Active
Company Information for ONESERVE GROUP LIMITED
1 TIGER MOTH ROAD, SKYPARK, EXETER, EX5 2FW,
|
Company Registration Number
09572498
Private Limited Company
Active |
Company Name | ||
---|---|---|
ONESERVE GROUP LIMITED | ||
Legal Registered Office | ||
1 TIGER MOTH ROAD SKYPARK EXETER EX5 2FW | ||
Previous Names | ||
|
Company Number | 09572498 | |
---|---|---|
Company ID Number | 09572498 | |
Date formed | 2015-05-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-12-05 08:22:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JOHN SIMON AUSTIN |
||
ROBERT JOHN SIMON AUSTIN |
||
MARK WILLIAM TINCKNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM PETER JAMES THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONESERVE LTD | Director | 2013-12-04 | CURRENT | 2010-09-27 | Active | |
AUSTIN & HOBBS LTD | Director | 2006-02-16 | CURRENT | 2006-02-16 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW PROCTOR | ||
DIRECTOR APPOINTED MR MATTHEW JAMES CLEMOW | ||
DIRECTOR APPOINTED MRS ANTONIA CAROLINE CLEMOW | ||
CONFIRMATION STATEMENT MADE ON 01/05/24, WITH UPDATES | ||
Change of details for Mr Simon James Dolan as a person with significant control on 2024-01-23 | ||
Change of details for Caryl Ann Tincknell as a person with significant control on 2023-01-23 | ||
Change of details for Mr Mark William Tincknell as a person with significant control on 2024-01-23 | ||
Cancellation of shares. Statement of capital on 2022-03-09 GBP 339,945.23 | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
REGISTERED OFFICE CHANGED ON 29/08/23 FROM 1 Tiger Moth Road Skypark Exeter Devon EX5 2PW | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES | |
SH03 | Purchase of own shares | |
AP03 | Appointment of Mrs Kate Rebecca Blake as company secretary on 2022-03-31 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ANDREW PROCTOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SIMON AUSTIN | |
TM02 | Termination of appointment of Robert John Simon Austin on 2022-02-28 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES | |
AA01 | Current accounting period shortened from 30/06/21 TO 31/03/21 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095724980001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/06/18 STATEMENT OF CAPITAL;GBP 342438.216 | |
SH01 | 12/06/18 STATEMENT OF CAPITAL GBP 342438.216 | |
SH02 | Statement of capital on 2018-06-12 GBP341,945.23 | |
SH01 | 01/05/18 STATEMENT OF CAPITAL GBP 293139.616 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/18 FROM 1 Tiger Moth Road Skypark Exeter Devon EX5 2FW | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/18 FROM Unit 4 Silverdown Office Park Fair Oak Close, Clyst Honiton Exeter EX5 2UX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 285633.3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM PETER JAMES THOMPSON | |
SH06 | Cancellation of shares. Statement of capital on 2017-01-26 GBP 285,633.300 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 289558.3 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/15 FROM C/O Otb Eveling, Senate Court Southernhay Gardens Exeter EX1 1NT United Kingdom | |
AA01 | Current accounting period extended from 31/05/16 TO 30/06/16 | |
SH01 | 11/06/15 STATEMENT OF CAPITAL GBP 2895582.999 | |
RES01 | ADOPT ARTICLES 19/06/15 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2015-06-12 GBP 289,558.30 | |
CAP-SS | Solvency Statement dated 11/06/15 | |
RES06 | Resolutions passed:
| |
RES15 | CHANGE OF NAME 01/06/2015 | |
CERTNM | Company name changed otbe newco company LIMITED\certificate issued on 02/06/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 ONESERVE GROUP LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ONESERVE GROUP LIMITED are:
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. |