Onecom Ltd was registered on 11 July 2000, it's status at Companies House is "Active". The current directors of the business are listed as Dawkins, Kay, Bannister, James, Fannon, John Anthony, Thomas, Paul Benedict, Waterworth, Jason at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANNISTER, James | 18 July 2014 | 25 August 2015 | 1 |
FANNON, John Anthony | 08 August 2013 | 28 November 2013 | 1 |
THOMAS, Paul Benedict | 29 August 2013 | 28 November 2013 | 1 |
WATERWORTH, Jason | 29 August 2013 | 25 August 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAWKINS, Kay | 08 August 2013 | 30 September 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
AD04 - Change of location of company records to the registered office | 13 July 2020 | |
AA - Annual Accounts | 30 September 2019 | |
RESOLUTIONS - N/A | 09 August 2019 | |
MR04 - N/A | 02 August 2019 | |
CH01 - Change of particulars for director | 26 July 2019 | |
TM01 - Termination of appointment of director | 26 July 2019 | |
TM01 - Termination of appointment of director | 26 July 2019 | |
AP01 - Appointment of director | 26 July 2019 | |
AP01 - Appointment of director | 26 July 2019 | |
MR01 - N/A | 23 July 2019 | |
MR01 - N/A | 19 July 2019 | |
CS01 - N/A | 12 July 2019 | |
MR04 - N/A | 18 April 2019 | |
MR04 - N/A | 18 April 2019 | |
MR01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 20 July 2018 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 21 July 2017 | |
AA - Annual Accounts | 11 October 2016 | |
CH01 - Change of particulars for director | 03 October 2016 | |
RESOLUTIONS - N/A | 12 August 2016 | |
MR01 - N/A | 02 August 2016 | |
CS01 - N/A | 28 July 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 28 July 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 July 2016 | |
AA - Annual Accounts | 12 October 2015 | |
TM01 - Termination of appointment of director | 05 October 2015 | |
TM01 - Termination of appointment of director | 05 October 2015 | |
AR01 - Annual Return | 27 July 2015 | |
MR04 - N/A | 23 May 2015 | |
MR04 - N/A | 23 May 2015 | |
MR04 - N/A | 23 May 2015 | |
TM01 - Termination of appointment of director | 15 January 2015 | |
TM02 - Termination of appointment of secretary | 11 December 2014 | |
AA - Annual Accounts | 06 October 2014 | |
AD01 - Change of registered office address | 06 August 2014 | |
AP01 - Appointment of director | 25 July 2014 | |
AR01 - Annual Return | 21 July 2014 | |
AD01 - Change of registered office address | 02 July 2014 | |
MR01 - N/A | 18 March 2014 | |
AUD - Auditor's letter of resignation | 24 February 2014 | |
TM01 - Termination of appointment of director | 19 December 2013 | |
TM01 - Termination of appointment of director | 03 December 2013 | |
TM01 - Termination of appointment of director | 29 November 2013 | |
CH01 - Change of particulars for director | 15 October 2013 | |
AA - Annual Accounts | 07 October 2013 | |
TM01 - Termination of appointment of director | 02 September 2013 | |
AP01 - Appointment of director | 29 August 2013 | |
AP01 - Appointment of director | 29 August 2013 | |
AR01 - Annual Return | 08 August 2013 | |
AP01 - Appointment of director | 08 August 2013 | |
AP01 - Appointment of director | 08 August 2013 | |
AP03 - Appointment of secretary | 08 August 2013 | |
TM02 - Termination of appointment of secretary | 08 August 2013 | |
AP01 - Appointment of director | 04 July 2013 | |
AP01 - Appointment of director | 04 July 2013 | |
TM01 - Termination of appointment of director | 04 July 2013 | |
CERTNM - Change of name certificate | 03 July 2013 | |
CONNOT - N/A | 03 July 2013 | |
AA - Annual Accounts | 10 August 2012 | |
AR01 - Annual Return | 24 July 2012 | |
AUD - Auditor's letter of resignation | 26 June 2012 | |
TM01 - Termination of appointment of director | 25 June 2012 | |
AP01 - Appointment of director | 21 June 2012 | |
AUD - Auditor's letter of resignation | 14 June 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AUD - Auditor's letter of resignation | 25 August 2011 | |
AUD - Auditor's letter of resignation | 25 August 2011 | |
AR01 - Annual Return | 12 August 2011 | |
AP01 - Appointment of director | 30 November 2010 | |
AR01 - Annual Return | 01 November 2010 | |
SH08 - Notice of name or other designation of class of shares | 25 June 2010 | |
SH01 - Return of Allotment of shares | 23 June 2010 | |
AA - Annual Accounts | 23 June 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH03 - Change of particulars for secretary | 21 January 2010 | |
SH08 - Notice of name or other designation of class of shares | 21 November 2009 | |
AAMD - Amended Accounts | 05 November 2009 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 16 July 2009 | |
225 - Change of Accounting Reference Date | 30 October 2008 | |
AA - Annual Accounts | 09 October 2008 | |
363a - Annual Return | 16 September 2008 | |
287 - Change in situation or address of Registered Office | 11 September 2008 | |
395 - Particulars of a mortgage or charge | 26 January 2008 | |
395 - Particulars of a mortgage or charge | 21 December 2007 | |
AA - Annual Accounts | 10 December 2007 | |
363s - Annual Return | 09 September 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363s - Annual Return | 25 October 2006 | |
363s - Annual Return | 27 October 2005 | |
288a - Notice of appointment of directors or secretaries | 27 October 2005 | |
AA - Annual Accounts | 04 October 2005 | |
287 - Change in situation or address of Registered Office | 02 August 2005 | |
288b - Notice of resignation of directors or secretaries | 02 August 2005 | |
363s - Annual Return | 15 September 2004 | |
288a - Notice of appointment of directors or secretaries | 15 September 2004 | |
AA - Annual Accounts | 24 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 March 2004 | |
287 - Change in situation or address of Registered Office | 31 March 2004 | |
395 - Particulars of a mortgage or charge | 04 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2003 | |
363s - Annual Return | 28 July 2003 | |
288b - Notice of resignation of directors or secretaries | 25 July 2003 | |
288a - Notice of appointment of directors or secretaries | 04 July 2003 | |
AA - Annual Accounts | 03 June 2003 | |
288b - Notice of resignation of directors or secretaries | 04 August 2002 | |
363s - Annual Return | 23 July 2002 | |
288a - Notice of appointment of directors or secretaries | 15 July 2002 | |
CERTNM - Change of name certificate | 12 June 2002 | |
AA - Annual Accounts | 15 May 2002 | |
363s - Annual Return | 07 August 2001 | |
225 - Change of Accounting Reference Date | 26 April 2001 | |
288b - Notice of resignation of directors or secretaries | 01 August 2000 | |
288b - Notice of resignation of directors or secretaries | 01 August 2000 | |
288a - Notice of appointment of directors or secretaries | 01 August 2000 | |
288a - Notice of appointment of directors or secretaries | 01 August 2000 | |
287 - Change in situation or address of Registered Office | 01 August 2000 | |
NEWINC - New incorporation documents | 11 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 July 2019 | Outstanding |
N/A |
A registered charge | 19 July 2019 | Outstanding |
N/A |
A registered charge | 08 April 2019 | Fully Satisfied |
N/A |
A registered charge | 29 July 2016 | Fully Satisfied |
N/A |
A registered charge | 07 March 2014 | Fully Satisfied |
N/A |
Mortgage | 25 January 2008 | Fully Satisfied |
N/A |
Debenture | 18 December 2007 | Fully Satisfied |
N/A |
Debenture deed | 18 February 2004 | Fully Satisfied |
N/A |