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

ONEO CORP LTD

14 HACKWOOD, ROBERTSBRIDGE, TN32 5ER,
Company Registration Number
07871036
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Oneo Corp Ltd
ONEO CORP LTD was founded on 2011-12-05 and has its registered office in Robertsbridge. The organisation's status is listed as "Active - Proposal to Strike off". Oneo Corp Ltd is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
ONEO CORP LTD
 
Legal Registered Office
14 HACKWOOD
ROBERTSBRIDGE
TN32 5ER
Other companies in SW1A
 
Previous Names
ARTSYMPHONY LTD19/09/2014
Filing Information
Company Number 07871036
Company ID Number 07871036
Date formed 2011-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts 
VAT Number /Sales tax ID GB802815549  
Last Datalog update: 2018-12-05 06:43:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONEO CORP LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREWS ACCOUNTANCY SERVICES LIMITED   P.C.N. ASSOCIATES LTD
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.

Company Officers of ONEO CORP LTD

Current Directors
Officer Role Date Appointed
JANE COLEMAN
Company Secretary 2018-02-21
JOHN CLIVE ANDREWS
Director 2018-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
CJB SECRETARIAL LTD
Company Secretary 2011-12-05 2018-02-21
WILLEM MARTHINUS DE BEER
Director 2016-02-25 2018-02-21
ROBERTO VITTORIO GERARDO BARBAGALLO
Director 2015-07-23 2016-02-25
MAURICE GEORGE TICCIATI
Director 2015-06-15 2015-08-31
BENOIT XAVIER GUY GRANDJEAN
Director 2015-04-15 2015-06-15
EMANUELE PUGLISI
Director 2015-01-20 2015-05-12
WILLEM MARTHINUS DE BEER
Director 2013-05-01 2015-01-20
STEPHEN JOHN KELLY
Director 2011-12-05 2013-05-01
BARBARA KAHAN
Director 2011-12-05 2011-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CLIVE ANDREWS FRONTIER MARKETS MEDIA LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SIMURG CAPITAL PARTNERS LTD Director 2018-01-19 CURRENT 2018-01-19 Active
JOHN CLIVE ANDREWS DSI CORPORATION LIMITED Director 2017-03-31 CURRENT 2012-09-26 Active
JOHN CLIVE ANDREWS WORLD HOLDINGS LIMITED Director 2017-03-08 CURRENT 2016-12-08 Active - Proposal to Strike off
JOHN CLIVE ANDREWS LES OMBRAGES LIMITED Director 2017-01-01 CURRENT 2008-06-10 Dissolved 2017-07-04
JOHN CLIVE ANDREWS SUNMINE INVEST LIMITED Director 2016-07-01 CURRENT 2014-10-16 Dissolved 2016-11-08
JOHN CLIVE ANDREWS HORSES FRANCE COMPANY LIMITED Director 2016-05-17 CURRENT 2016-05-17 Dissolved 2017-10-03
JOHN CLIVE ANDREWS SPARK PAYMENT SOLUTION LTD Director 2016-02-22 CURRENT 2013-10-21 Active
JOHN CLIVE ANDREWS BURNT WATER BAND LIMITED Director 2016-01-01 CURRENT 2006-09-06 Dissolved 2016-04-26
JOHN CLIVE ANDREWS H C S FRANCE LTD Director 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SKILLSUP TRAINING LTD Director 2015-10-01 CURRENT 2014-09-30 Dissolved 2016-01-26
JOHN CLIVE ANDREWS T.R.T - MERGENS SWISS DEVELOPMENT LTD Director 2015-07-13 CURRENT 2015-07-13 Active - Proposal to Strike off
JOHN CLIVE ANDREWS OLMAN ENTERPRISES LTD Director 2015-05-22 CURRENT 2010-03-01 Active
JOHN CLIVE ANDREWS PENNY FARTHING DESIGNS LTD Director 2015-04-01 CURRENT 2014-03-24 Active
JOHN CLIVE ANDREWS SANTAREL LTD Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
JOHN CLIVE ANDREWS MERGENS SPORT LTD Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
JOHN CLIVE ANDREWS PS PROPERTY DEVELOPERS LIMITED Director 2014-09-01 CURRENT 2014-02-14 Dissolved 2016-01-26
JOHN CLIVE ANDREWS EDGE SURVEYS LIMITED Director 2014-09-01 CURRENT 2010-11-04 Dissolved 2016-04-05
JOHN CLIVE ANDREWS VITAFORTE LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
JOHN CLIVE ANDREWS FINANCING & INVESTMENT TRADING LTD Director 2014-07-14 CURRENT 2014-07-14 Dissolved 2018-02-13
JOHN CLIVE ANDREWS ANTRADOCS LIMITED Director 2014-06-01 CURRENT 2009-04-28 Active - Proposal to Strike off
JOHN CLIVE ANDREWS K V INTERIORS & DESIGNS LTD Director 2014-06-01 CURRENT 2014-01-16 Active - Proposal to Strike off
JOHN CLIVE ANDREWS BENRAY-RADIO CAROLINE LTD Director 2014-05-19 CURRENT 2014-05-19 Active - Proposal to Strike off
JOHN CLIVE ANDREWS TRANS TRADE CONSULT LTD Director 2014-05-12 CURRENT 2014-05-12 Active
JOHN CLIVE ANDREWS SAGESSE FINANCE LIMITED Director 2014-04-01 CURRENT 2010-11-22 Active
JOHN CLIVE ANDREWS GLOBAL PROJECTS MANAGEMENT SERVICES LIMITED Director 2014-03-01 CURRENT 2002-05-08 Active
JOHN CLIVE ANDREWS CHASINGTON FINANCIAL SERVICES LIMITED Director 2014-03-01 CURRENT 2001-06-26 Active
JOHN CLIVE ANDREWS PLANET INTERNATIONAL TRADING CO LTD Director 2013-11-15 CURRENT 1998-08-21 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SAJESS LTD Director 2013-11-01 CURRENT 2012-09-13 Active
JOHN CLIVE ANDREWS HACKWOOD INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2002-04-24 Active
JOHN CLIVE ANDREWS J.H CONSEILS EUROPE LTD Director 2013-08-01 CURRENT 2002-10-24 Active - Proposal to Strike off
JOHN CLIVE ANDREWS A.V.M. MARINE LTD Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2016-04-26
JOHN CLIVE ANDREWS EUROACTIVE TRADING LIMITED Director 2013-06-01 CURRENT 2003-07-19 Active
JOHN CLIVE ANDREWS EUROPE FINANCIAL TRADING LTD Director 2013-05-22 CURRENT 2013-05-22 Active
JOHN CLIVE ANDREWS AFRICA INNOVATION PAYMENT(A.I.P) LTD Director 2013-04-23 CURRENT 2013-04-23 Dissolved 2016-05-10
JOHN CLIVE ANDREWS AFRICA INNOVATION PAYMENT LTD Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SOUTHWESTERN TRADING LTD. Director 2013-03-05 CURRENT 2013-03-05 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SOUTHERN PHYSICAL SYSTEMS LIMITED Director 2013-01-01 CURRENT 2005-08-15 Dissolved 2016-04-19
JOHN CLIVE ANDREWS SUAMY LTD Director 2012-09-13 CURRENT 2012-09-13 Dissolved 2016-04-26
JOHN CLIVE ANDREWS SPOREFOR LTD Director 2012-08-22 CURRENT 2012-08-22 Dissolved 2015-01-20
JOHN CLIVE ANDREWS METAL VISION LTD. Director 2012-08-13 CURRENT 2012-08-13 Active - Proposal to Strike off
JOHN CLIVE ANDREWS IGNIS TRADING LTD. Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2014-06-17
JOHN CLIVE ANDREWS HB HYPER BARRE LIMITED Director 2012-06-01 CURRENT 2002-05-03 Dissolved 2016-04-05
JOHN CLIVE ANDREWS GROUP OF MERGENS LABORATORIES LTD Director 2012-06-01 CURRENT 2007-12-31 Active - Proposal to Strike off
JOHN CLIVE ANDREWS NEROLA LIMITED Director 2012-06-01 CURRENT 2007-12-31 Active - Proposal to Strike off
JOHN CLIVE ANDREWS ANKINS LIMITED Director 2012-05-24 CURRENT 2012-05-24 Active - Proposal to Strike off
JOHN CLIVE ANDREWS LIGNUM COMMERCE LIMITED Director 2012-04-16 CURRENT 2007-04-20 Active
JOHN CLIVE ANDREWS AERIAL GREEN TRAMWAY LTD Director 2012-01-01 CURRENT 2000-04-17 Active - Proposal to Strike off
JOHN CLIVE ANDREWS RENAISSANCE PARTICIPATION LIMITED Director 2011-09-30 CURRENT 2003-07-25 Dissolved 2016-04-05
JOHN CLIVE ANDREWS HEATHFIELD AERONAUTICAL CONSULTANCY LTD Director 2011-09-01 CURRENT 2011-07-04 Active - Proposal to Strike off
JOHN CLIVE ANDREWS JENNYMARK SUN MINE LTD Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
JOHN CLIVE ANDREWS LMBLF LTD Director 2011-05-04 CURRENT 2011-05-04 Dissolved 2016-04-05
JOHN CLIVE ANDREWS NAXOS TRADING LIMITED Director 2011-05-01 CURRENT 2002-09-25 Dissolved 2013-11-26
JOHN CLIVE ANDREWS MORGENLAND LIMITED Director 2011-05-01 CURRENT 2000-01-10 Active
JOHN CLIVE ANDREWS PETER ENVIRONMENT LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active - Proposal to Strike off
JOHN CLIVE ANDREWS TEMURA TECHNOLOGY LTD Director 2011-02-08 CURRENT 2011-02-08 Active - Proposal to Strike off
JOHN CLIVE ANDREWS LABORATOIRE MERGENS (UK) LTD Director 2010-12-15 CURRENT 2010-12-15 Active - Proposal to Strike off
JOHN CLIVE ANDREWS TRANSACT ENERGY UK LIMITED Director 2010-12-03 CURRENT 2010-12-03 Active
JOHN CLIVE ANDREWS MADISON 6002 LTD Director 2010-08-13 CURRENT 2008-09-02 Dissolved 2016-05-24
JOHN CLIVE ANDREWS SMUGGLERS MUSIC LIMITED Director 2010-05-31 CURRENT 2007-07-31 Active - Proposal to Strike off
JOHN CLIVE ANDREWS REAL VIRTUAL STUDIO LTD Director 2010-03-15 CURRENT 2010-03-15 Active - Proposal to Strike off
JOHN CLIVE ANDREWS POLMAN ENTERPRISES LTD Director 2010-02-25 CURRENT 2010-02-25 Active - Proposal to Strike off
JOHN CLIVE ANDREWS ANALYSE MULTI SERVICES A.M.S. LTD Director 2010-01-29 CURRENT 2001-03-09 Dissolved 2016-04-05
JOHN CLIVE ANDREWS JENNYMARK FORMATIONS LIMITED Director 2010-01-01 CURRENT 2001-08-08 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SELECT CORPORATE SERVICES AND CONSULTANCY LTD Director 2009-05-01 CURRENT 2008-05-08 Active - Proposal to Strike off
JOHN CLIVE ANDREWS THE KITCHEN COOKERY SCHOOL LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
JOHN CLIVE ANDREWS CREATIVE SPACES (EAST SUSSEX) LTD Director 2008-04-01 CURRENT 2005-04-21 Active - Proposal to Strike off
JOHN CLIVE ANDREWS STILL DEVELOPMENTS LIMITED Director 2008-03-01 CURRENT 2004-07-30 Active - Proposal to Strike off
JOHN CLIVE ANDREWS MINSTREL MARKETING LIMITED Director 2007-03-16 CURRENT 2006-09-11 Dissolved 2015-01-20
JOHN CLIVE ANDREWS ANDREWS ACCOUNTANCY SERVICES LIMITED Director 2004-02-20 CURRENT 2004-01-23 Active
JOHN CLIVE ANDREWS ANDREWS PAYROLL SERVICES LIMITED Director 2004-02-20 CURRENT 2004-01-23 Active
JOHN CLIVE ANDREWS LAW FORMATIONS LIMITED Director 1999-06-30 CURRENT 1999-06-30 Active - Proposal to Strike off
JOHN CLIVE ANDREWS LAW CONSULTANTS LIMITED Director 1999-06-03 CURRENT 1999-06-03 Active - Proposal to Strike off
JOHN CLIVE ANDREWS ACEVALE MANAGEMENT COMPANY LIMITED Director 1997-08-25 CURRENT 1988-11-21 Active
JOHN CLIVE ANDREWS JENNYMARK LIMITED Director 1996-07-26 CURRENT 1996-07-26 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
2019-02-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-12-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-27DS01Application to strike the company off the register
2018-11-27DS01Application to strike the company off the register
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-02-22AP03Appointment of Ms Jane Coleman as company secretary on 2018-02-21
2018-02-22AP01DIRECTOR APPOINTED MR JOHN CLIVE ANDREWS
2018-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/18 FROM Whitehall House 2nd Floor 41 Whitehall London SW1A 2BY
2018-02-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CLIVE ANDREWS
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLEM MARTHINUS DE BEER
2018-02-22TM02Termination of appointment of Cjb Secretarial Ltd on 2018-02-21
2018-02-22PSC07CESSATION OF SHINEWELL ENTERPRISES LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-01AR0120/04/16 ANNUAL RETURN FULL LIST
2016-02-25AP01DIRECTOR APPOINTED MR WILLEM MARTHINUS DE BEER
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO VITTORIO GERARDO BARBAGALLO
2015-10-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE GEORGE TICCIATI
2015-07-28AP01DIRECTOR APPOINTED MR ROBERTO VITTORIO GERARDO BARBAGALLO
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT XAVIER GUY GRANDJEAN
2015-06-19AP01DIRECTOR APPOINTED MR MAURICE GEORGE TICCIATI
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR EMANUELE PUGLISI
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-20AR0120/04/15 ANNUAL RETURN FULL LIST
2015-04-15AP01DIRECTOR APPOINTED MR BENOIT XAVIER GUY GRANDJEAN
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLEM DE BEER
2015-02-02AP01DIRECTOR APPOINTED MR EMANUELE PUGLISI
2014-11-12RES01ADOPT ARTICLES 03/11/2014
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 87C ST AUGUSTINE ROAD LONDON NW1 9RR
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-07AR0101/10/14 FULL LIST
2014-09-19RES15CHANGE OF NAME 19/09/2014
2014-09-19CERTNMCOMPANY NAME CHANGED ARTSYMPHONY LTD CERTIFICATE ISSUED ON 19/09/14
2014-07-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-21AR0105/12/13 FULL LIST
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLEM MARTHINUS DE BEER / 01/01/2014
2013-10-09AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-03AP01DIRECTOR APPOINTED MR WILLEM MARTHINUS DE BEER
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY
2012-12-21AR0105/12/12 FULL LIST
2011-12-07AP01DIRECTOR APPOINTED STEPHEN JOHN KELLY
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-12-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-12-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ONEO CORP LTD 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 ONEO CORP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ONEO CORP LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONEO CORP LTD

Intangible Assets
Patents
We have not found any records of ONEO CORP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ONEO CORP LTD
Trademarks
We have not found any records of ONEO CORP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONEO CORP LTD. 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 (62020 - Information technology consultancy activities) as ONEO CORP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ONEO CORP LTD 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 ONEO CORP LTD 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 ONEO CORP LTD 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.