ONEWORLD INSTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

27/03/2527 March 2025 Registered office address changed from 28 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England to 28 Hampden House Monument Business Park, Warpsgrove Lane Chalgrove Oxford OX44 7RW on 2025-03-27

View Document

24/03/2524 March 2025 Registered office address changed from Unit 37D Monument Business Park Warpsgrove Lane Chalgrove Oxford OX44 7RW England to 28 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW on 2025-03-24

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

23/02/2423 February 2024 Director's details changed for Julian James on 2024-02-23

View Document

23/02/2423 February 2024 Change of details for Julian James as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to Unit 37D Monument Business Park Warpsgrove Lane Chalgrove Oxford OX44 7RW on 2024-02-23

View Document

20/02/2420 February 2024 Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-02-20

View Document

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

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

21/06/2321 June 2023 Termination of appointment of James Short as a director on 2022-11-02

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

15/12/2115 December 2021 Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2021-12-15

View Document

15/12/2115 December 2021 Secretary's details changed for Corporation Service Company (Uk) Limited on 2020-08-21

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES / 15/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHORT / 15/07/2020

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/04/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 40 BANK STREET LEVEL 29 LONDON E14 5DS

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / JULIAN JAMES / 02/08/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / JULIAN JAMES / 27/04/2018

View Document

05/12/175 December 2017 05/12/17 STATEMENT OF CAPITAL USD 100

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