Background WavePink WaveYellow Wave

ONE VISION HEALTH LTD (06864102)

ONE VISION HEALTH LTD (06864102) is an active UK company. incorporated on 31 March 2009. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ONE VISION HEALTH LTD has been registered for 17 years. Current directors include BEAVAN, Samuel.

Company Number
06864102
Status
active
Type
ltd
Incorporated
31 March 2009
Age
17 years
Address
Brunel House 11 The Promenade, Bristol, BS8 3NG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BEAVAN, Samuel
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE VISION HEALTH LTD

ONE VISION HEALTH LTD is an active company incorporated on 31 March 2009 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ONE VISION HEALTH LTD was registered 17 years ago.(SIC: 62020)

Status

active

Active since 17 years ago

Company No

06864102

LTD Company

Age

17 Years

Incorporated 31 March 2009

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 29 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

14 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ONE VISION TV LTD
From: 31 March 2009To: 18 September 2012
Contact
Address

Brunel House 11 The Promenade Clifton Bristol, BS8 3NG,

Previous Addresses

Redland Office Centre 157 Redland Road Bristol BS6 6YE United Kingdom
From: 18 October 2022To: 1 October 2024
Wormald & Partners 157 Redland Road Bristol BS6 6YE England
From: 10 March 2019To: 18 October 2022
C/O J R Palfreyman 10 Church Walk Lubenham Market Harborough Leicestershire LE16 9TA
From: 9 May 2011To: 10 March 2019
C/O Addleshaw Goddard Llp 100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 27 April 2010To: 9 May 2011
C/O Addleshaw Goddard Llp 100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 27 April 2010To: 27 April 2010
Studio 5 the Shoe Factory 49 Abbey Park Road Leicester LE4 5ET
From: 31 March 2009To: 27 April 2010
Timeline

8 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Apr 10
Director Joined
Oct 16
Director Joined
Nov 17
Director Left
Jul 20
Director Left
Jul 20
Share Issue
Nov 22
Director Left
Nov 24
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BEAVAN, Samuel

Active
11 The Promenade, BristolBS8 3NG
Born July 1980
Director
Appointed 31 Mar 2009

PALFREYMAN, Jonathan Reid

Resigned
10 Church Walk, Market HarboroughLE16 9TA
Secretary
Appointed 09 Jun 2009
Resigned 06 Jul 2020

CARR, Christopher Philip

Resigned
157 Redland Road, BristolBS6 6YE
Born February 1952
Director
Appointed 18 Oct 2016
Resigned 06 Jul 2020

FARISH, Stephen Graham

Resigned
11 The Promenade, BristolBS8 3NG
Born December 1961
Director
Appointed 01 Nov 2017
Resigned 14 Nov 2024

PALFREYMAN, Jonathan Reid

Resigned
10 Church Walk, Market HarboroughLE16 9TA
Born September 1950
Director
Appointed 09 Jun 2009
Resigned 06 Jul 2020

Persons with significant control

1

Samuel John Beavan

Active
11 The Promenade, BristolBS8 3NG
Born July 1980

Nature of Control

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

Filing History

62

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 November 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
8 November 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
4 April 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
18 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 September 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Resolution
16 April 2010
RESOLUTIONSResolutions
Legacy
6 July 2009
288cChange of Particulars
Legacy
6 July 2009
287Change of Registered Office
Legacy
19 June 2009
288aAppointment of Director or Secretary
Incorporation Company
31 March 2009
NEWINCIncorporation