Background WavePink WaveYellow Wave

ONSITE CENTRAL LIMITED (02712788)

ONSITE CENTRAL LIMITED (02712788) is an active UK company. incorporated on 7 May 1992. with registered office in West Midlands. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ONSITE CENTRAL LIMITED has been registered for 33 years. Current directors include HAYWARD, Barry Philip, HORN, Michael Leslie, MAHER, Charlotte Tamsyn.

Company Number
02712788
Status
active
Type
ltd
Incorporated
7 May 1992
Age
33 years
Address
Green Lane, West Midlands, WS2 7PD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HAYWARD, Barry Philip, HORN, Michael Leslie, MAHER, Charlotte Tamsyn
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONSITE CENTRAL LIMITED

ONSITE CENTRAL LIMITED is an active company incorporated on 7 May 1992 with the registered office located in West Midlands. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ONSITE CENTRAL LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02712788

LTD Company

Age

33 Years

Incorporated 7 May 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

ONSITE SOUTH MIDLANDS LIMITED
From: 22 October 1999To: 23 May 2002
INSIGHT SURVEYS LIMITED
From: 7 May 1992To: 22 October 1999
Contact
Address

Green Lane Walsall West Midlands, WS2 7PD,

Timeline

22 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
May 92
Funding Round
Mar 10
Director Left
May 10
Director Joined
Sept 10
Funding Round
Apr 11
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Dec 15
Director Left
Jan 20
Director Joined
May 20
Director Left
May 20
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Oct 23
Director Joined
Jan 24
Director Left
May 24
Director Left
May 24
Director Joined
Nov 24
Director Left
Jun 25
Director Left
Oct 25
Director Joined
Jan 26
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

HAYWARD, Barry Philip

Active
Green Lane, West MidlandsWS2 7PD
Born January 1979
Director
Appointed 09 Jan 2024

HORN, Michael Leslie

Active
Green Lane, West MidlandsWS2 7PD
Born July 1970
Director
Appointed 09 Jan 2026

MAHER, Charlotte Tamsyn

Active
Green Lane, West MidlandsWS2 7PD
Born June 1980
Director
Appointed 17 Oct 2023

CARSON, Peter Noel

Resigned
18 St Georges Street, DouglasISLEMAN
Secretary
Appointed 07 May 1992
Resigned 01 Oct 1994

CLARKE, Garry George

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 10 May 2019
Resigned 14 Mar 2020

GIBBINS, Dawn

Resigned
23 Sudgrove Close, WorcesterWR4 9XS
Secretary
Appointed 01 Oct 1994
Resigned 22 Dec 1997

GOODWIN, Jason Richard

Resigned
Green Lane, West MidlandsWS2 7PD
Secretary
Appointed 31 Aug 2007
Resigned 10 May 2019

MAUGHAN, Anna

Resigned
404 Chester Road, Sutton ColdfieldB73 5BS
Secretary
Appointed 14 Feb 2005
Resigned 23 Mar 2005

PAGE, Adrian Peter

Resigned
The Manor House, Ashby De La ZouchLE65 1WL
Secretary
Appointed 22 Mar 2005
Resigned 31 Aug 2007

PAGE, Adrian Peter

Resigned
11 Shadows Lane, NuneatonCV13 6NF
Secretary
Appointed 30 Apr 1998
Resigned 06 Apr 2004

POWELL, Christopher Gary

Resigned
11 Lords Drive, TelfordTF2 9UE
Secretary
Appointed 06 Apr 2004
Resigned 14 Feb 2005

WHITTY, Brian Howard

Resigned
Ruxley House Rowney Green Lane, AlvechurchB48 7QF
Secretary
Appointed 22 Dec 1997
Resigned 30 Apr 1998

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 07 May 1992
Resigned 07 May 1992

BAYLIS, Simon Andrew

Resigned
Green Lane, West MidlandsWS2 7PD
Born January 1964
Director
Appointed 09 Aug 2004
Resigned 13 Nov 2015

DRAY, Simon

Resigned
Green Lane, West MidlandsWS2 7PD
Born July 1970
Director
Appointed 15 May 2023
Resigned 15 May 2024

GARCIA, Andrew John

Resigned
Green Lane, West MidlandsWS2 7PD
Born September 1962
Director
Appointed 06 Sept 2010
Resigned 06 Mar 2015

HARLEY, Robert Ian

Resigned
Little Brook End Farm, WorcesterWR5 3LF
Born October 1953
Director
Appointed 22 Dec 1997
Resigned 01 Aug 2009

HARRIS, John Richard

Resigned
15 Stivichall Croft, CoventryCV3 6GP
Born September 1940
Director
Appointed 22 Dec 1997
Resigned 30 Jun 1998

NEWLAND, Phillip Charles

Resigned
Green Lane, West MidlandsWS2 7PD
Born July 1970
Director
Appointed 29 Apr 2020
Resigned 28 Apr 2023

O'MALLEY, Robert James

Resigned
Green Lane, West MidlandsWS2 7PD
Born November 1966
Director
Appointed 15 May 2023
Resigned 10 Jun 2025

PAGE, Adrian Peter

Resigned
Green Lane, West MidlandsWS2 7PD
Born June 1965
Director
Appointed 22 Mar 2005
Resigned 29 Apr 2020

PLANTE, Alan Robert

Resigned
Green Lane, West MidlandsWS2 7PD
Born March 1958
Director
Appointed 23 Mar 2005
Resigned 15 May 2024

SANKEY, David Baldwin

Resigned
Innage House, ShifnalTF11 9AB
Born September 1943
Director
Appointed 22 Mar 2005
Resigned 29 Apr 2010

STEVENS, Joel

Resigned
Green Lane, West MidlandsWS2 7PD
Born November 1973
Director
Appointed 06 Nov 2024
Resigned 17 Oct 2025

TAYLOR, David Michael

Resigned
Green Lane, West MidlandsWS2 7PD
Born October 1975
Director
Appointed 21 May 2015
Resigned 20 Dec 2019

THACKERAY, Neil

Resigned
Park Cottage, Tenbury WellsWR15 8PB
Born January 1955
Director
Appointed 07 May 1992
Resigned 22 Jan 2008

WHITTY, Brian Howard

Resigned
Ruxley House Rowney Green Lane, AlvechurchB48 7QF
Born January 1954
Director
Appointed 22 Dec 1997
Resigned 23 Mar 2005

WINSPER, Colin Edward, Dr

Resigned
Pepperpot Lodge, RugeleyWS15 4LB
Born September 1938
Director
Appointed 22 Dec 1997
Resigned 19 Oct 1999

BOURSE SECURITIES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 07 May 1992
Resigned 07 May 1992

Persons with significant control

1

Green Lane, WalsallWS2 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Change Person Secretary Company With Change Date
20 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Resolution
4 April 2011
RESOLUTIONSResolutions
Resolution
4 April 2011
RESOLUTIONSResolutions
Resolution
4 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Capital Allotment Shares
24 March 2010
SH01Allotment of Shares
Resolution
24 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
31 January 2009
288cChange of Particulars
Legacy
8 May 2008
363aAnnual Return
Legacy
25 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
27 November 2007
88(3)88(3)
Legacy
27 November 2007
88(2)R88(2)R
Legacy
27 November 2007
123Notice of Increase in Nominal Capital
Resolution
27 November 2007
RESOLUTIONSResolutions
Resolution
27 November 2007
RESOLUTIONSResolutions
Resolution
27 November 2007
RESOLUTIONSResolutions
Memorandum Articles
30 September 2007
MEM/ARTSMEM/ARTS
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
11 September 2006
288cChange of Particulars
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
18 May 2005
363aAnnual Return
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Resolution
30 March 2005
RESOLUTIONSResolutions
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
287Change of Registered Office
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
10 September 2004
288cChange of Particulars
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
363aAnnual Return
Legacy
17 May 2004
287Change of Registered Office
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
16 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2003
AAAnnual Accounts
Auditors Resignation Company
28 August 2002
AUDAUD
Certificate Change Of Name Company
23 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2002
363aAnnual Return
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
6 June 2001
363aAnnual Return
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
13 June 2000
363aAnnual Return
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Certificate Change Of Name Company
21 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
363aAnnual Return
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
10 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 June 1998
AAAnnual Accounts
Legacy
27 May 1998
363aAnnual Return
Legacy
27 May 1998
353353
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
225Change of Accounting Reference Date
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
287Change of Registered Office
Resolution
5 January 1998
RESOLUTIONSResolutions
Legacy
5 January 1998
155(6)a155(6)a
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
14 February 1997
88(3)88(3)
Legacy
14 February 1997
88(2)R88(2)R
Resolution
14 February 1997
RESOLUTIONSResolutions
Resolution
14 February 1997
RESOLUTIONSResolutions
Legacy
14 February 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
14 May 1996
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1995
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Legacy
3 February 1995
395Particulars of Mortgage or Charge
Legacy
6 January 1995
88(2)R88(2)R
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
9 February 1994
287Change of Registered Office
Legacy
2 June 1993
363sAnnual Return (shuttle)
Legacy
26 November 1992
88(2)R88(2)R
Legacy
26 November 1992
224224
Legacy
20 May 1992
287Change of Registered Office
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Incorporation Company
7 May 1992
NEWINCIncorporation