Background WavePink WaveYellow Wave

ONESYS SUPPORT LTD (02687119)

ONESYS SUPPORT LTD (02687119) is an active UK company. incorporated on 13 February 1992. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ONESYS SUPPORT LTD has been registered for 34 years. Current directors include KNOWLES, Richard George.

Company Number
02687119
Status
active
Type
ltd
Incorporated
13 February 1992
Age
34 years
Address
Sceptre House, Harrogate, HG2 8PB
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
KNOWLES, Richard George
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONESYS SUPPORT LTD

ONESYS SUPPORT LTD is an active company incorporated on 13 February 1992 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ONESYS SUPPORT LTD was registered 34 years ago.(SIC: 65120)

Status

active

Active since 34 years ago

Company No

02687119

LTD Company

Age

34 Years

Incorporated 13 February 1992

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 23 January 2024 (2 years ago)
Submitted on 7 February 2024 (2 years ago)

Next Due

Due by 6 February 2025
For period ending 23 January 2025

Previous Company Names

ONE SYSTEMS SUPPORT LIMITED
From: 22 May 2003To: 13 March 2008
OPEN SYSTEMS SUPPORT LIMITED
From: 1 April 1992To: 22 May 2003
EXPECTFOLLOW LIMITED
From: 13 February 1992To: 1 April 1992
Contact
Address

Sceptre House Hornbeam Square North Harrogate, HG2 8PB,

Previous Addresses

Broadlands Lodge Main Street Little Ouseburn York YO26 9TD United Kingdom
From: 1 April 2010To: 21 September 2012
3 Sceptre House Hornbeam Square North Hornbeam Park Harrogate North Yorkshire HG2 8PB
From: 13 February 1992To: 1 April 2010
Timeline

13 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Feb 92
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jan 13
Director Left
Jan 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Joined
Dec 13
Director Left
Dec 13
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jun 24
Director Joined
Aug 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

KNOWLES, Richard George

Active
Hornbeam Square North, HarrogateHG2 8PB
Born May 1961
Director
Appointed 12 Aug 2025

ELLIOTT, Martin Thomas

Resigned
9 Great North Road, NewarkNG23 6JE
Secretary
Appointed 18 Apr 1994
Resigned 30 Apr 1997

GEORGE, Richard Mark

Resigned
The Dozen, RedmileNG13 0GF
Secretary
Appointed 01 May 1997
Resigned 01 Sept 2004

KNOWLES, Richard George

Resigned
Hornbeam Square North, HarrogateHG2 8PB
Secretary
Appointed 01 Sept 2004
Resigned 24 Dec 2012

STARKEY, Kevin Frank

Resigned
202 Musters Road, West BridgfordNG2 7DP
Secretary
Appointed 11 Mar 1992
Resigned 18 Apr 1994

ONESYS GROUP LIMITED

Resigned
Sceptre House, HarrogateHG2 8PB
Corporate secretary
Appointed 24 Dec 2012
Resigned 01 Jul 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Feb 1992
Resigned 11 Mar 1992

GRETTON, Karl Richard

Resigned
The Old Chapel 15 The Dorchester, NottinghamNG3 5PG
Born August 1966
Director
Appointed 11 Mar 1992
Resigned 18 Apr 1994

KNOWLES, Richard

Resigned
Hornbeam Square North, HarrogateHG2 8PB
Born May 1961
Director
Appointed 23 Dec 2013
Resigned 01 Jul 2024

KNOWLES, Richard

Resigned
Hornbeam Square North, HarrogateHG2 8PB
Born May 1961
Director
Appointed 25 Jan 2001
Resigned 24 Dec 2012

MCDONALD, John

Resigned
15 The Dorchester, NottinghamNG3 5PG
Born July 1940
Director
Appointed 11 Mar 1992
Resigned 13 Feb 1994

STARKEY, Kevin Frank

Resigned
202 Musters Road, West BridgfordNG2 7DP
Born December 1965
Director
Appointed 11 Mar 1992
Resigned 18 Apr 1994

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Feb 1992
Resigned 11 Mar 1992

ONE SYSTEMS GROUP LIMITED

Resigned
3 Regent Parade, HarrogateHG1 5AN
Corporate director
Appointed 18 Apr 1994
Resigned 01 Jan 2010

ONESYS GROUP LIMITED

Resigned
Sceptre House, HarrogateHG2 8PB
Corporate director
Appointed 01 Dec 2012
Resigned 23 Dec 2013

Persons with significant control

3

1 Active
2 Ceased
Hornbeam Square North, HarrogateHG2 8PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2020

Mr Richard Knowles

Ceased
Hornbeam Square North, HarrogateHG2 8PB
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2020

Mr Richard Mark George

Ceased
Hornbeam Square North, HarrogateHG2 8PB
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

135

Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
7 August 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
23 July 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 July 2024
DS01DS01
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
21 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
14 December 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Appoint Corporate Secretary Company With Name
10 January 2013
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
10 January 2013
AP02Appointment of Corporate Director
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts Amended With Made Up Date
17 June 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Legacy
30 March 2009
363aAnnual Return
Gazette Filings Brought Up To Date
20 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 March 2009
AAAnnual Accounts
Gazette Notice Compulsary
10 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
12 March 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
9 January 2008
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
10 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 August 2006
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Gazette Notice Compulsary
1 August 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 February 2006
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
395Particulars of Mortgage or Charge
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
25 June 2003
287Change of Registered Office
Legacy
25 June 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 May 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
287Change of Registered Office
Legacy
10 October 2001
225Change of Accounting Reference Date
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
287Change of Registered Office
Legacy
9 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
15 December 1998
287Change of Registered Office
Accounts With Accounts Type Small
11 December 1998
AAAnnual Accounts
Legacy
29 September 1998
403aParticulars of Charge Subject to s859A
Legacy
9 September 1998
395Particulars of Mortgage or Charge
Legacy
24 March 1998
225Change of Accounting Reference Date
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1998
AAAnnual Accounts
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
27 September 1996
287Change of Registered Office
Legacy
5 September 1996
353353
Accounts With Accounts Type Small
2 March 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
27 September 1995
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
19 September 1995
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
18 September 1995
AAAnnual Accounts
Gazette Notice Compulsary
29 August 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
287Change of Registered Office
Legacy
19 May 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1993
AAAnnual Accounts
Legacy
28 May 1993
363sAnnual Return (shuttle)
Legacy
11 November 1992
88(2)R88(2)R
Legacy
11 November 1992
287Change of Registered Office
Legacy
11 November 1992
224224
Legacy
2 September 1992
395Particulars of Mortgage or Charge
Memorandum Articles
6 April 1992
MEM/ARTSMEM/ARTS
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Legacy
2 April 1992
287Change of Registered Office
Certificate Change Of Name Company
31 March 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 February 1992
NEWINCIncorporation