Background WavePink WaveYellow Wave

ONESYS LIMITED (02736089)

ONESYS LIMITED (02736089) is an active UK company. incorporated on 31 July 1992. with registered office in Harrogate. The company operates in the Information and Communication sector, engaged in business and domestic software development. ONESYS LIMITED has been registered for 33 years. Current directors include KNOWLES, Richard.

Company Number
02736089
Status
active
Type
ltd
Incorporated
31 July 1992
Age
33 years
Address
3 Sceptre House, Harrogate, HG2 8PB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KNOWLES, Richard
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONESYS LIMITED

ONESYS LIMITED is an active company incorporated on 31 July 1992 with the registered office located in Harrogate. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ONESYS LIMITED was registered 33 years ago.(SIC: 62012)

Status

active

Active since 33 years ago

Company No

02736089

LTD Company

Age

33 Years

Incorporated 31 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

VALE VENTURES LIMITED
From: 5 July 2007To: 8 January 2008
OPEN SYSTEMS GROUP LIMITED
From: 14 October 1992To: 5 July 2007
MEDALINTER LIMITED
From: 31 July 1992To: 14 October 1992
Contact
Address

3 Sceptre House Hornbeam Square North Harrogate, HG2 8PB,

Previous Addresses

Systems House Main Street Little Ouseburn York YO26 9TD
From: 2 August 2013To: 3 March 2025
Broadlands Lodge Little Ouseburn North Yorkshire YO26 9TD
From: 31 July 1992To: 2 August 2013
Timeline

14 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Dec 13
Director Joined
Dec 13
Loan Secured
Oct 14
Loan Secured
Sept 22
Loan Secured
Oct 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Funding Round
Oct 25
Loan Cleared
Oct 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

BICKERDIKE, David Antony

Active
Hornbeam Square North, HarrogateHG2 8PB
Secretary
Appointed 28 Jun 2007

KNOWLES, Richard

Active
Hornbeam Square North, HarrogateHG2 8PB
Born May 1961
Director
Appointed 09 Dec 2013

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 20 Jul 2007

GRETTON, Karl Richard

Resigned
D15 Hine Hall Ransome Drive, NottinghamNG3 5LR
Secretary
Appointed 14 Aug 1992
Resigned 01 Aug 1993

STARKEY, Kevin Frank

Resigned
202 Musters Road, West BridgfordNG2 7DP
Secretary
Appointed 01 Aug 1993
Resigned 18 Apr 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jul 1992
Resigned 14 Aug 1992

ELLIOTT, Martin Thomas

Resigned
9 Great North Road, NewarkNG23 6JE
Born October 1965
Director
Appointed 18 Apr 1994
Resigned 30 Jun 1996

GEORGE, Richard Mark

Resigned
The Dozen, RedmileNG13 0GF
Born August 1963
Director
Appointed 18 Apr 1994
Resigned 20 Jul 2007

GOLDING, Rachael Kathryn

Resigned
20 Goodall Crescent, NottinghamNG15 7RU
Born March 1968
Director
Appointed 18 Apr 1994
Resigned 29 Dec 1995

GRETTON, Karl Richard

Resigned
D15 Hine Hall Ransome Drive, NottinghamNG3 5LR
Born August 1966
Director
Appointed 14 Aug 1992
Resigned 02 Mar 2000

KNOWLES, Richard

Resigned
Broadlands Lodge, North YorkshireYO26 9TD
Born May 1961
Director
Appointed 01 Jan 2010
Resigned 01 Mar 2013

KNOWLES, Richard

Resigned
Little Ouseburn, YorkYO26 9TD
Born May 1961
Director
Appointed 25 Jan 2001
Resigned 13 Aug 2009

MACDONALD, John

Resigned
43 The Dorchester, NottinghamNG3 5LR
Born July 1940
Director
Appointed 14 Aug 1992
Resigned 31 Oct 1993

MILLER, David Mark

Resigned
55 Glenlivet Gardens, NottinghamNG11 8QB
Born February 1973
Director
Appointed 01 Jan 1996
Resigned 31 Aug 1997

SHIPLEY, Carl William

Resigned
85 The Mews Kings Court, NottinghamNG1 1GT
Born June 1962
Director
Appointed 01 Jan 1996
Resigned 31 Aug 1997

STARKEY, Kevin Frank

Resigned
202 Musters Road, West BridgfordNG2 7DP
Born December 1965
Director
Appointed 01 Aug 1993
Resigned 25 Jan 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Jul 1992
Resigned 14 Aug 1992

ONESYS GROUP LIMITED

Resigned
Hornbeam Square North, HarrogateHG2 8PB
Corporate director
Appointed 01 Mar 2013
Resigned 09 Dec 2013

ONESYS GROUP LIMITED

Resigned
Sceptre House Hornbeam Square North, HarrogateHG2 8PB
Corporate director
Appointed 13 Aug 2009
Resigned 01 Jan 2010

Persons with significant control

1

Hornbeam Square North, HarrogateHG2 8PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Mortgage Satisfy Charge Full
20 October 2025
MR04Satisfaction of Charge
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 September 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
18 August 2025
AAMDAAMD
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 September 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
12 September 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
17 May 2022
AAMDAAMD
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 May 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Person Secretary Company With Change Date
12 August 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
27 March 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts Amended With Made Up Date
4 June 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Accounts Amended With Made Up Date
16 November 2009
AAMDAAMD
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 April 2009
AAAnnual Accounts
Legacy
27 October 2008
363sAnnual Return (shuttle)
Legacy
19 March 2008
403aParticulars of Charge Subject to s859A
Legacy
19 March 2008
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
8 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 2007
363sAnnual Return (shuttle)
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
403aParticulars of Charge Subject to s859A
Legacy
31 July 2007
403aParticulars of Charge Subject to s859A
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 July 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
22 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2005
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 October 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
19 October 2004
363sAnnual Return (shuttle)
Gazette Notice Compulsary
7 September 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 June 2003
287Change of Registered Office
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Legacy
5 April 2002
287Change of Registered Office
Legacy
10 October 2001
225Change of Accounting Reference Date
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
395Particulars of Mortgage or Charge
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
287Change of Registered Office
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
13 October 2000
363aAnnual Return
Legacy
22 August 2000
363sAnnual Return (shuttle)
Resolution
10 April 2000
RESOLUTIONSResolutions
Legacy
10 April 2000
169169
Resolution
13 March 2000
RESOLUTIONSResolutions
Legacy
10 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Legacy
15 December 1998
287Change of Registered Office
Accounts With Accounts Type Small
11 December 1998
AAAnnual Accounts
Legacy
26 September 1998
395Particulars of Mortgage or Charge
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
225Change of Accounting Reference Date
Legacy
12 February 1998
395Particulars of Mortgage or Charge
Legacy
12 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 January 1998
AAAnnual Accounts
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
19 September 1997
363sAnnual Return (shuttle)
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
287Change of Registered Office
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
18 November 1996
363sAnnual Return (shuttle)
Legacy
5 September 1996
353353
Legacy
1 June 1996
288288
Legacy
1 June 1996
288288
Accounts With Accounts Type Small
2 March 1996
AAAnnual Accounts
Legacy
27 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
287Change of Registered Office
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
11 August 1994
288288
Legacy
11 August 1994
288288
Legacy
29 April 1994
122122
Legacy
25 April 1994
88(2)R88(2)R
Resolution
25 April 1994
RESOLUTIONSResolutions
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Accounts With Accounts Type Full
15 March 1994
AAAnnual Accounts
Legacy
3 October 1993
288288
Legacy
3 October 1993
288288
Legacy
3 October 1993
287Change of Registered Office
Legacy
3 October 1993
363sAnnual Return (shuttle)
Legacy
4 April 1993
224224
Memorandum Articles
23 October 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
287Change of Registered Office
Incorporation Company
31 July 1992
NEWINCIncorporation