ONECOM GROUP LIMITED
FAREHAM ONECOM LTD

Hellopages » Hampshire » Winchester » PO15 7FJ
Company number 08119216
Status Active
Incorporation Date 26 June 2012
Company Type Private Limited Company
Address ONECOM HOUSE 4400 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Director's details changed for Mrs Maria Victoria Tonia Ridge on 3 October 2016; Director's details changed for Mr Darren Michael Ridge on 3 October 2016. The most likely internet sites of ONECOM GROUP LIMITED are www.onecomgroup.co.uk, and www.onecom-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. The distance to to Fareham Rail Station is 2.7 miles; to Portsmouth & Southsea Rail Station is 8.5 miles; to Ryde Pier Head Rail Station is 10.3 miles; to Shawford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Onecom Group Limited is a Private Limited Company. The company registration number is 08119216. Onecom Group Limited has been working since 26 June 2012. The present status of the company is Active. The registered address of Onecom Group Limited is Onecom House 4400 Parkway Whiteley Fareham Hampshire Po15 7fj. . FURLONG, Lawrence Mark is a Secretary of the company. BROWN, Aaron Maurice is a Director of the company. HUNTER, Stephen Martin Burton is a Director of the company. JOHNSTON, Stephen Mark is a Director of the company. RIDGE, Darren Michael is a Director of the company. RIDGE, Maria Victoria Tonia is a Director of the company. SCHAFER, Richard Wolfgang Henry is a Director of the company. Secretary SCHAFER, Richard Wolfgang Henry has been resigned. Director JOHNSTON, Stephen Mark has been resigned. Director RIDGE, Maria Victoria Tonia has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FURLONG, Lawrence Mark
Appointed Date: 24 November 2015

Director
BROWN, Aaron Maurice
Appointed Date: 22 July 2013
43 years old

Director
HUNTER, Stephen Martin Burton
Appointed Date: 18 November 2013
75 years old

Director
JOHNSTON, Stephen Mark
Appointed Date: 18 July 2014
68 years old

Director
RIDGE, Darren Michael
Appointed Date: 28 June 2013
63 years old

Director
RIDGE, Maria Victoria Tonia
Appointed Date: 30 March 2014
62 years old

Director
SCHAFER, Richard Wolfgang Henry
Appointed Date: 11 April 2014
54 years old

Resigned Directors

Secretary
SCHAFER, Richard Wolfgang Henry
Resigned: 24 November 2015
Appointed Date: 08 December 2014

Director
JOHNSTON, Stephen Mark
Resigned: 10 February 2014
Appointed Date: 04 July 2013
68 years old

Director
RIDGE, Maria Victoria Tonia
Resigned: 28 June 2013
Appointed Date: 26 June 2012
62 years old

ONECOM GROUP LIMITED Events

11 Oct 2016
Group of companies' accounts made up to 31 December 2015
03 Oct 2016
Director's details changed for Mrs Maria Victoria Tonia Ridge on 3 October 2016
03 Oct 2016
Director's details changed for Mr Darren Michael Ridge on 3 October 2016
03 Oct 2016
Director's details changed for Mr Stephen Martin Burton Hunter on 3 October 2016
12 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 36 more events
03 Jul 2013
Change of name notice
03 Jul 2013
Annual return made up to 26 June 2013 with full list of shareholders
01 Jul 2013
Termination of appointment of Maria Ridge as a director
01 Jul 2013
Appointment of Mr Darren Michael Ridge as a director
26 Jun 2012
Incorporation

ONECOM GROUP LIMITED Charges

29 July 2016
Charge code 0811 9216 0004
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Not applicable…
20 March 2014
Charge code 0811 9216 0003
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
7 March 2014
Charge code 0811 9216 0002
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
13 January 2014
Charge code 0811 9216 0001
Delivered: 15 January 2014
Status: Satisfied on 23 May 2015
Persons entitled: Lloyds Bank PLC
Description: Unit 2 the belfry 4400 parkway fareham hampshire t/no…