Background WavePink WaveYellow Wave

ONESPAN LIMITED (03265863)

ONESPAN LIMITED (03265863) is an active UK company. incorporated on 18 October 1996. with registered office in Horsforth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ONESPAN LIMITED has been registered for 29 years. Current directors include HARTLEY, Matthew.

Company Number
03265863
Status
active
Type
ltd
Incorporated
18 October 1996
Age
29 years
Address
Ground Floor, Techno Centre, Horsforth, LS18 5BJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARTLEY, Matthew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONESPAN LIMITED

ONESPAN LIMITED is an active company incorporated on 18 October 1996 with the registered office located in Horsforth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ONESPAN LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

03265863

LTD Company

Age

29 Years

Incorporated 18 October 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Ground Floor, Techno Centre Station Road Horsforth, LS18 5BJ,

Previous Addresses

Sanderson House Station Road Horsforth Leeds LS18 5NT
From: 20 October 2011To: 31 March 2026
Buckle Barton Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT
From: 18 October 1996To: 20 October 2011
Timeline

13 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
New Owner
Dec 17
Director Left
May 21
Director Joined
May 21
Owner Exit
May 21
New Owner
Jun 21
Director Left
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HARTLEY, Elizabeth Watson

Active
7 Stenhouse Mill Lane, EdinburghEH11 3LR
Secretary
Appointed 23 Dec 2004

HARTLEY, Matthew

Active
Stenhouse Mill Lane, EdinburghEH11 3LR
Born November 1976
Director
Appointed 14 Oct 2024

GODDARD, Terence Allan

Resigned
Mockbeggars, PulboroughRH20 1JP
Secretary
Appointed 29 Oct 1996
Resigned 23 Dec 2004

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 18 Oct 1996
Resigned 29 Oct 1996

GODDARD, Terence Allan

Resigned
Mockbeggars, PulboroughRH20 1JP
Born July 1946
Director
Appointed 29 Oct 1996
Resigned 23 Dec 2004

HARTLEY, Elizabeth Watson

Resigned
Station Road, LeedsLS18 5NT
Born January 1948
Director
Appointed 12 Sept 2020
Resigned 14 Oct 2024

HARTLEY, Matthew

Resigned
7 Stenhouse Mill Lane, EdinburghEH11 3LR
Born November 1976
Director
Appointed 23 Dec 2004
Resigned 06 Oct 2017

HARTLEY, William Henry

Resigned
Station Road, LeedsLS18 5NT
Born June 1947
Director
Appointed 06 Oct 2017
Resigned 12 Sept 2020

WATSON, Anne Marie

Resigned
Dodd Hill Farm, HarrogateHG3 4EY
Born June 1952
Director
Appointed 29 Oct 1996
Resigned 23 Dec 2004

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 18 Oct 1996
Resigned 29 Oct 1996

Persons with significant control

4

1 Active
3 Ceased

Mr Matthew Hartley

Active
Stenhouse Mill Lane, EdinburghEH11 3LR
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Oct 2024

Mrs Elizabeth Watson Hartley

Ceased
Station Road, LeedsLS18 5NT
Born January 1948

Nature of Control

Significant influence or control
Notified 12 Sept 2020
Ceased 14 Oct 2024

Mr William Henry Hartley

Ceased
Station Road, LeedsLS18 5NT
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Oct 2017
Ceased 12 Sept 2020

Mr Matthew Hartley

Ceased
Station Road, LeedsLS18 5NT
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Oct 2017
Fundings
Financials
Latest Activities

Filing History

86

Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
15 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 June 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2008
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
88(2)R88(2)R
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 January 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
11 April 2001
288cChange of Particulars
Accounts With Accounts Type Small
8 February 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1998
AAAnnual Accounts
Legacy
10 February 1998
225Change of Accounting Reference Date
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
287Change of Registered Office
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Memorandum Articles
14 November 1996
MEM/ARTSMEM/ARTS
Resolution
14 November 1996
RESOLUTIONSResolutions
Incorporation Company
18 October 1996
NEWINCIncorporation