ONESPAN TECHNOLOGY LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21

View Document

24/07/2524 July 2025 NewTermination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21

View Document

22/07/2522 July 2025 NewRegistered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London England E14 5HU on 2025-07-22

View Document

14/07/2514 July 2025 NewResolutions

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

13/02/2413 February 2024 Termination of appointment of Matthew Patrick Moynahan as a director on 2024-01-04

View Document

13/02/2413 February 2024 Termination of appointment of John William Bosshart as a director on 2023-11-21

View Document

13/02/2413 February 2024 Appointment of Mr Jorge Alejandro Garcia Martell as a director on 2024-01-04

View Document

13/02/2413 February 2024 Appointment of Ms Lara Finlay Mataac as a director on 2024-01-04

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

09/01/239 January 2023 Full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Appointment of Mr Matthew Patrick Moynahan as a director on 2022-04-08

View Document

20/09/2220 September 2022 Termination of appointment of Steven Robert Worth as a director on 2022-04-08

View Document

02/01/222 January 2022 Accounts for a small company made up to 2020-12-31

View Document

22/10/2122 October 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 2021-10-22

View Document

22/10/2122 October 2021 Secretary's details changed for Corporation Service Company (Uk) Limited on 2020-08-21

View Document

01/10/211 October 2021 Second filing for the appointment of Mr John William Bosshart as a director

View Document

01/10/211 October 2021 Second filing for the appointment of Mr Steven Robert Worth as a director

View Document

29/09/2129 September 2021 Termination of appointment of Mark Stephen Hoyt as a director on 2021-06-09

View Document

29/09/2129 September 2021 Termination of appointment of Scott Michael Clements as a director on 2021-08-02

View Document

29/09/2129 September 2021 Appointment of Mr John William Bosshart as a director on 2021-08-04

View Document

29/09/2129 September 2021 Appointment of Mr Steven Robert Worth as a director on 2021-08-04

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / VASCO DIGITAL AUTOMATION LIMITED / 30/05/2018

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

06/01/206 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 CHANGE OF NAME 25/09/2008

View Document

04/06/194 June 2019 COMPANY NAME CHANGED DEALFLO LIMITED CERTIFICATE ISSUED ON 04/06/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 20 BEDFORD SQUARE LONDON WC1B 3HH ENGLAND

View Document

17/09/1817 September 2018 CORPORATE SECRETARY APPOINTED CORPORATION SERVICE COMPANY (UK) LIMITED

View Document

15/06/1815 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/186 June 2018 CESSATION OF NOTION GP LLP AS A PSC

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SMITH

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN HOWISON

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHANDLER

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, SECRETARY ABRAHAM SMITH

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR MARK STEPHEN HOYT

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR SCOTT MICHAEL CLEMENTS

View Document

06/06/186 June 2018 CESSATION OF ABRAHAM SMITH AS A PSC

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VASCO DIGITAL AUTOMATION LIMITED

View Document

31/05/1831 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067072320002

View Document

29/05/1829 May 2018 29/05/18 STATEMENT OF CAPITAL GBP 370.0728

View Document

29/05/1829 May 2018 29/05/18 STATEMENT OF CAPITAL GBP 354.9278

View Document

29/05/1829 May 2018 28/05/18 STATEMENT OF CAPITAL GBP 351.1736

View Document

29/05/1829 May 2018 29/05/18 STATEMENT OF CAPITAL GBP 347.8768

View Document

29/05/1829 May 2018 29/05/18 STATEMENT OF CAPITAL GBP 377.2609

View Document

29/05/1829 May 2018 29/05/18 STATEMENT OF CAPITAL GBP 373.5009

View Document

29/05/1829 May 2018 29/05/18 STATEMENT OF CAPITAL GBP 372.6509

View Document

26/05/1826 May 2018 PSC'S CHANGE OF PARTICULARS / NOTION GP LLP / 25/05/2018

View Document

25/05/1825 May 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / NOTION CAPITAL / 15/05/2018

View Document

21/05/1821 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM SUITE 397 10 GREAT RUSSELL STREET LONDON WC1B 3BQ ENGLAND

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 10/03/17 STATEMENT OF CAPITAL GBP 344.1538

View Document

13/03/1713 March 2017 10/03/17 STATEMENT OF CAPITAL GBP 344.1538

View Document

08/03/178 March 2017 ADOPT ARTICLES 24/02/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067072320001

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 33 GREENEND ROAD LONDON W4 1AH

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/168 June 2016 COMPANY NAME CHANGED IOCS LIMITED CERTIFICATE ISSUED ON 08/06/16

View Document

06/06/166 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/06/166 June 2016 CHANGE OF NAME 25/05/2016

View Document

02/02/162 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067072320002

View Document

28/08/1528 August 2015 17/08/15 STATEMENT OF CAPITAL GBP 245.1854

View Document

28/08/1528 August 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR STEPHEN CHARLES CHANDLER

View Document

03/02/153 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 ADOPT ARTICLES 30/05/2014

View Document

21/05/1421 May 2014 ADOPT ARTICLES 27/05/2010

View Document

16/05/1416 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY GORDON ASHWORTH

View Document

15/10/1315 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1317 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

15/06/1315 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067072320001

View Document

14/02/1314 February 2013 TERMINATE SEC APPOINTMENT

View Document

14/02/1314 February 2013 SECRETARY APPOINTED MR ABRAHAM SMITH

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON ASHWORTH

View Document

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

View Accounts

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 19 NORTHAMPTON SQUARE LONDON EC1V 0AJ UNITED KINGDOM

View Document

04/11/124 November 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

11/06/1211 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 12/11/11 STATEMENT OF CAPITAL GBP 166.15

View Document

01/11/111 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM C/O NATIV FAO GORDON ASHWORTH 23-25 THIRD FLOOR EASTCASTLE STREET LONDON W1W 8DF

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR GORDON NEVILLE ASHWORTH

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR JULIAN ROBERT LONG HOWISON

View Document

07/10/107 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

16/06/1016 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1014 June 2010 SUB-DIVISION 04/05/10

View Document

14/06/1014 June 2010 04/05/10 STATEMENT OF CAPITAL GBP 144

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM VICTORIA HOUSE 28-32 DESBOROUGH STREET HIGH WYCOMBE HP11 2NF

View Document

09/02/109 February 2010 SECRETARY APPOINTED MR GORDON ASHWORTH

View Document

20/01/1020 January 2010 04/01/10 STATEMENT OF CAPITAL GBP 100

View Document

07/12/097 December 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

25/09/0825 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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