ONEVAST LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewTermination of appointment of James Peter Daniel Wroath as a director on 2025-05-31

View Document

04/06/254 June 2025 NewAppointment of Mr William James Staley Fox as a director on 2025-06-01

View Document

04/06/254 June 2025 NewAppointment of Thomas Edward Hinton as a director on 2025-06-01

View Document

12/05/2512 May 2025 Appointment of Ms Louise Rabjohns as a secretary on 2025-05-01

View Document

12/05/2512 May 2025 Termination of appointment of Lyn Carol Colloff as a secretary on 2025-04-30

View Document

18/03/2518 March 2025 Director's details changed for Mr James Peter Daniel Wroath on 2025-03-14

View Document

03/10/243 October 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

02/10/242 October 2024 Full accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

16/11/2316 November 2023 Full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

08/08/238 August 2023 Director's details changed for Ms Rachel Warren on 2023-05-11

View Document

19/05/2319 May 2023 Appointment of Ms Rachel Warren as a director on 2023-05-11

View Document

18/05/2318 May 2023 Termination of appointment of James Ian Clarke as a director on 2023-04-25

View Document

30/12/2230 December 2022 Full accounts made up to 2022-03-31

View Document

04/03/224 March 2022 Appointment of Mr James Ian Clarke as a director on 2022-03-01

View Document

02/03/222 March 2022 Termination of appointment of Timothy Charles Lawlor as a director on 2022-02-28

View Document

17/01/2217 January 2022 Director's details changed for Mr James Peter Daniel Wroath on 2022-01-07

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

13/12/1913 December 2019 SECRETARY APPOINTED MRS LYN CAROL COLLOFF

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, SECRETARY RAJIV SHARMA

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLMAN

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WROATH / 02/09/2019

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR JAMES WROATH

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

11/12/1811 December 2018 COMPANY BUSINESS 10/10/2016

View Document

27/11/1827 November 2018 COMPANY NAME CHANGED WINCANTON (NO.3) LIMITED CERTIFICATE ISSUED ON 27/11/18

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/08/1718 August 2017 SECRETARY APPOINTED MR RAJIV SHARMA

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, SECRETARY DAVID FORBES

View Document

11/07/1711 July 2017 SECRETARY APPOINTED MR DAVID JOHN FORBES

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, SECRETARY ALISON DOWLING

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/05/169 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

19/10/1519 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR TIMOTHY CHARLES LAWLOR

View Document

05/10/155 October 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC BORN

View Document

26/05/1526 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

04/12/144 December 2014 SECRETARY APPOINTED MRS ALISON JANE DOWLING

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

01/10/141 October 2014 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN WILLIAMS

View Document

08/09/148 September 2014 PURCHASE AGREEMENT 01/09/2014

View Document

21/07/1421 July 2014 ALTER ARTICLES 10/07/2014

View Document

23/06/1423 June 2014 FACILITY AGREEMENT 13/06/2014

View Document

15/04/1415 April 2014 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