ONEAXIS LIMITED
BATHGATE

Hellopages » West Lothian » West Lothian » EH48 1PH

Company number SC168519
Status Active
Incorporation Date 24 September 1996
Company Type Private Limited Company
Address ST DAVID'S, GEORGE STREET, BATHGATE, WEST LOTHIAN, EH48 1PH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ONEAXIS LIMITED are www.oneaxis.co.uk, and www.oneaxis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to West Calder Rail Station is 4.4 miles; to Breich Rail Station is 5.3 miles; to Uphall Rail Station is 5.5 miles; to Falkirk Grahamston Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oneaxis Limited is a Private Limited Company. The company registration number is SC168519. Oneaxis Limited has been working since 24 September 1996. The present status of the company is Active. The registered address of Oneaxis Limited is St David S George Street Bathgate West Lothian Eh48 1ph. . HENDERSON, Carole Jane Morrison is a Secretary of the company. HENDERSON, Carole Jane Morrison is a Director of the company. HENDERSON, William is a Director of the company. Secretary HENDERSON, Martin has been resigned. Secretary HENDERSON, William has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HENDERSON, Carole Jane Morrison
Appointed Date: 29 January 2007

Director
HENDERSON, Carole Jane Morrison
Appointed Date: 03 October 1996
80 years old

Director
HENDERSON, William
Appointed Date: 21 July 2004
80 years old

Resigned Directors

Secretary
HENDERSON, Martin
Resigned: 29 January 2007
Appointed Date: 21 July 2004

Secretary
HENDERSON, William
Resigned: 21 July 2004
Appointed Date: 03 October 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 October 1996
Appointed Date: 24 September 1996

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 03 October 1996
Appointed Date: 24 September 1996

Persons With Significant Control

Carole Jane Morrison Henderson
Notified on: 22 September 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

William Henderson
Notified on: 22 September 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ONEAXIS LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 24 September 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 24

29 Apr 2015
Satisfaction of charge 3 in full
...
... and 64 more events
04 Oct 1996
New director appointed
04 Oct 1996
New secretary appointed
04 Oct 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Oct 1996
Memorandum and Articles of Association
24 Sep 1996
Incorporation

ONEAXIS LIMITED Charges

2 March 2007
Standard security
Delivered: 8 March 2007
Status: Satisfied on 29 April 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Myrehead farm, whitecross STG31149.
30 June 2006
Standard security
Delivered: 17 July 2006
Status: Satisfied on 29 April 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as and forming myrehead farm, whitecross…
21 July 2004
Floating charge
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…