Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONEBILL LIMITED
Company Information for

ONEBILL LIMITED

Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR,
Company Registration Number
04034148
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Onebill Ltd
ONEBILL LIMITED was founded on 2000-07-14 and has its registered office in Nelson. The organisation's status is listed as "Active - Proposal to Strike off". Onebill Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ONEBILL LIMITED
 
Legal Registered Office
Lindred House 20 Lindred Road
Brierfield
Nelson
BB9 5SR
Other companies in SW8
 
Filing Information
Company Number 04034148
Company ID Number 04034148
Date formed 2000-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-27 04:47:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONEBILL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ONEBILL LIMITED
The following companies were found which have the same name as ONEBILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Onebill Financial Corp. 4936 Yonge Street Suite # 327 Toronto Ontario M2N 6S3 Dissolved Company formed on the 2019-10-21
ONEBILL GROUP LTD Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR Active - Proposal to Strike off Company formed on the 2005-08-08
ONEBILL INDIA PRIVATE LIMITED SURAJ GANGA SOFT PARK NO.34 1ST MAIN ROAD J.P.NAGAR 3RD PHASE BANGALORE Karnataka 560078 ACTIVE Company formed on the 2012-08-09
ONEBILL INC Delaware Unknown
ONEBILL INCORPORATED California Unknown
ONEBILL LLC 3605 NW 21ST COURT COCONUT CREEK FL 33066 Inactive Company formed on the 2015-03-17
ONEBILL SOFTWARE INDIA PRIVATE LIMITED SURAJ GANGA SOFT PARK NO.34 1ST MAIN ROAD J.P.NAGAR 3RD PHASE BANGALORE Karnataka 560078 ACTIVE Company formed on the 2009-09-17
ONEBILL SOFTWARE INCORPORATED California Unknown
ONEBILL UTILITIES LIMITED UNIT 7 BLOCK G RIVERSIDE RETAIL & BUSINESS PARK QUIN ROAD ENNIS CO. CLARE ENNIS, CLARE, V95YV88, IRELAND V95YV88 Active Company formed on the 2019-10-03
OneBillet Ltd. 348 Queen St E Toronto Ontario M5A 1T1 Active Company formed on the 2024-01-11
ONEBILLION CHILDREN LIMITED 315-317 NEW KINGS ROAD LONDON SW6 4RF Active Company formed on the 2014-03-28
ONEBILLION LEARNERS 315-317 NEW KINGS ROAD LONDON SW6 4RF Active Company formed on the 2014-05-14
ONEBILLIONTSHIRTS.COM LLC 13799 PARK BLVD. N. SEMINOLE FL 33776 Inactive Company formed on the 2011-06-30
OneBillionStories.com 4324 South Jason Street Englewood CO 80110 Voluntarily Dissolved Company formed on the 2011-02-17
ONEBILLION, LLC 1300 Saint Charles Place Pembroke Pines FL 33026 Inactive Company formed on the 2017-07-12
ONEBILLION INC Delaware Unknown
ONEBILLIONSEEDS LLC California Unknown
ONEBILLPROMO LLC 706 DOMINION DR KATY TX 77450 Active Company formed on the 2023-06-26
ONEBILLSERVICES, CORP. 6340 NW 114 AVENUE APT. #104 MIAMI FL 33178 Inactive Company formed on the 2003-01-06
ONEBILLSOFTWARE LIMITED 12 PARK LANE TILEHURST READING BERKSHIRE RG31 5DL Active - Proposal to Strike off Company formed on the 2017-05-09

Company Officers of ONEBILL LIMITED

Current Directors
Officer Role Date Appointed
PANAYIOTIS KOULLAS
Company Secretary 2009-02-17
NEIL FRANCIS CONAGHAN
Director 2011-03-01
CHRISTIAN NELLEMANN
Director 2009-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN DICKIN
Director 2009-02-17 2010-09-24
ANTHONY VAHAN KARIBIAN
Director 2009-02-17 2010-09-24
GARY WILLIAM TIPPER
Director 2009-02-17 2010-09-24
OWEN BLOODWORTH
Company Secretary 2006-01-16 2009-02-17
OWEN BLOODWORTH
Director 2006-01-16 2009-02-17
ANNA MARTIN
Director 2008-04-01 2009-02-17
GRAHAM MICHAEL THORNLEY
Director 2000-07-14 2009-02-17
PETER JAMES GERMAN
Company Secretary 2000-07-14 2005-12-20
PETER JAMES GERMAN
Director 2000-07-14 2005-12-20
NOMINEE SECRETARIES LTD
Nominated Secretary 2000-07-14 2000-07-14
NOMINEE DIRECTORS LTD
Nominated Director 2000-07-14 2000-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PANAYIOTIS KOULLAS ONEBILL GROUP LTD Company Secretary 2009-02-17 CURRENT 2005-08-08 Active - Proposal to Strike off
PANAYIOTIS KOULLAS ONEBILLTELECOM LIMITED Company Secretary 2009-02-17 CURRENT 2000-07-20 Active
NEIL FRANCIS CONAGHAN XLN ENERGY LIMITED Director 2014-11-18 CURRENT 2014-09-02 Active
NEIL FRANCIS CONAGHAN XLN LIMITED Director 2014-08-27 CURRENT 2014-06-18 Active
NEIL FRANCIS CONAGHAN SHINE TELECOM LIMITED Director 2013-01-31 CURRENT 2006-01-13 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN CARD PROCESSING GROUP LIMITED Director 2011-07-14 CURRENT 2011-06-01 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN CARD PROCESSING FINANCE LIMITED Director 2011-07-14 CURRENT 2011-06-01 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN CARD PROCESSING SERVICE LIMITED Director 2011-07-14 CURRENT 2011-06-01 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN XLN PAY LIMITED Director 2011-07-14 CURRENT 2007-11-23 Active
NEIL FRANCIS CONAGHAN XLN CARD PROCESSING SOLUTIONS LIMITED Director 2011-07-14 CURRENT 2008-07-21 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN CARD PROCESSING SOLUTIONS LIMITED Director 2011-07-14 CURRENT 2011-06-07 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN CPS MERCHANT SERVICES LIMITED Director 2011-06-01 CURRENT 2011-06-01 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN HAMSARD 3209 LIMITED Director 2011-03-31 CURRENT 2010-05-06 Active
NEIL FRANCIS CONAGHAN HAMSARD 3210 LIMITED Director 2011-03-31 CURRENT 2010-05-06 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN HAMSARD 3219 LIMITED Director 2011-03-31 CURRENT 2010-06-16 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN XLN TELECOM LTD. Director 2011-03-01 CURRENT 2000-01-05 Active
NEIL FRANCIS CONAGHAN ONEBILL GROUP LTD Director 2011-03-01 CURRENT 2005-08-08 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN HAMSARD 3222 LIMITED Director 2011-03-01 CURRENT 2007-10-25 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN HAMSARD 3220 LIMITED Director 2011-03-01 CURRENT 2007-10-25 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN ONEBILLTELECOM LIMITED Director 2011-03-01 CURRENT 2000-07-20 Active
CHRISTIAN NELLEMANN SHINE TELECOM LIMITED Director 2013-01-31 CURRENT 2006-01-13 Active - Proposal to Strike off
CHRISTIAN NELLEMANN XLN PAY LIMITED Director 2011-07-14 CURRENT 2007-11-23 Active
CHRISTIAN NELLEMANN ONEBILL GROUP LTD Director 2009-02-17 CURRENT 2005-08-08 Active - Proposal to Strike off
CHRISTIAN NELLEMANN ONEBILLTELECOM LIMITED Director 2009-02-17 CURRENT 2000-07-20 Active
CHRISTIAN NELLEMANN HAMSARD 3222 LIMITED Director 2008-01-15 CURRENT 2007-10-25 Active - Proposal to Strike off
CHRISTIAN NELLEMANN HAMSARD 3220 LIMITED Director 2008-01-15 CURRENT 2007-10-25 Active - Proposal to Strike off
CHRISTIAN NELLEMANN XLN TELECOM LTD. Director 2002-12-02 CURRENT 2000-01-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02SECOND GAZETTE not voluntary dissolution
2024-01-16FIRST GAZETTE notice for voluntary strike-off
2024-01-08Application to strike the company off the register
2023-06-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-06-28Solvency Statement dated 27/06/23
2023-06-28Statement by Directors
2023-06-28Statement of capital on GBP 1
2023-03-07FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-05AD03Registers moved to registered inspection location of Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2022-08-05AD02Register inspection address changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2022-03-25MEM/ARTSARTICLES OF ASSOCIATION
2022-03-25RES01ADOPT ARTICLES 25/03/22
2022-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/22 FROM First Floor, Millbank Tower, 21-24 Millbank London SW1P 4QP
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN NELLEMANN
2022-03-14AP01DIRECTOR APPOINTED MR DAVID RAYMOND MCGINN
2022-03-14TM02Termination of appointment of Panayiotis Koullas on 2022-03-04
2022-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040341480010
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040341480009
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 040341480010
2020-07-06AP01DIRECTOR APPOINTED MR CHRISTIAN NELLEMANN
2020-07-06AP01DIRECTOR APPOINTED MR CHRISTIAN NELLEMANN
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SAEED MOHAMMED SHEIKH
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SAEED MOHAMMED SHEIKH
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-11AP01DIRECTOR APPOINTED MR SAEED MOHAMMED SHEIKH
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN NELLEMANN
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 50002
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 50002
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 50002
2015-07-20AR0114/07/15 ANNUAL RETURN FULL LIST
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/15 FROM The Brewery Building 69 Bondway London SW8 1SQ
2014-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-24RES01ADOPT ARTICLES 24/10/14
2014-10-20RES13Resolutions passed:<ul><li>Agreements & debenture 03/10/2014</ul>
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040341480008
2014-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040341480009
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 50002
2014-07-25AR0114/07/14 ANNUAL RETURN FULL LIST
2013-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 040341480008
2013-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2013-08-27AR0114/07/13 ANNUAL RETURN FULL LIST
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN NELLEMANN / 18/03/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FRANCIS CONAGHAN / 18/03/2013
2013-01-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-29AR0114/07/12 ANNUAL RETURN FULL LIST
2012-08-29CH03SECRETARY'S CHANGE OF PARTICULARS / PANAYIOTIS KOULLAS / 30/04/2012
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-25AR0114/07/11 FULL LIST
2011-04-21AP01DIRECTOR APPOINTED MR NEIL FRANCIS CONAGHAN
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-13RES13DOCUMENTS 24/09/2010
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DICKIN
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY TIPPER
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KARIBIAN
2010-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-11AR0114/07/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM TIPPER / 14/07/2010
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-02225PREVSHO FROM 31/01/2010 TO 31/03/2009
2009-09-01391NOTICE OF RES REMOVING AUDITOR
2009-09-01MISCSECTION 519
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-08-10363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-08-07288cSECRETARY'S CHANGE OF PARTICULARS / PANAYIOTIS KOULLAS / 07/08/2009
2009-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-24RES01ADOPT ARTICLES 17/02/2009
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY OWEN BLOODWORTH
2009-02-24288aDIRECTOR APPOINTED GARY WILLIAM TIPPER
2009-02-24288aDIRECTOR APPOINTED CHRISTIAN NELLEMANN
2009-02-24288aSECRETARY APPOINTED PANAYIOTIS KOULLAS
2009-02-24288aDIRECTOR APPOINTED ANTHONY VAHAN KARIBIAN
2009-02-24288aDIRECTOR APPOINTED ANTHONY DICKIN
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR ANNA MARTIN
2009-02-23225PREVEXT FROM 31/07/2008 TO 31/01/2009
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM THORNLEY
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QP
2009-02-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-28RES01ALTER ARTICLES 03/04/2008
2008-10-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-15363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-04-25AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-04-16RES01ALTER ARTICLES 03/04/2008
2008-04-14288aDIRECTOR APPOINTED ANNA MARTIN
2007-08-03363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2006-08-15363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ONEBILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONEBILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-06 Outstanding U.S. BANK TRUSTEES LIMITED IN ITS CAPACITY AS SECURITY AGENT
2013-12-05 Satisfied LLOYDS BANK PLC (AS SECURITY AGENT)
COMPOSITE GUARANTEE AND DEBENTURE 2010-10-02 Satisfied ECI VENTURES NOMINEES LIMITED (AS SECURITY TRUSTEE)
GROUP DEBENTURE 2010-09-24 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
COMPOSITE GUARANTEE AND DEBENTURE 2009-02-17 Satisfied ZEUS PRIVATE EQUITY LLP (THE “SECURITY TRUSTEE”)
DEBENTURE 2009-02-17 Satisfied ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE SECURED PARTIES
COMPOSITE GUARANTEE AND DEBENTURE 2009-02-17 Satisfied GRAHAM MICHAEL THORNLEY
LEGAL MORTGAGE 2004-07-02 Satisfied HSBC BANK PLC
DEBENTURE 2001-07-18 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of ONEBILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONEBILL LIMITED
Trademarks
We have not found any records of ONEBILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONEBILL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ONEBILL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ONEBILL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONEBILL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONEBILL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.