ONESYS SUPPORT LTD
HARROGATE ONE SYSTEMS SUPPORT LIMITED OPEN SYSTEMS SUPPORT LIMITED

Hellopages » North Yorkshire » Harrogate » HG2 8PB

Company number 02687119
Status Active
Incorporation Date 13 February 1992
Company Type Private Limited Company
Address COOK TROTTER LTD, SCEPTRE HOUSE, HORNBEAM SQUARE NORTH, HARROGATE, NORTH YORKSHIRE, HG2 8PB
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100 . The most likely internet sites of ONESYS SUPPORT LTD are www.onesyssupport.co.uk, and www.onesys-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Onesys Support Ltd is a Private Limited Company. The company registration number is 02687119. Onesys Support Ltd has been working since 13 February 1992. The present status of the company is Active. The registered address of Onesys Support Ltd is Cook Trotter Ltd Sceptre House Hornbeam Square North Harrogate North Yorkshire Hg2 8pb. . ONESYS GROUP LIMITED is a Secretary of the company. KNOWLES, Richard is a Director of the company. Secretary ELLIOTT, Martin Thomas has been resigned. Secretary GEORGE, Richard Mark has been resigned. Secretary KNOWLES, Richard George has been resigned. Secretary STARKEY, Kevin Frank has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRETTON, Karl Richard has been resigned. Director KNOWLES, Richard has been resigned. Director MCDONALD, John has been resigned. Director ONE SYSTEMS GROUP LIMITED has been resigned. Director STARKEY, Kevin Frank has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director ONESYS GROUP LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
ONESYS GROUP LIMITED
Appointed Date: 24 December 2012

Director
KNOWLES, Richard
Appointed Date: 23 December 2013
64 years old

Resigned Directors

Secretary
ELLIOTT, Martin Thomas
Resigned: 30 April 1997
Appointed Date: 18 April 1994

Secretary
GEORGE, Richard Mark
Resigned: 01 September 2004
Appointed Date: 01 May 1997

Secretary
KNOWLES, Richard George
Resigned: 24 December 2012
Appointed Date: 01 September 2004

Secretary
STARKEY, Kevin Frank
Resigned: 18 April 1994
Appointed Date: 11 March 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 1992
Appointed Date: 13 February 1992

Director
GRETTON, Karl Richard
Resigned: 18 April 1994
Appointed Date: 11 March 1992
59 years old

Director
KNOWLES, Richard
Resigned: 24 December 2012
Appointed Date: 25 January 2001
64 years old

Director
MCDONALD, John
Resigned: 13 February 1994
Appointed Date: 11 March 1992
85 years old

Director
ONE SYSTEMS GROUP LIMITED
Resigned: 01 January 2010
Appointed Date: 18 April 1994

Director
STARKEY, Kevin Frank
Resigned: 18 April 1994
Appointed Date: 11 March 1992
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 March 1992
Appointed Date: 13 February 1992

Director
ONESYS GROUP LIMITED
Resigned: 23 December 2013
Appointed Date: 01 December 2012

Persons With Significant Control

Mr Richard Knowles
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

Mr Richard Mark George
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ONESYS SUPPORT LTD Events

09 Feb 2017
Confirmation statement made on 26 January 2017 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100

...
... and 93 more events
02 Apr 1992
Director resigned;new director appointed

02 Apr 1992
Secretary resigned;new secretary appointed;new director appointed

02 Apr 1992
Registered office changed on 02/04/92 from: 2,baches street london N1 6UB

31 Mar 1992
Company name changed expectfollow LIMITED\certificate issued on 01/04/92
13 Feb 1992
Incorporation

ONESYS SUPPORT LTD Charges

6 September 2004
A fixed charge on all debts and related rights and floating charge on all other property
Delivered: 8 September 2004
Status: Satisfied on 3 May 2013
Persons entitled: Bibby Factors Leicester Limited
Description: (I) by way of fixed charge any present or future debt the…
1 September 1998
Mortgage debenture
Delivered: 9 September 1998
Status: Satisfied on 3 May 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 August 1992
Debenture.
Delivered: 2 September 1992
Status: Satisfied on 29 September 1998
Persons entitled: Barclays Bank PLC.
Description: Fixed and floating charges over the undertaking and all…