Background WavePink WaveYellow Wave

ONESYS GROUP LTD (03296514)

ONESYS GROUP LTD (03296514) is an active UK company. incorporated on 27 December 1996. with registered office in Hornbeam Park, Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ONESYS GROUP LTD has been registered for 29 years. Current directors include GEORGE, Richard Mark, KNOWLES, Richard.

Company Number
03296514
Status
active
Type
ltd
Incorporated
27 December 1996
Age
29 years
Address
3 Sceptre House, Hornbeam Park, Harrogate, HG2 8PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GEORGE, Richard Mark, KNOWLES, Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONESYS GROUP LTD

ONESYS GROUP LTD is an active company incorporated on 27 December 1996 with the registered office located in Hornbeam Park, Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ONESYS GROUP LTD was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03296514

LTD Company

Age

29 Years

Incorporated 27 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 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

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

ONE SYSTEMS GROUP LIMITED
From: 16 May 2001To: 13 March 2008
MAXSYS HOLDINGS LIMITED
From: 12 May 2000To: 16 May 2001
MAXSYS LIMITED
From: 27 December 1996To: 12 May 2000
Contact
Address

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

Timeline

7 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Dec 96
Capital Reduction
Apr 10
Funding Round
Oct 10
Director Left
Oct 10
Director Joined
Jan 11
Loan Secured
Dec 17
Owner Exit
Oct 24
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GEORGE, Richard Mark

Active
3 Sceptre House, Hornbeam Park, HarrogateHG2 8PB
Born August 1963
Director
Appointed 01 Jan 2011

KNOWLES, Richard

Active
3 Sceptre House, Hornbeam Park, HarrogateHG2 8PB
Born May 1961
Director
Appointed 27 Dec 1996

ALSFORD, Brian John

Resigned
The Tythe Barn, HarrogateHG3 1AF
Secretary
Appointed 27 Dec 1996
Resigned 10 Mar 1997

KNOWLES, Richard

Resigned
3 Sceptre House, Hornbeam Park, HarrogateHG2 8PB
Secretary
Appointed 19 Mar 1997
Resigned 20 Jul 2025

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 27 Dec 1996
Resigned 27 Dec 1996

DAVIES, Gareth Morgan

Resigned
5 Kuru Street, New South Wales2101
Born August 1957
Director
Appointed 27 Dec 1996
Resigned 18 Oct 2010

GEORGE, Richard Mark

Resigned
The Dozen, RedmileNG13 0GF
Born August 1963
Director
Appointed 25 Jan 2001
Resigned 29 Jun 2009

MCKELLAR, Donald Campbell

Resigned
8 Crisp Street, Victoria3188
Born December 1948
Director
Appointed 27 Dec 1996
Resigned 17 Jan 2000

STARKEY, Kevin Frank

Resigned
202 Musters Road, West BridgfordNG2 7DP
Born December 1965
Director
Appointed 25 Jan 2001
Resigned 28 Jul 2003

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 27 Dec 1996
Resigned 27 Dec 1996

Persons with significant control

2

1 Active
1 Ceased
Main Street, YorkYO26 9TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Mr Richard Knowles

Ceased
3 Sceptre House, Hornbeam Park, HarrogateHG2 8PB
Born May 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 July 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
9 July 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 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
21 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Change Person Secretary Company With Change Date
19 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Capital Allotment Shares
18 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Capital Cancellation Shares
28 April 2010
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Certificate Change Of Name Company
12 March 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
9 February 2007
287Change of Registered Office
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2004
AAAnnual Accounts
Legacy
18 January 2004
363sAnnual Return (shuttle)
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
28 May 2003
88(2)R88(2)R
Legacy
15 May 2003
287Change of Registered Office
Legacy
9 May 2003
287Change of Registered Office
Accounts With Accounts Type Small
5 April 2003
AAAnnual Accounts
Legacy
5 April 2002
287Change of Registered Office
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2001
AAAnnual Accounts
Certificate Change Of Name Company
17 May 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 March 2001
RESOLUTIONSResolutions
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
88(2)R88(2)R
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2000
AAAnnual Accounts
Certificate Change Of Name Company
11 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
363b363b
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
287Change of Registered Office
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Incorporation Company
27 December 1996
NEWINCIncorporation