About

Registered Number: 04031272
Date of Incorporation: 11/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.