About

Registered Number: 04854231
Date of Incorporation: 01/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Rickleton 2b Bowes Offices, Lambton Park, Chester Le Street, County Durham, DH3 4AN

 

Based in County Durham, Onepoint Systems Ltd was setup in 2003, it's status at Companies House is "Active". There are 5 directors listed as Hall, Stuart, Howells, Paul, Mallam, Stephen, Mcguire, David Gerard, Brown, Jason Keddie for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELLS, Paul 01 December 2014 - 1
MALLAM, Stephen 01 December 2014 - 1
MCGUIRE, David Gerard 01 December 2003 - 1
BROWN, Jason Keddie 05 February 2010 02 December 2013 1
Secretary Name Appointed Resigned Total Appointments
HALL, Stuart 09 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 06 August 2019
MR04 - N/A 24 April 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 28 April 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 08 August 2017
PSC01 - N/A 08 August 2017
PSC01 - N/A 08 August 2017
CH03 - Change of particulars for secretary 08 February 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 15 May 2016
AA - Annual Accounts 29 August 2015
AR01 - Annual Return 28 August 2015
CH01 - Change of particulars for director 13 May 2015
AP01 - Appointment of director 10 December 2014
AP01 - Appointment of director 03 December 2014
AD01 - Change of registered office address 01 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 07 August 2014
TM01 - Termination of appointment of director 04 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 25 August 2011
AR01 - Annual Return 31 August 2010
CH03 - Change of particulars for secretary 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 30 August 2010
MG01 - Particulars of a mortgage or charge 18 June 2010
AP01 - Appointment of director 06 February 2010
AD01 - Change of registered office address 06 February 2010
AR01 - Annual Return 04 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 October 2009
AA - Annual Accounts 27 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
123 - Notice of increase in nominal capital 24 March 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 06 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2008
RESOLUTIONS - N/A 30 April 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 10 August 2007
353 - Register of members 10 August 2007
287 - Change in situation or address of Registered Office 10 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 14 September 2006
MEM/ARTS - N/A 04 April 2006
CERTNM - Change of name certificate 29 March 2006
363a - Annual Return 25 August 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 24 August 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
225 - Change of Accounting Reference Date 08 April 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
287 - Change in situation or address of Registered Office 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
NEWINC - New incorporation documents 01 August 2003

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 16 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.