ONEVISION SOFTWARE (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from Venture Centre Units 19-20 University of Warwick Science Park Sir William Lyons Road Coventry West Midlands CV4 7EZ to C/O Mercer & Hole Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes Bucks MK9 1BP on 2025-08-01

View Document

31/03/2531 March 2025 Full accounts made up to 2024-12-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

24/07/2324 July 2023 Accounts for a small company made up to 2022-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

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

View Accounts

24/07/2024 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

03/12/193 December 2019 SAIL ADDRESS CHANGED FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LTD

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUSSEIN KHALIL

View Document

01/02/191 February 2019 CESSATION OF SABINE MARIA TRINCZEK AS A PSC

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED SABINE MARIA TRINCZEK

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOWLING

View Document

19/04/1619 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/01/1611 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/12/1419 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

22/05/1422 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/12/136 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

08/03/138 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 AUDITOR'S RESIGNATION

View Document

13/01/1213 January 2012 AUDITOR'S RESIGNATION

View Document

06/12/116 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/12/109 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/01/1014 January 2010 02/12/09 FULL LIST AMEND

View Document

14/01/1014 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HACKWOOD SECRETARIES LTD. / 02/12/2009

View Document

15/12/0915 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HACKWOOD SECRETARIES LIMITED / 02/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUSSEIN KHALIL / 02/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENS LANGER / 02/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOWLING / 02/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

09/04/099 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR APPOINTED JENS LANGER

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR ULRIKE DOEHLER

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM, 2ND FLOOR SOVEREIGN COURT, 209 WITAN GATE EAST, CENTRAL MILTON KEYNES, MK9 2HP

View Document

10/03/0810 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0322 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 REGISTERED OFFICE CHANGED ON 08/06/03 FROM: 2 WARREN YARD WARREN FARM OFFICE, VILLAGE WOLVERTON, MILTON KEYNES, MK12 5NW

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0311 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: C/O HACKWOOD SECRETARIES LIMITED, 1 SILK STREET, LONDON, EC2Y 8HQ

View Document

19/12/0119 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 COMPANY NAME CHANGED ONEVISION (UK) LIMITED CERTIFICATE ISSUED ON 28/03/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 S80A AUTH TO ALLOT SEC 23/12/99

View Document

04/01/004 January 2000 £ NC 100/30000 23/12/99

View Document

04/01/004 January 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/12/99

View Document

04/01/004 January 2000 ALTER MEM AND ARTS 23/12/99

View Document

23/12/9923 December 1999 COMPANY NAME CHANGED HACKREMCO (NO.1582) LIMITED CERTIFICATE ISSUED ON 23/12/99

View Document

02/12/992 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information