ONESERVE GROUP LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of Ms Kate Roberts as a director on 2025-07-08

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

04/03/254 March 2025 Director's details changed for Mr Mark Millard-Jones on 2025-03-01

View Document

03/03/253 March 2025 Appointment of Mrs Antonia Caroline Clemow as a director on 2025-02-19

View Document

03/03/253 March 2025 Appointment of Mr Mark Millard-Jones as a director on 2025-03-01

View Document

14/02/2514 February 2025 Termination of appointment of Kate Rebecca Blake as a secretary on 2025-02-14

View Document

07/02/257 February 2025 Termination of appointment of Antonia Caroline Clemow as a director on 2025-01-31

View Document

07/02/257 February 2025 Termination of appointment of Matthew James Clemow as a director on 2025-01-07

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Termination of appointment of Christopher Andrew Proctor as a director on 2024-08-29

View Document

07/10/247 October 2024 Appointment of Mrs Antonia Caroline Clemow as a director on 2024-09-30

View Document

07/10/247 October 2024 Appointment of Mr Matthew James Clemow as a director on 2024-09-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Change of details for Caryl Ann Tincknell as a person with significant control on 2023-01-23

View Document

23/01/2423 January 2024 Change of details for Mr Simon James Dolan as a person with significant control on 2024-01-23

View Document

23/01/2423 January 2024 Change of details for Mr Mark William Tincknell as a person with significant control on 2024-01-23

View Document

30/11/2330 November 2023 Cancellation of shares. Statement of capital on 2022-03-09

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Memorandum and Articles of Association

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

29/08/2329 August 2023 Registered office address changed from 1 Tiger Moth Road Skypark Exeter Devon EX5 2PW to 1 Tiger Moth Road Skypark Exeter EX5 2FW on 2023-08-29

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

31/03/2231 March 2022 Appointment of Mrs Kate Rebecca Blake as a secretary on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/05/2112 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/10/208 October 2020 CURRSHO FROM 30/06/2021 TO 31/03/2021

View Document

18/08/2018 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095724980001

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

05/05/205 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 12/06/18 STATEMENT OF CAPITAL GBP 342438.216

View Document

20/06/1820 June 2018 12/06/18 STATEMENT OF CAPITAL GBP 341945.23

View Document

31/05/1831 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 293139.616

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 1 TIGER MOTH ROAD SKYPARK EXETER DEVON EX5 2FW

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM UNIT 4 SILVERDOWN OFFICE PARK FAIR OAK CLOSE, CLYST HONITON EXETER EX5 2UX ENGLAND

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

20/11/1720 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1716 February 2017 26/01/17 STATEMENT OF CAPITAL GBP 285633.300

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM THOMPSON

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/05/1627 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM C/O OTB EVELING, SENATE COURT SOUTHERNHAY GARDENS EXETER EX1 1NT UNITED KINGDOM

View Document

25/06/1525 June 2015 CURREXT FROM 31/05/2016 TO 30/06/2016

View Document

19/06/1519 June 2015 11/06/15 STATEMENT OF CAPITAL GBP 2895582.999

View Document

19/06/1519 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1512 June 2015 REDUCE ISSUED CAPITAL 11/06/2015

View Document

12/06/1512 June 2015 STATEMENT BY DIRECTORS

View Document

12/06/1512 June 2015 SOLVENCY STATEMENT DATED 11/06/15

View Document

12/06/1512 June 2015 12/06/15 STATEMENT OF CAPITAL GBP 289558.30

View Document

02/06/152 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/152 June 2015 COMPANY NAME CHANGED OTBE NEWCO COMPANY LIMITED CERTIFICATE ISSUED ON 02/06/15

View Document

01/05/151 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company