-
ONESERVE GROUP LIMITED - 1 Tiger Moth Road, Skypark, Exeter, EX5 2FW, United Kingdom
Company Information
- Company registration number
- 09572498
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Tiger Moth Road
- Skypark
- Exeter
- EX5 2FW
- England 1 Tiger Moth Road, Skypark, Exeter, EX5 2FW, England UK
Management
- Managing Directors
- TINCKNELL, Mark William
- PROCTOR, Christopher Andrew
- Company secretaries
- BLAKE, Kate Rebecca
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-05-01
- Age Of Company 2015-05-01 9 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Mr Simon James Dolan
- Mr Mark William Tincknell
- Caryl Ann Tincknell
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- OTBE NEWCO COMPANY LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-05-15
- Last Date: 2023-05-01
-
ONESERVE GROUP LIMITED Company Description
- ONESERVE GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 09572498. Its current trading status is "live". It was registered 2015-05-01. It was previously called OTBE NEWCO COMPANY LIMITED. It has declared SIC or NACE codes as "64209". It has 2 directors and 1 secretary.It can be contacted at 1 Tiger Moth Road .
Get ONESERVE GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Oneserve Group Limited - 1 Tiger Moth Road, Skypark, Exeter, EX5 2FW, United Kingdom
- 2015-05-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ONESERVE GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-to-a-person-with-significant-control (2024-01-23) - PSC04
keyboard_arrow_right 2023
-
resolution (2023-10-23) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2023-10-13) - AA
-
resolution (2023-09-18) - RESOLUTIONS
-
memorandum-articles (2023-09-18) - MA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-08-29) - AD01
-
capital-cancellation-shares (2023-11-30) - SH06
-
confirmation-statement-with-updates (2023-05-12) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-05-11) - CS01
-
capital-return-purchase-own-shares (2022-04-06) - SH03
-
appoint-person-secretary-company-with-name-date (2022-03-31) - AP03
-
appoint-person-director-company-with-name-date (2022-03-31) - AP01
-
termination-director-company-with-name-termination-date (2022-03-09) - TM01
-
termination-secretary-company-with-name-termination-date (2022-03-09) - TM02
-
accounts-with-accounts-type-total-exemption-full (2022-11-30) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-05-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-12) - AA
keyboard_arrow_right 2020
-
change-account-reference-date-company-current-shortened (2020-10-08) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-08-18) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-14) - MR01
-
confirmation-statement-with-updates (2020-05-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-05-05) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-05-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-26) - AA
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-05-31) - SH01
-
capital-allotment-shares (2018-06-21) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-21) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-17) - AD01
-
confirmation-statement-with-updates (2018-05-14) - CS01
-
capital-alter-shares-redemption-statement-of-capital (2018-06-20) - SH02
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-20) - AA
-
termination-director-company-with-name-termination-date (2017-02-16) - TM01
-
capital-cancellation-shares (2017-02-16) - SH06
-
capital-return-purchase-own-shares (2017-02-28) - SH03
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-27) - AR01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-06-02) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-02) - AD01
-
change-account-reference-date-company-current-extended (2015-06-25) - AA01
-
capital-allotment-shares (2015-06-19) - SH01
-
incorporation-company (2015-05-01) - NEWINC
-
legacy (2015-06-12) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2015-06-12) - SH19
-
legacy (2015-06-12) - CAP-SS
-
resolution (2015-06-12) - RESOLUTIONS
-
change-of-name-notice (2015-06-02) - CONNOT
-
resolution (2015-06-19) - RESOLUTIONS