 2021

    2 pagesAP03

    Termination of appointment of Elaine Margaret Aitken as a secretary on Nov 30, 2021

    1 pagesTM02

    Termination of appointment of David Andrew Gerrard as a director on Jun 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Appointment of Mr David Price as a director on May 03, 2021

    2 pagesAP01

    Confirmation statement made on Apr 05, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Apr 05, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Robert Charles Hunt as a director on Jul 24, 2018

    1 pagesTM01

    Who are the officers of ONYX LEIGH ENVIRONMENTAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUTHED, Catherine Anne
    Pentonville Road
    N1 9JY London
    210
    Secretary
    Pentonville Road
    N1 9JY London
    210
    342077350001
    PRICE, David Lester
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    EnglandBritish282873980001
    AITKEN, Elaine Margaret
    Pentonville Road
    N1 9JY London
    210
    Secretary
    Pentonville Road
    N1 9JY London
    210
    190250800001
    ARMSTRONG, Derrick John
    6 Queens Drive
    TF10 7EU Newport
    Shropshire
    Secretary
    6 Queens Drive
    TF10 7EU Newport
    Shropshire
    British10399730001
    BERRY, Richard Douglas
    Floor
    210 Pentonville Road
    N1 9JY London
    8th
    England
    Secretary
    Floor
    210 Pentonville Road
    N1 9JY London
    8th
    England
    Australian134071050001
    GOUGH, Celia Rosalind
    Pentonville Road
    N1 9JY London
    210
    Secretary
    Pentonville Road
    N1 9JY London
    210
    290141230001
    HORTON, Christopher John
    Ashwood 37 Elliotts Lane
    Codsall
    WV8 1PG Wolverhampton
    Secretary
    Ashwood 37 Elliotts Lane
    Codsall
    WV8 1PG Wolverhampton
    British37400090002
    HUNT, Robert Charles
    Pentonville Road
    N1 9JY London
    210
    England
    Secretary
    Pentonville Road
    N1 9JY London
    210
    England
    165564650001
    HUNT, Robert Charles
    The Chestnuts
    The Ley Box
    SN13 8JX Corsham
    Wiltshire
    Secretary
    The Chestnuts
    The Ley Box
    SN13 8JX Corsham
    Wiltshire
    British87174080001
    KUTNER, John Michael
    34 The Fairway
    New Barnet
    EN5 1HN Barnet
    Hertfordshire
    Secretary
    34 The Fairway
    New Barnet
    EN5 1HN Barnet
    Hertfordshire
    British1294600001
    ARMSTRONG, Derrick John
    6 Queens Drive
    TF10 7EU Newport
    Shropshire
    Director
    6 Queens Drive
    TF10 7EU Newport
    Shropshire
    British10399730001
    ARMSTRONG, Robert Peter Leonard
    2 Newcastle Circus
    The Park
    NG7 1BJ Nottingham
    Nottinghamshire
    Director
    2 Newcastle Circus
    The Park
    NG7 1BJ Nottingham
    Nottinghamshire
    EnglandBritish13719300001
    BAYLEY, Philip Keith
    56 Brookside Avenue
    Offerton
    Stockport
    Cheshire
    Director
    56 Brookside Avenue
    Offerton
    Stockport
    Cheshire
    British14368330001
    BENTON, David Trevor
    138 Lazy Hill Road
    Aldridge
    WS9 8RR Walsall
    West Midlands
    Director
    138 Lazy Hill Road
    Aldridge
    WS9 8RR Walsall
    West Midlands
    United KingdomBritish75675300001
    BERRY, Richard Douglas
    Floor
    210 Pentonville Road
    N1 9JY London
    8th
    England
    Director
    Floor
    210 Pentonville Road
    N1 9JY London
    8th
    England
    United KingdomAustralian134071050001
    BOWDEN, Shaun Michael Peter
    Beechbank Vicarage Lane
    Bowdon
    WA14 3AR Altrincham
    Cheshire
    Director
    Beechbank Vicarage Lane
    Bowdon
    WA14 3AR Altrincham
    Cheshire
    British30031950002
    BROMBOSZCZ, Kevin Anthony
    3 Brambles Close
    Four Marks
    GU34 5DR Alton
    Hampshire
    Director
    3 Brambles Close
    Four Marks
    GU34 5DR Alton
    Hampshire
    British51515580001
    CRABB, Niall Crawford
    The Paddock
    Arleston Lane Wellington
    TF1 2LY Telford
    Shropshire
    Director
    The Paddock
    Arleston Lane Wellington
    TF1 2LY Telford
    Shropshire
    British67196950001
    DE SAINT QUENTIN, Axel
    5l Portman Mansions
    Chiltern Street
    W1M 1PU London
    Director
    5l Portman Mansions
    Chiltern Street
    W1M 1PU London
    French73659370001
    DUPONT MADINIER, Edouard Jacques
    235 South Lodge
    Knightsbridge
    SW7 1DG London
    Director
    235 South Lodge
    Knightsbridge
    SW7 1DG London
    French55749310001
    EASTWOOD, Stephen John
    Threshing Barn
    Brookhouse Court Birch Cross
    ST14 8TU Uttoxeter
    Staffordshire
    Director
    Threshing Barn
    Brookhouse Court Birch Cross
    ST14 8TU Uttoxeter
    Staffordshire
    United KingdomBritish97380710001
    GERRARD, David Andrew
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    United KingdomBritish136575180001
    GOUGH, Celia Rosalind
    Pentonville Road
    N1 9JY London
    210
    Director
    Pentonville Road
    N1 9JY London
    210
    United KingdomBritish168847650001
    GOURVENNEC, Michel Jean Jacques
    133 Bickenhall Mansions
    Bickenhall Street
    W1U 6BT London
    Director
    133 Bickenhall Mansions
    Bickenhall Street
    W1U 6BT London
    French68662590023
    GRAY, David Alan Charles
    Doctors Lane
    Shenstone
    WS14 0NT Lichfield
    49
    Staffordshire
    Director
    Doctors Lane
    Shenstone
    WS14 0NT Lichfield
    49
    Staffordshire
    United KingdomBritish130801590001
    HUNT, Robert Charles
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    United KingdomBritish87174080001
    HURLEY, Roger
    25 Teazel Avenue
    B30 1LZ Birmingham
    West Midlands
    Director
    25 Teazel Avenue
    B30 1LZ Birmingham
    West Midlands
    EnglandBritish48542860001
    KNOTT, David Robert
    1 Trimpley Close
    B93 8TF Dorridge
    West Midlands
    Director
    1 Trimpley Close
    B93 8TF Dorridge
    West Midlands
    British73429850001
    KUTNER, John Michael
    34 The Fairway
    New Barnet
    EN5 1HN Barnet
    Hertfordshire
    Director
    34 The Fairway
    New Barnet
    EN5 1HN Barnet
    Hertfordshire
    EnglandBritish1294600001
    LAWSON, George
    24 Highgrove Meadows
    Priorslee
    TF2 9RJ Telford
    Salop
    Director
    24 Highgrove Meadows
    Priorslee
    TF2 9RJ Telford
    Salop
    British70323250001
    O'CONNOR, David Gerald
    Floor
    210 Pentonville Road
    N1 9JY London
    8th
    England
    Director
    Floor
    210 Pentonville Road
    N1 9JY London
    8th
    England
    United KingdomBritish51433990001
    RYDER, Mark
    Severn Cottage, 24 Buildwas Road
    TF8 7DW Ironbridge
    Shropshire
    Director
    Severn Cottage, 24 Buildwas Road
    TF8 7DW Ironbridge
    Shropshire
    British111684280001
    SPAUL, Thomas
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    EnglandBritish88885690001
    WILKINSON, Charles Edward
    Thornbury
    Ashford In The Water
    Bakewell
    Derbyshire
    Director
    Thornbury
    Ashford In The Water
    Bakewell
    Derbyshire
    British37147310001
    WILLETTS, Stephen Leonard
    35 Bishops Cleeve
    Austrey
    CV9 3EU Atherstone
    Warwickshire
    Director
    35 Bishops Cleeve
    Austrey
    CV9 3EU Atherstone
    Warwickshire
    United KingdomBritish20831960001

    Who are the persons with significant control of ONYX LEIGH ENVIRONMENTAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Veolia Environmental Services Group (Uk) Limited
    Pentonville Road
    N1 9JY London
    210
    England
    Jun 30, 2016
    Pentonville Road
    N1 9JY London
    210
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985 As Amended By Companies Act 2006
    Place RegisteredEngland
    Registration Number02215767
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0