Company NameOnesys Support Ltd
DirectorRichard Knowles
Company StatusActive
Company Number02687119
CategoryPrivate Limited Company
Incorporation Date13 February 1992(32 years, 2 months ago)
Previous NameOne Systems Support Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Richard Knowles
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2013(21 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleDierctor
Country of ResidenceEngland
Correspondence AddressSceptre House Hornbeam Square North
Harrogate
North Yorkshire
HG2 8PB
Secretary NameOnesys Group Limited (Corporation)
StatusCurrent
Appointed24 December 2012(20 years, 10 months after company formation)
Appointment Duration11 years, 4 months
Correspondence Address3 Sceptre House
Hornbeam Square North
Harrogate
North Yorkshire
HG2 8PB
Director NameKarl Richard Gretton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(3 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 18 April 1994)
RoleSoftware Developer
Correspondence AddressThe Old Chapel 15 The Dorchester
Hine Hall Mapperley
Nottingham
NG3 5PG
Director NameJohn McDonald
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(3 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 1994)
RoleSoftware Developer
Correspondence Address15 The Dorchester
Mapperley
Nottingham
Nottinghamshire
NG3 5PG
Director NameKevin Frank Starkey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(3 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 18 April 1994)
RoleSoftware Developer
Correspondence Address202 Musters Road
West Bridgford
Nottinghamshire
NG2 7DP
Secretary NameKevin Frank Starkey
NationalityBritish
StatusResigned
Appointed11 March 1992(3 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 18 April 1994)
RoleSoftware Developer
Correspondence Address202 Musters Road
West Bridgford
Nottinghamshire
NG2 7DP
Secretary NameMartin Thomas Elliott
NationalityBritish
StatusResigned
Appointed18 April 1994(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 April 1997)
RoleSecretary
Correspondence Address9 Great North Road
Cromwell
Newark
Nottinghamshire
NG23 6JE
Secretary NameRichard Mark George
NationalityBritish
StatusResigned
Appointed01 May 1997(5 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressThe Dozen
Bakers Lane
Redmile
Nottinghamshire
NG13 0GF
Director NameMr Richard Knowles
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(8 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSceptre House Hornbeam Square North
Harrogate
North Yorkshire
HG2 8PB
Secretary NameMr Richard George Knowles
NationalityBritish
StatusResigned
Appointed01 September 2004(12 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 December 2012)
RoleCompany Director
Correspondence AddressSceptre House Hornbeam Square North
Harrogate
North Yorkshire
HG2 8PB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameOne Systems Group Limited (Corporation)
StatusResigned
Appointed18 April 1994(2 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 January 2010)
Correspondence Address3 Regent Parade
Harrogate
North Yorkshire
HG1 5AN
Director NameOnesys Group Limited (Corporation)
StatusResigned
Appointed01 December 2012(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 December 2013)
Correspondence Address3 Sceptre House
Hornbeam Square North
Harrogate
North Yorkshire
HG2 8PB

Location

Registered AddressCook Trotter Ltd
Sceptre House
Hornbeam Square North
Harrogate
North Yorkshire
HG2 8PB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£284,450
Cash£5,583

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

6 September 2004Delivered 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 1998Delivered 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 1992Delivered 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

Filing History

14 December 2020Notification of Onesys Group Limited as a person with significant control on 1 January 2020 (2 pages)
27 January 2020Cessation of Richard Mark George as a person with significant control on 1 January 2020 (1 page)
27 January 2020Cessation of Richard Knowles as a person with significant control on 1 January 2020 (1 page)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
24 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
18 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
5 March 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
23 December 2013Appointment of Mr Richard Knowles as a director (2 pages)
23 December 2013Termination of appointment of Onesys Group Limited as a director (1 page)
23 December 2013Termination of appointment of Onesys Group Limited as a director (1 page)
23 December 2013Appointment of Mr Richard Knowles as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 May 2013Satisfaction of charge 2 in full (1 page)
3 May 2013Satisfaction of charge 3 in full (2 pages)
3 May 2013Satisfaction of charge 3 in full (2 pages)
3 May 2013Satisfaction of charge 2 in full (1 page)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
10 January 2013Appointment of Onesys Group Limited as a secretary (2 pages)
10 January 2013Appointment of Onesys Group Limited as a director (2 pages)
10 January 2013Appointment of Onesys Group Limited as a director (2 pages)
10 January 2013Appointment of Onesys Group Limited as a secretary (2 pages)
10 January 2013Termination of appointment of Richard Knowles as a director (1 page)
10 January 2013Termination of appointment of Richard Knowles as a secretary (1 page)
10 January 2013Termination of appointment of Richard Knowles as a director (1 page)
10 January 2013Termination of appointment of Richard Knowles as a secretary (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Registered office address changed from Broadlands Lodge Main Street Little Ouseburn York YO26 9TD United Kingdom on 21 September 2012 (1 page)
21 September 2012Registered office address changed from Broadlands Lodge Main Street Little Ouseburn York YO26 9TD United Kingdom on 21 September 2012 (1 page)
10 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
17 June 2010Amended accounts made up to 31 December 2009 (5 pages)
17 June 2010Amended accounts made up to 31 December 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 April 2010Director's details changed for Richard George Knowles on 1 January 2010 (2 pages)
1 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Richard George Knowles on 1 January 2010 (1 page)
1 April 2010Termination of appointment of One Systems Group Limited as a director (1 page)
1 April 2010Registered 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 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
1 April 2010Registered 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 2010Termination of appointment of One Systems Group Limited as a director (1 page)
1 April 2010Secretary's details changed for Richard George Knowles on 1 January 2010 (1 page)
1 April 2010Secretary's details changed for Richard George Knowles on 1 January 2010 (1 page)
1 April 2010Registered 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 2010Director's details changed for Richard George Knowles on 1 January 2010 (2 pages)
1 April 2010Termination of appointment of One Systems Group Limited as a director (1 page)
1 April 2010Termination of appointment of One Systems Group Limited as a director (1 page)
1 April 2010Director's details changed for Richard George Knowles on 1 January 2010 (2 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
4 November 2009Annual return made up to 26 January 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 26 January 2009 with a full list of shareholders (3 pages)
30 March 2009Return made up to 26/01/08; no change of members (4 pages)
30 March 2009Return made up to 26/01/08; no change of members (4 pages)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
19 March 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
19 March 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
12 March 2008Company name changed one systems support LIMITED\certificate issued on 13/03/08 (2 pages)
12 March 2008Company name changed one systems support LIMITED\certificate issued on 13/03/08 (2 pages)
9 January 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
9 January 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
12 June 2007Return made up to 26/01/07; full list of members (7 pages)
12 June 2007Return made up to 26/01/07; full list of members (7 pages)
10 May 2007Registered office changed on 10/05/07 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page)
10 May 2007Registered office changed on 10/05/07 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page)
18 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
18 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
7 August 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
7 August 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
4 August 2006Return made up to 26/01/06; full list of members (7 pages)
4 August 2006Return made up to 26/01/06; full list of members (7 pages)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
9 February 2006Total exemption full accounts made up to 31 December 2003 (7 pages)
9 February 2006Total exemption full accounts made up to 31 December 2003 (7 pages)
20 January 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004New secretary appointed (2 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004Secretary resigned (1 page)
8 September 2004Particulars of mortgage/charge (7 pages)
8 September 2004Particulars of mortgage/charge (7 pages)
3 February 2004Return made up to 26/01/04; full list of members (7 pages)
3 February 2004Return made up to 26/01/04; full list of members (7 pages)
25 June 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/03
(7 pages)
25 June 2003Registered office changed on 25/06/03 from: 3 regent parade harrogate HG1 (1 page)
25 June 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/06/03
(7 pages)
25 June 2003Registered office changed on 25/06/03 from: 3 regent parade harrogate HG1 (1 page)
22 May 2003Company name changed open systems support LIMITED\certificate issued on 22/05/03 (2 pages)
22 May 2003Company name changed open systems support LIMITED\certificate issued on 22/05/03 (2 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 April 2002Return made up to 13/02/02; full list of members (6 pages)
24 April 2002Return made up to 13/02/02; full list of members (6 pages)
5 April 2002Registered office changed on 05/04/02 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page)
5 April 2002Registered office changed on 05/04/02 from: 3 regent parade harrogate north yorkshire HG1 5AN (1 page)
10 October 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
10 October 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
12 March 2001Return made up to 13/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2001Return made up to 13/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001Registered office changed on 09/02/01 from: unit 2.3 clarendon park nottingham NG5 1AH (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Registered office changed on 09/02/01 from: unit 2.3 clarendon park nottingham NG5 1AH (1 page)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 February 2000Return made up to 13/02/00; full list of members (6 pages)
18 February 2000Return made up to 13/02/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 February 1999Return made up to 13/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 February 1999Return made up to 13/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 December 1998Registered office changed on 15/12/98 from: 88-90 north sherwood street nottingham NG1 4EE (1 page)
15 December 1998Registered office changed on 15/12/98 from: 88-90 north sherwood street nottingham NG1 4EE (1 page)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
24 March 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
24 March 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
19 February 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
7 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
16 September 1997New secretary appointed (2 pages)
16 September 1997New secretary appointed (2 pages)
16 May 1997Return made up to 13/02/97; no change of members (4 pages)
16 May 1997Return made up to 13/02/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
27 September 1996Registered office changed on 27/09/96 from: 570 woodborough road mapperley nottingham NG3 5FH (1 page)
27 September 1996Registered office changed on 27/09/96 from: 570 woodborough road mapperley nottingham NG3 5FH (1 page)
5 September 1996Location of register of members (1 page)
5 September 1996Location of register of members (1 page)
2 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
25 February 1996Return made up to 13/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 February 1996Return made up to 13/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 September 1995Return made up to 13/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1995Return made up to 13/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1995Compulsory strike-off action has been discontinued (2 pages)
19 September 1995Compulsory strike-off action has been discontinued (2 pages)
18 September 1995Accounts for a small company made up to 30 April 1994 (8 pages)
18 September 1995Accounts for a small company made up to 30 April 1994 (8 pages)
29 August 1995First Gazette notice for compulsory strike-off (2 pages)
29 August 1995First Gazette notice for compulsory strike-off (2 pages)
2 September 1992Particulars of mortgage/charge (3 pages)
2 September 1992Particulars of mortgage/charge (3 pages)
6 April 1992Memorandum and Articles of Association (8 pages)
6 April 1992Memorandum and Articles of Association (8 pages)
31 March 1992Company name changed expectfollow LIMITED\certificate issued on 01/04/92 (2 pages)
31 March 1992Company name changed expectfollow LIMITED\certificate issued on 01/04/92 (2 pages)
13 February 1992Incorporation (9 pages)
13 February 1992Incorporation (9 pages)