Harrogate
North Yorkshire
HG2 8PB
Secretary Name | Onesys Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 December 2012(20 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Correspondence Address | 3 Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB |
Director Name | Karl Richard Gretton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 April 1994) |
Role | Software Developer |
Correspondence Address | The Old Chapel 15 The Dorchester Hine Hall Mapperley Nottingham NG3 5PG |
Director Name | John McDonald |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 February 1994) |
Role | Software Developer |
Correspondence Address | 15 The Dorchester Mapperley Nottingham Nottinghamshire NG3 5PG |
Director Name | Kevin Frank Starkey |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 April 1994) |
Role | Software Developer |
Correspondence Address | 202 Musters Road West Bridgford Nottinghamshire NG2 7DP |
Secretary Name | Kevin Frank Starkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 April 1994) |
Role | Software Developer |
Correspondence Address | 202 Musters Road West Bridgford Nottinghamshire NG2 7DP |
Secretary Name | Martin Thomas Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 1997) |
Role | Secretary |
Correspondence Address | 9 Great North Road Cromwell Newark Nottinghamshire NG23 6JE |
Secretary Name | Richard Mark George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | The Dozen Bakers Lane Redmile Nottinghamshire NG13 0GF |
Director Name | Mr Richard Knowles |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB |
Secretary Name | Mr Richard George Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 December 2012) |
Role | Company Director |
Correspondence Address | Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | One Systems Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1994(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 January 2010) |
Correspondence Address | 3 Regent Parade Harrogate North Yorkshire HG1 5AN |
Director Name | Onesys Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2012(20 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 December 2013) |
Correspondence Address | 3 Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB |
Registered Address | Cook Trotter Ltd Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£284,450 |
Cash | £5,583 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
6 September 2004 | Delivered on: 8 September 2004 Satisfied on: 3 May 2013 Persons entitled: Bibby Factors Leicester Limited Classification: A fixed charge on all debts and related rights and floating charge on all other property Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets. Fully Satisfied |
---|---|
1 September 1998 | Delivered on: 9 September 1998 Satisfied on: 3 May 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 August 1992 | Delivered on: 2 September 1992 Satisfied on: 29 September 1998 Persons entitled: Barclays Bank PLC. Classification: Debenture. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 December 2020 | Notification of Onesys Group Limited as a person with significant control on 1 January 2020 (2 pages) |
---|---|
27 January 2020 | Cessation of Richard Mark George as a person with significant control on 1 January 2020 (1 page) |
27 January 2020 | Cessation of Richard Knowles as a person with significant control on 1 January 2020 (1 page) |
27 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
18 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
5 March 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
23 December 2013 | Appointment of Mr Richard Knowles as a director (2 pages) |
23 December 2013 | Termination of appointment of Onesys Group Limited as a director (1 page) |
23 December 2013 | Termination of appointment of Onesys Group Limited as a director (1 page) |
23 December 2013 | Appointment of Mr Richard Knowles as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 May 2013 | Satisfaction of charge 2 in full (1 page) |
3 May 2013 | Satisfaction of charge 3 in full (2 pages) |
3 May 2013 | Satisfaction of charge 3 in full (2 pages) |
3 May 2013 | Satisfaction of charge 2 in full (1 page) |
12 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Appointment of Onesys Group Limited as a secretary (2 pages) |
10 January 2013 | Appointment of Onesys Group Limited as a director (2 pages) |
10 January 2013 | Appointment of Onesys Group Limited as a director (2 pages) |
10 January 2013 | Appointment of Onesys Group Limited as a secretary (2 pages) |
10 January 2013 | Termination of appointment of Richard Knowles as a director (1 page) |
10 January 2013 | Termination of appointment of Richard Knowles as a secretary (1 page) |
10 January 2013 | Termination of appointment of Richard Knowles as a director (1 page) |
10 January 2013 | Termination of appointment of Richard Knowles as a secretary (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Registered office address changed from Broadlands Lodge Main Street Little Ouseburn York YO26 9TD United Kingdom on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from Broadlands Lodge Main Street Little Ouseburn York YO26 9TD United Kingdom on 21 September 2012 (1 page) |
10 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
17 June 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
17 June 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 April 2010 | Director's details changed for Richard George Knowles on 1 January 2010 (2 pages) |
1 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Secretary's details changed for Richard George Knowles on 1 January 2010 (1 page) |
1 April 2010 | Termination of appointment of One Systems Group Limited as a director (1 page) |
1 April 2010 | Registered office address changed from 3 Sceptre House Hornbeam Square North Hornbeam Park Harrogate North Yorkshire HG2 8PB on 1 April 2010 (1 page) |
1 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Registered office address changed from 3 Sceptre House Hornbeam Square North Hornbeam Park Harrogate North Yorkshire HG2 8PB on 1 April 2010 (1 page) |
1 April 2010 | Termination of appointment of One Systems Group Limited as a director (1 page) |
1 April 2010 | Secretary's details changed for Richard George Knowles on 1 January 2010 (1 page) |
1 April 2010 | Secretary's details changed for Richard George Knowles on 1 January 2010 (1 page) |
1 April 2010 | Registered office address changed from 3 Sceptre House Hornbeam Square North Hornbeam Park Harrogate North Yorkshire HG2 8PB on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Richard George Knowles on 1 January 2010 (2 pages) |
1 April 2010 | Termination of appointment of One Systems Group Limited as a director (1 page) |
1 April 2010 | Termination of appointment of One Systems Group Limited as a director (1 page) |
1 April 2010 | Director's details changed for Richard George Knowles on 1 January 2010 (2 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Annual return made up to 26 January 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Annual return made up to 26 January 2009 with a full list of shareholders (3 pages) |
30 March 2009 | Return made up to 26/01/08; no change of members (4 pages) |
30 March 2009 | Return made up to 26/01/08; no change of members (4 pages) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2009 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
19 March 2009 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2008 | Company name changed one systems support LIMITED\certificate issued on 13/03/08 (2 pages) |
12 March 2008 | Company name changed one systems support LIMITED\certificate issued on 13/03/08 (2 pages) |
9 January 2008 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
9 January 2008 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
12 June 2007 | Return made up to 26/01/07; full list of members (7 pages) |
12 June 2007 | Return made up to 26/01/07; full list of members (7 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page) |
18 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
18 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
7 August 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
7 August 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
4 August 2006 | Return made up to 26/01/06; full list of members (7 pages) |
4 August 2006 | Return made up to 26/01/06; full list of members (7 pages) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2006 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
9 February 2006 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
20 January 2005 | Return made up to 26/01/05; full list of members
|
20 January 2005 | Return made up to 26/01/05; full list of members
|
7 October 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Particulars of mortgage/charge (7 pages) |
8 September 2004 | Particulars of mortgage/charge (7 pages) |
3 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
25 June 2003 | Return made up to 13/02/03; full list of members
|
25 June 2003 | Registered office changed on 25/06/03 from: 3 regent parade harrogate HG1 (1 page) |
25 June 2003 | Return made up to 13/02/03; full list of members
|
25 June 2003 | Registered office changed on 25/06/03 from: 3 regent parade harrogate HG1 (1 page) |
22 May 2003 | Company name changed open systems support LIMITED\certificate issued on 22/05/03 (2 pages) |
22 May 2003 | Company name changed open systems support LIMITED\certificate issued on 22/05/03 (2 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 April 2002 | Return made up to 13/02/02; full list of members (6 pages) |
24 April 2002 | Return made up to 13/02/02; full list of members (6 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page) |
10 October 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
10 October 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
12 March 2001 | Return made up to 13/02/01; full list of members
|
12 March 2001 | Return made up to 13/02/01; full list of members
|
9 February 2001 | Registered office changed on 09/02/01 from: unit 2.3 clarendon park nottingham NG5 1AH (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: unit 2.3 clarendon park nottingham NG5 1AH (1 page) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
18 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 February 1999 | Return made up to 13/02/99; no change of members
|
8 February 1999 | Return made up to 13/02/99; no change of members
|
15 December 1998 | Registered office changed on 15/12/98 from: 88-90 north sherwood street nottingham NG1 4EE (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 88-90 north sherwood street nottingham NG1 4EE (1 page) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
24 March 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
19 February 1998 | Return made up to 13/02/98; full list of members
|
19 February 1998 | Return made up to 13/02/98; full list of members
|
7 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
7 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
16 September 1997 | New secretary appointed (2 pages) |
16 September 1997 | New secretary appointed (2 pages) |
16 May 1997 | Return made up to 13/02/97; no change of members (4 pages) |
16 May 1997 | Return made up to 13/02/97; no change of members (4 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: 570 woodborough road mapperley nottingham NG3 5FH (1 page) |
27 September 1996 | Registered office changed on 27/09/96 from: 570 woodborough road mapperley nottingham NG3 5FH (1 page) |
5 September 1996 | Location of register of members (1 page) |
5 September 1996 | Location of register of members (1 page) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
25 February 1996 | Return made up to 13/02/96; no change of members
|
25 February 1996 | Return made up to 13/02/96; no change of members
|
27 September 1995 | Return made up to 13/02/95; full list of members
|
27 September 1995 | Return made up to 13/02/95; full list of members
|
19 September 1995 | Compulsory strike-off action has been discontinued (2 pages) |
19 September 1995 | Compulsory strike-off action has been discontinued (2 pages) |
18 September 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
18 September 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
29 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
29 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
2 September 1992 | Particulars of mortgage/charge (3 pages) |
2 September 1992 | Particulars of mortgage/charge (3 pages) |
6 April 1992 | Memorandum and Articles of Association (8 pages) |
6 April 1992 | Memorandum and Articles of Association (8 pages) |
31 March 1992 | Company name changed expectfollow LIMITED\certificate issued on 01/04/92 (2 pages) |
31 March 1992 | Company name changed expectfollow LIMITED\certificate issued on 01/04/92 (2 pages) |
13 February 1992 | Incorporation (9 pages) |
13 February 1992 | Incorporation (9 pages) |