UKBizDB.co.uk

ONESERVE GROUP LIMITED

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

This company is commonly known as Oneserve Group Limited. The company was founded 9 years ago and was given the registration number 09572498. The firm's registered office is in EXETER. You can find them at 1 Tiger Moth Road, Skypark, Exeter, Devon. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ONESERVE GROUP LIMITED
Company Number:09572498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 Tiger Moth Road, Skypark, Exeter, Devon, EX5 2PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Tiger Moth Road, Skypark, Exeter, England, EX5 2FW

Secretary31 March 2022Active
1, Tiger Moth Road, Skypark, Exeter, England, EX5 2FW

Director31 March 2022Active
1, Tiger Moth Road, Skypark, Exeter, England, EX5 2FW

Director01 May 2015Active
1, Tiger Moth Road, Skypark, Exeter, EX5 2PW

Secretary01 May 2015Active
1, Tiger Moth Road, Skypark, Exeter, EX5 2PW

Director01 May 2015Active
Unit 4, Silverdown Office Park, Fair Oak Close, Clyst Honiton, Exeter, England, EX5 2UX

Director01 May 2015Active

People with Significant Control

Mr Simon James Dolan
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:1, Tiger Moth Road, Exeter, England, EX5 2FW
Nature of control:
  • Ownership of shares 25 to 50 percent
Caryl Ann Tincknell
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:1, Tiger Moth Road, Exeter, England, EX5 2FW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark William Tincknell
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:1, Tiger Moth Road, Exeter, England, EX5 2FW
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Persons with significant control

Change to a person with significant control.

Download
2024-01-23Persons with significant control

Change to a person with significant control.

Download
2024-01-23Persons with significant control

Change to a person with significant control.

Download
2023-11-30Capital

Capital cancellation shares.

Download
2023-10-23Resolution

Resolution.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Resolution

Resolution.

Download
2023-09-18Incorporation

Memorandum articles.

Download
2023-08-29Address

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

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Capital

Capital return purchase own shares.

Download
2022-03-31Officers

Appoint person secretary company with name date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Termination secretary company with name termination date.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Change account reference date company current shortened.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.