UKBizDB.co.uk

ONEPOINT GLOBAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Onepoint Global Limited. The company was founded 18 years ago and was given the registration number 05641242. The firm's registered office is in READING. You can find them at 12 Park Lane, Tilehurst, Reading, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ONEPOINT GLOBAL LIMITED
Company Number:05641242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12 Park Lane, Tilehurst, Reading, United Kingdom, RG31 5DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Wenlock Road, London, England, N1 7GU

Director01 December 2005Active
24, Anglesey Close, Ashford, England, TW15 2JQ

Secretary23 March 2007Active
Hilliard House, Lester Way, Wallingford, OX10 9TA

Corporate Secretary01 December 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 December 2005Active
24, Anglesey Close, Ashford, England, TW15 2JQ

Director01 December 2005Active
111, Florey Gardens, Aylesbury, HP20 1RY

Director03 March 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 December 2005Active

People with Significant Control

Mr Douglas Charles Morris
Notified on:01 December 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:24, Anglesey Close, Ashford, England, TW15 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Timothy Guy Snaith
Notified on:01 December 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:111, Florey Gardens, Aylesbury, England, HP20 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Andrew Jessop
Notified on:01 December 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:12, Park Lane, Reading, England, RG31 5DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-08-11Address

Change registered office address company with date old address new address.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Capital

Capital return purchase own shares.

Download
2022-08-11Resolution

Resolution.

Download
2022-08-09Capital

Capital cancellation shares.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Officers

Termination secretary company with name termination date.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Change person secretary company with change date.

Download
2020-12-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.