ONESYS GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Richard Knowles as a secretary on 2025-07-20

View Document

30/10/2430 October 2024 Notification of The Northern Path Limited as a person with significant control on 2024-10-28

View Document

30/10/2430 October 2024 Cessation of Richard Knowles as a person with significant control on 2024-10-28

View Document

25/09/2425 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/07/2110 July 2021 Compulsory strike-off action has been discontinued

View Document

10/07/2110 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Unaudited abridged accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032965140001

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1521 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/11/1421 November 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

19/10/1219 October 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD GEORGE KNOWLES / 19/10/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE KNOWLES / 19/10/2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE KNOWLES / 01/02/2007

View Document

13/10/1113 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE KNOWLES / 01/10/2009

View Document

13/10/1113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD GEORGE KNOWLES / 01/02/2007

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR RICHARD MARK GEORGE

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH MORGAN DAVIES / 19/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE KNOWLES / 19/09/2010

View Document

18/10/1018 October 2010 18/10/10 STATEMENT OF CAPITAL GBP 11250

View Document

18/10/1018 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/04/1028 April 2010 28/04/10 STATEMENT OF CAPITAL GBP 6650

View Document

04/12/094 December 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD GEORGE

View Document

28/05/0928 May 2009 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD KNOWLES / 01/09/2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 19/09/08; NO CHANGE OF MEMBERS

View Document

31/03/0931 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 COMPANY NAME CHANGED ONE SYSTEMS GROUP LIMITED CERTIFICATE ISSUED ON 13/03/08

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 3 REGENT PARADE HARROGATE NORTH YORKSHIRE HG1 5AN

View Document

02/11/062 November 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/02/0523 February 2005 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/01/0418 January 2004 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 3 REGENT PARADE HARROGATE NORTH YORKSHIRE HG1 5AN

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: UNIT 42 FREEMANS WAY HARROGATE BUSINESS PARK WETHERBY ROAD HARROGATE NORTH YORKSHIRE HG3 1DH

View Document

05/04/035 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: 3 REGENT PARADE HARROGATE NORTH YORKSHIRE HG1 5AN

View Document

21/11/0121 November 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 COMPANY NAME CHANGED MAXSYS HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/05/01

View Document

13/03/0113 March 2001 ADOPT ARTICLES 09/03/01

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/09/0022 September 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 COMPANY NAME CHANGED MAXSYS LIMITED CERTIFICATE ISSUED ON 12/05/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/12/9824 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 SECRETARY RESIGNED

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

27/12/9627 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information