Background WavePink WaveYellow Wave

ONEVAST LIMITED (08998676)

ONEVAST LIMITED (08998676) is an active UK company. incorporated on 15 April 2014. with registered office in Chippenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ONEVAST LIMITED has been registered for 11 years. Current directors include FOX, William James Staley, GILL, James Edward, WILLIAMS, Gavin Glen.

Company Number
08998676
Status
active
Type
ltd
Incorporated
15 April 2014
Age
11 years
Address
Wincanton, Chippenham, SN14 0WT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FOX, William James Staley, GILL, James Edward, WILLIAMS, Gavin Glen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONEVAST LIMITED

ONEVAST LIMITED is an active company incorporated on 15 April 2014 with the registered office located in Chippenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ONEVAST LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

08998676

LTD Company

Age

11 Years

Incorporated 15 April 2014

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 28 August 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

WINCANTON (NO.3) LIMITED
From: 15 April 2014To: 27 November 2018
Contact
Address

Wincanton Methuen Park Chippenham, SN14 0WT,

Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Aug 15
Director Joined
Oct 15
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Mar 22
Director Joined
Mar 22
Director Left
May 23
Director Joined
May 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Aug 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

MACGREGOR, Stuart Robert

Active
Lancaster House, NorthamptonNN1 5GE
Secretary
Appointed 30 Jan 2026

FOX, William James Staley

Active
Methuen Park, ChippenhamSN14 0WT
Born October 1965
Director
Appointed 01 Jun 2025

GILL, James Edward

Active
Nunn Mills Road, NorthamptonNN1 5GE
Born November 1976
Director
Appointed 01 Oct 2025

WILLIAMS, Gavin Glen

Active
Nunn Mills Road, NorthamptonNN1 5GE
Born October 1971
Director
Appointed 01 Oct 2025

COLLOFF, Lyn Carol

Resigned
ChippenhamSN14 0WT
Secretary
Appointed 10 Dec 2019
Resigned 30 Apr 2025

DOWLING, Alison Jane

Resigned
Methuen Park, ChippenhamSN14 0WT
Secretary
Appointed 03 Dec 2014
Resigned 07 Jul 2017

FORBES, David John

Resigned
Methuen Park, ChippenhamSN14 0WT
Secretary
Appointed 07 Jul 2017
Resigned 14 Aug 2017

RABJOHNS, Louise

Resigned
Methuen Park, ChippenhamSN14 0WT
Secretary
Appointed 01 May 2025
Resigned 30 Jan 2026

SHARMA, Rajiv

Resigned
Methuen Park, ChippenhamSN14 0WT
Secretary
Appointed 14 Aug 2017
Resigned 10 Dec 2019

WILLIAMS, Stephen Philip

Resigned
Methuen Park, ChippenhamSN14 0WT
Secretary
Appointed 15 Apr 2014
Resigned 01 Sept 2014

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
34 Beckenham Road, BeckenhamBR3 4TU
Corporate secretary
Appointed 01 Sept 2014
Resigned 03 Dec 2014

BORN, Eric Martin

Resigned
Methuen Park, ChippenhamSN14 0WT
Born August 1970
Director
Appointed 15 Apr 2014
Resigned 31 Jul 2015

CLARKE, James Ian

Resigned
Methuen Park, ChippenhamSN14 0WT
Born March 1975
Director
Appointed 01 Mar 2022
Resigned 25 Apr 2023

COLMAN, Adrian Maxwell

Resigned
Methuen Park, ChippenhamSN14 0WT
Born July 1970
Director
Appointed 15 Apr 2014
Resigned 02 Sept 2019

HINTON, Thomas Edward

Resigned
Methuen Park, ChippenhamSN14 0WT
Born March 1979
Director
Appointed 01 Jun 2025
Resigned 22 Sept 2025

HUNT, Anthony Paul

Resigned
Methuen Park, ChippenhamSN14 0WT
Born March 1974
Director
Appointed 01 Oct 2025
Resigned 28 Nov 2025

LAWLOR, Timothy Charles

Resigned
Methuen Park, ChippenhamSN14 0WT
Born November 1970
Director
Appointed 28 Sept 2015
Resigned 28 Feb 2022

WARREN, Rachel

Resigned
Methuen Park, ChippenhamSN14 0WT
Born December 1974
Director
Appointed 11 May 2023
Resigned 11 Aug 2025

WROATH, James Peter Daniel

Resigned
Methuen Park, ChippenhamSN14 0WT
Born June 1973
Director
Appointed 02 Sept 2019
Resigned 31 May 2025

Persons with significant control

1

Methuen Park, ChippenhamSN14 0WT

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

69

Appoint Person Secretary Company With Name Date
2 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
3 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Resolution
11 December 2018
RESOLUTIONSResolutions
Resolution
27 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 October 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
1 October 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Resolution
8 September 2014
RESOLUTIONSResolutions
Resolution
21 July 2014
RESOLUTIONSResolutions
Resolution
23 June 2014
RESOLUTIONSResolutions
Incorporation Company
15 April 2014
NEWINCIncorporation