Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ONECITY LIMITED
Company Information for

ONECITY LIMITED

LORD PROVOST'S SUITE CITY CHAMBERS, HIGH STREET, EDINBURGH, EH1 1YJ,
Company Registration Number
SC320023
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Onecity Ltd
ONECITY LIMITED was founded on 2007-03-30 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Onecity Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND 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
ONECITY LIMITED
 
Legal Registered Office
LORD PROVOST'S SUITE CITY CHAMBERS
HIGH STREET
EDINBURGH
EH1 1YJ
Other companies in EH8
 
Filing Information
Company Number SC320023
Company ID Number SC320023
Date formed 2007-03-30
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:16:17
Primary Source:Companies House
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 ONECITY LIMITED
The following companies were found which have the same name as ONECITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ONECITY CHURCH FC 501 W RUSSELL AVE BONHAM TX 75418 Active Company formed on the 2021-03-08
ONECITY FOUNDATION 6499 NEVILLE CT - MASON OH 45040 Active Company formed on the 2004-07-19
ONECITY MEDIA PRIVATE LIMITED D. No 16-3-138/24 1st floor C-5 Emporium Commercial Complex Kankanady Mangalore Karnataka 575002 ACTIVE Company formed on the 2009-01-20
ONECITY RISING, INC. 225 central park west New York NEW YORK NY 10024 Active Company formed on the 2022-02-17
ONECITYLAX California Unknown

Company Officers of ONECITY LIMITED

Current Directors
Officer Role Date Appointed
BRIDGET ANN ASHROWAN
Director 2017-12-07
CAMERON BLYTH DAY
Director 2012-07-02
DENIS CHARLES DIXON
Director 2013-06-04
LESLEY ADELAIDE HINDS
Director 2007-04-17
SUSAN HELEN MURRAY
Director 2008-05-07
HARRY JOSEPH O'DONNELL
Director 2007-03-30
FRANCIS WRIGHT ROSS
Director 2017-06-23
ELIZABETH MCKINNON STEVENSON
Director 2015-09-22
DONALD WILSON
Director 2012-07-02
PAUL JAMES WILSON
Director 2017-12-07
PHILIP JOHN YOUNG
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN IRVING HAGGIS
Director 2007-03-30 2017-12-01
HARRIET ISABEL EADIE
Director 2015-09-22 2017-04-26
ANNETTE NABIRYE BALYEJUSA
Director 2015-09-22 2016-12-02
ALASDAIR CHARLES MACAULAY RANKIN
Director 2012-02-23 2013-06-04
JENNIFER ANN DAWE
Director 2007-04-17 2012-05-04
GEORGE DARLINGTON WILSON GRUBB
Director 2007-05-24 2012-05-04
NORMAN JAMES WORK
Director 2007-05-24 2010-05-13
JULIE MCDOWELL
Director 2008-05-07 2009-08-25
SIOBHAN LESLIE
Company Secretary 2008-11-10 2009-04-01
IAN HUME MCKEE
Director 2007-03-30 2008-10-05
JENNIFER ANNE LOW DRUMMOND
Company Secretary 2007-03-30 2007-12-05
IAIN WHYTE
Director 2007-04-17 2007-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIDGET ANN ASHROWAN THE SOUTHERN UPLANDS PARTNERSHIP Director 2017-06-28 CURRENT 1999-10-19 Active
DENIS CHARLES DIXON FOREST FINE ARTS PUBLISHING LIMITED Director 2001-02-09 CURRENT 2001-01-05 Dissolved 2014-04-25
LESLEY ADELAIDE HINDS CAPITAL CARERS LTD. Director 2017-12-13 CURRENT 1999-03-29 Active
LESLEY ADELAIDE HINDS NORTH EDINBURGH ARTS Director 1999-01-18 CURRENT 1998-03-27 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (MMR) MAXWELL ROAD LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (ROTHESAY) LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (CARMYLE) LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (GARTLOCH) LIMITED Director 2017-07-28 CURRENT 2002-10-23 Active - Proposal to Strike off
HARRY JOSEPH O'DONNELL EDISTON HOMES SAUCHIE LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
HARRY JOSEPH O'DONNELL EDISTON HOMES LIMITED Director 2013-11-22 CURRENT 2013-11-22 Liquidation
HARRY JOSEPH O'DONNELL ENERGETICS ELECTRICITY CONNECTIONS LIMITED Director 2012-10-01 CURRENT 2012-06-21 Dissolved 2014-02-14
HARRY JOSEPH O'DONNELL ENERGETICS GAS CONNECTIONS LIMITED Director 2012-10-01 CURRENT 2012-08-31 Dissolved 2014-02-14
HARRY JOSEPH O'DONNELL NEW CITY VISION (RENTON) LIMITED Director 2009-11-10 CURRENT 2009-11-10 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (UK) LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (MANCHESTER) LIMITED Director 2007-02-20 CURRENT 2005-10-20 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION GROUP HOLDINGS LIMITED Director 2006-12-13 CURRENT 2006-01-26 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (DRUMCHAPEL) LIMITED Director 2006-03-07 CURRENT 2006-02-28 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION HOLDINGS LIMITED Director 2005-11-11 CURRENT 2005-10-18 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION LIMITED Director 2005-01-31 CURRENT 2005-01-31 Dissolved 2014-08-29
HARRY JOSEPH O'DONNELL OAK-NGATE LIMITED Director 2003-10-07 CURRENT 2003-01-24 Active
HARRY JOSEPH O'DONNELL NEW CITY VISION (LIVERPOOL) LIMITED Director 2002-07-16 CURRENT 2002-04-24 Active
HARRY JOSEPH O'DONNELL BELL'S MILLS LIMITED Director 2002-05-17 CURRENT 2002-02-28 Dissolved 2017-11-16
HARRY JOSEPH O'DONNELL FORTHBAY LIMITED Director 2001-08-27 CURRENT 1999-04-23 Active
HARRY JOSEPH O'DONNELL BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITED Director 2001-01-30 CURRENT 2000-08-18 Active
HARRY JOSEPH O'DONNELL BISHOP LOCH HOMES LIMITED Director 2000-08-08 CURRENT 2000-08-08 Active
HARRY JOSEPH O'DONNELL BISHOP LOCH (MACDONALD) LIMITED Director 2000-02-18 CURRENT 1999-12-01 Active
FRANCIS WRIGHT ROSS SILVERFJORD KINGUSSIE LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active - Proposal to Strike off
FRANCIS WRIGHT ROSS MARKETING EDINBURGH LIMITED Director 2012-09-24 CURRENT 2011-01-31 Active - Proposal to Strike off
FRANCIS WRIGHT ROSS C.E.C. HOLDINGS LIMITED Director 2012-06-26 CURRENT 1991-12-06 Active
FRANCIS WRIGHT ROSS CORSTORPHINE PUBLIC HALL COMPANY LIMITED Director 2003-06-26 CURRENT 1891-02-28 Converted / Closed
PAUL JAMES WILSON PILTON EQUALITIES PROJECT Director 2012-04-17 CURRENT 2003-06-03 Active
PHILIP JOHN YOUNG SPACE @ THE BROOMHOUSE HUB Director 2012-10-02 CURRENT 2007-03-30 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
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM Lord Provost's Suite City Chambers High Street Edinburgh EH1 1YJ Scotland
2024-04-02Director's details changed for Mr Denis Charles Dixon on 2024-04-02
2024-04-02Director's details changed for Mrs Lesley Adelaide Hinds on 2024-04-02
2024-04-02Director's details changed for Lord Provost Donald Wilson on 2024-04-02
2024-04-02Director's details changed for Mrs Elizabeth Mckinnon Stone on 2024-04-02
2024-04-02CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2024-02-09Director's details changed for Lord Provost Donald Wilson on 2024-02-08
2024-02-08REGISTERED OFFICE CHANGED ON 08/02/24 FROM C/O Lord Provost City Chambers City of Edinburgh Council High Street Edinburgh EH1 1YJ Scotland
2024-02-08APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN YOUNG
2024-02-08Director's details changed for Mrs Elizabeth Mckinnon Stevenson on 2024-02-08
2023-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-20CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-12-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-23APPOINTMENT TERMINATED, DIRECTOR FRANCIS WRIGHT ROSS
2022-12-23DIRECTOR APPOINTED MR ROBERT CHRISTOPHER ALDRIDGE
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-29TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE MAGEE
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-03-29AP01DIRECTOR APPOINTED MS NATALIE MAGEE
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HELEN MURRAY
2018-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-04-12AP01DIRECTOR APPOINTED MS BRIDGET ANN ASHROWAN
2018-04-12AP01DIRECTOR APPOINTED MR PAUL JAMES WILSON
2018-04-12AP01DIRECTOR APPOINTED MR FRANCIS WRIGHT ROSS
2017-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN IRVING HAGGIS
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET ISABEL EADIE
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE NABIRYE BALYEJUSA
2016-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-06AR0130/03/16 ANNUAL RETURN FULL LIST
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/16 FROM C/O Paul Hambleton PO Box 1/7 Waverley Court East Market Street Edinburgh EH8 8BG
2015-12-14AP01DIRECTOR APPOINTED MS ANNETTE NABIRYE BALYEJUSA
2015-12-14AP01DIRECTOR APPOINTED MR PHILIP JOHN YOUNG
2015-11-16AP01DIRECTOR APPOINTED MRS ELIZABETH MCKINNON STEVENSON
2015-11-16AP01DIRECTOR APPOINTED MS HARRIET ISABEL EADIE
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-31AR0130/03/15 ANNUAL RETURN FULL LIST
2014-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-02AR0130/03/14 ANNUAL RETURN FULL LIST
2013-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-26AP01DIRECTOR APPOINTED MR DENIS CHARLES DIXON
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR RANKIN
2013-04-09AR0130/03/13 NO MEMBER LIST
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN IRVING HAGGIS / 18/05/2012
2012-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2012 FROM C/O KATHARINE MANSON 2/4 WAVERLEY COURT EAST MARKET STREET EDINBURGH EH8 8BG SCOTLAND
2012-09-12AP01DIRECTOR APPOINTED THE RT HON DONALD WILSON
2012-09-12AP01DIRECTOR APPOINTED MR CAMERON BLYTH DAY
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GRUBB
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DAWE
2012-04-03AR0130/03/12 NO MEMBER LIST
2012-04-03AP01DIRECTOR APPOINTED MR ALASDAIR CHARLES MACAULAY RANKIN
2012-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-27AR0130/03/11 NO MEMBER LIST
2011-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2011 FROM C/O ESMOND HAMILTON - LEVEL 3.3 WAVERLEY COURT EAST MARKET STREET EDINBURGH EH8 8BG SCOTLAND
2010-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN WORK
2010-04-27AR0130/03/10 NO MEMBER LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JAMES WORK / 30/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HELEN MURRAY / 30/03/2010
2010-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-15AR0130/03/09 NO MEMBER LIST
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM BUSINESS CENTRE 2.1 WAVERLEY COURT EDINBURGH MIDLOTHIAN EH8 8BG
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCKEE
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR JULIE MCDOWELL
2009-05-11288aDIRECTOR APPOINTED SUSAN MURRAY
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY SIOBHAN LESLIE
2009-04-04287REGISTERED OFFICE CHANGED ON 04/04/2009 FROM CITY CHAMBERS HIGH STREET EDINBURGH MIDLOTHIAN EH1 1YJ
2009-03-30363aANNUAL RETURN MADE UP TO 30/03/08
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-15288aSECRETARY APPOINTED SIOBHAN LESLIE
2008-09-23288aDIRECTOR APPOINTED JULIE MCDOWELL
2008-01-17288bSECRETARY RESIGNED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-01288bDIRECTOR RESIGNED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ONECITY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ONECITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONECITY LIMITED
Trademarks
We have not found any records of ONECITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONECITY 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 (96090 - Other service activities n.e.c.) as ONECITY LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ONECITY 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 ONECITY 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 ONECITY 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.