ONEPOINT SYSTEMS LTD
CHESTER LE STREET 1 POINT SYSTEMS LIMITED

Hellopages » County Durham » County Durham » DH3 4AN

Company number 04854231
Status Active
Incorporation Date 1 August 2003
Company Type Private Limited Company
Address RICKLETON 2B BOWES OFFICES, LAMBTON PARK, CHESTER LE STREET, COUNTY DURHAM, DH3 4AN
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Secretary's details changed for Mr Stuart Hall on 1 December 2016; Confirmation statement made on 1 August 2016 with updates; Micro company accounts made up to 30 November 2015. The most likely internet sites of ONEPOINT SYSTEMS LTD are www.onepointsystems.co.uk, and www.onepoint-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Onepoint Systems Ltd is a Private Limited Company. The company registration number is 04854231. Onepoint Systems Ltd has been working since 01 August 2003. The present status of the company is Active. The registered address of Onepoint Systems Ltd is Rickleton 2b Bowes Offices Lambton Park Chester Le Street County Durham Dh3 4an. . HALL, Stuart is a Secretary of the company. MCGUIRE, David Gerard is a Secretary of the company. HOWELLS, Paul is a Director of the company. MALLAM, Stephen is a Director of the company. MCGUIRE, David Gerard is a Director of the company. Secretary WILLIAMSON, Michael John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BROWN, Jason Keddie has been resigned. Director GILL, Anthony Stephen has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
HALL, Stuart
Appointed Date: 09 August 2007

Secretary
MCGUIRE, David Gerard
Appointed Date: 01 December 2003

Director
HOWELLS, Paul
Appointed Date: 01 December 2014
43 years old

Director
MALLAM, Stephen
Appointed Date: 01 December 2014
40 years old

Director
MCGUIRE, David Gerard
Appointed Date: 01 December 2003
77 years old

Resigned Directors

Secretary
WILLIAMSON, Michael John
Resigned: 31 July 2008
Appointed Date: 01 July 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 December 2003
Appointed Date: 01 August 2003

Director
BROWN, Jason Keddie
Resigned: 02 December 2013
Appointed Date: 05 February 2010
53 years old

Director
GILL, Anthony Stephen
Resigned: 08 November 2006
Appointed Date: 01 December 2003
62 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 December 2003
Appointed Date: 01 August 2003

Persons With Significant Control

Mr David Gerard Mcguire
Notified on: 1 August 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ONEPOINT SYSTEMS LTD Events

08 Feb 2017
Secretary's details changed for Mr Stuart Hall on 1 December 2016
11 Aug 2016
Confirmation statement made on 1 August 2016 with updates
15 May 2016
Micro company accounts made up to 30 November 2015
29 Aug 2015
Micro company accounts made up to 30 November 2014
28 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 830,000

...
... and 62 more events
19 Dec 2003
Director resigned
19 Dec 2003
Registered office changed on 19/12/03 from: 12 york place leeds west yorkshire LS1 2DS
19 Dec 2003
New director appointed
19 Dec 2003
New secretary appointed;new director appointed
01 Aug 2003
Incorporation

ONEPOINT SYSTEMS LTD Charges

16 June 2010
Charge of deposit
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £45,000 and all amounts in the future…