ONEVISION TEAM LTD

124 City Road, London, EC1V 2NX
StatusACTIVE
Company No.08312205
CategoryPrivate Limited Company
Incorporated29 Nov 2012
Age11 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

ONEVISION TEAM LTD is an active private limited company with number 08312205. It was incorporated 11 years, 6 months, 19 days ago, on 29 November 2012. The company address is 124 City Road, London, EC1V 2NX.



Company Fillings

Confirmation statement with no updates

Date: 01 Jun 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Address

Type: AD01

New address: 124 City Road London EC1V 2NX

Change date: 2024-02-01

Old address: PO Box 4385 08312205 - Companies House Default Address Cardiff CF14 8LH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2024

Action Date: 20 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-20

Documents

View document PDF

Default companies house registered office address applied

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 08312205 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-12-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Oct 2023

Action Date: 20 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-21

New date: 2022-11-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jul 2023

Action Date: 21 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-21

Made up date: 2022-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2022

Action Date: 22 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Aug 2022

Action Date: 22 Nov 2021

Category: Accounts

Type: AA01

New date: 2021-11-22

Made up date: 2021-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2021

Action Date: 23 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Aug 2021

Action Date: 23 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-23

Made up date: 2020-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2021

Action Date: 24 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Nov 2020

Action Date: 24 Nov 2019

Category: Accounts

Type: AA01

New date: 2019-11-24

Made up date: 2019-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2020

Action Date: 09 May 2020

Category: Address

Type: AD01

Old address: 107-111 Fleet Street London EC4A 2AB England

Change date: 2020-05-09

New address: Ludgate House 107-111 Fleet Street London EC4A 2AB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

Old address: Flat 201 Cutmore Ropeworks 1 Arboretum Place Barking IG11 7GS United Kingdom

New address: 107-111 Fleet Street London EC4A 2AB

Change date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 11 Dec 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 25 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Nov 2019

Action Date: 25 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-26

New date: 2018-11-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Aug 2019

Action Date: 26 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-27

New date: 2018-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

New address: Flat 201 Cutmore Ropeworks 1 Arboretum Place Barking IG11 7GS

Change date: 2018-12-05

Old address: Weller House, Suit G 58-60 Longbridge Road Barking IG11 8RT United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2018

Action Date: 27 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Aug 2018

Action Date: 27 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-27

Made up date: 2017-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2018

Action Date: 29 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-29

Old address: Flat 201 Cutmore Ropeworks 1 Arboretum Place Barking IG11 7GS United Kingdom

New address: Weller House, Suit G 58-60 Longbridge Road Barking IG11 8RT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2018

Action Date: 19 May 2018

Category: Address

Type: AD01

New address: Flat 201 Cutmore Ropeworks 1 Arboretum Place Barking IG11 7GS

Change date: 2018-05-19

Old address: Flat 201 Cutmore Ropeworks, 1 Arboretum Place Barking IG11 7GS United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2018

Action Date: 19 May 2018

Category: Address

Type: AD01

Change date: 2018-05-19

New address: Flat 201 Cutmore Ropeworks, 1 Arboretum Place Barking IG11 7GS

Old address: 58-60 Longbridge Road Weller House, Suit G Barking IG11 8RT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Old address: 58-60 Longbridge Road Weller House, Suit G Barking IG11 8RT England

Change date: 2018-02-07

New address: 58-60 Longbridge Road Weller House, Suit G Barking IG11 8RT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

New address: 58-60 Longbridge Road Weller House, Suit G Barking IG11 8RT

Change date: 2018-02-07

Old address: 58-60 Suit G Longbridge Road Weller House Barking IG11 8RT England

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2018

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-25

Psc name: Mr Jamil Ahmed Khan

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-25

Officer name: Mr Jamil Ahmed Khan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

New address: 58-60 Suit G Longbridge Road Weller House Barking IG11 8RT

Old address: 58-60 Suit G Longbridge Road Weiier House Barking IG11 8RT England

Change date: 2018-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-31

New address: 58-60 Suit G Longbridge Road Weiier House Barking IG11 8RT

Old address: Flat 201 Cutmore Ropeworks 1 Arboretum Place Barking IG11 7GS England

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 28 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2017

Action Date: 28 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-29

New date: 2016-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2017

Action Date: 10 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-10

Old address: Flat 606 Schrier Ropeworks 1 Arboretum Place Barking IG11 7GU England

New address: Flat 201 Cutmore Ropeworks 1 Arboretum Place Barking IG11 7GS

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2016

Action Date: 29 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-29

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-15

New address: Flat 606 Schrier Ropeworks 1 Arboretum Place Barking IG11 7GU

Old address: 606S Schrier,Ropeworks 1 Arboretum Place Barking Essex IG11 7GU

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Bryan Pereira

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-05

Officer name: Mr Jamil Ahmed Khan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

Old address: 606S Schrier,Ropeworks 1, Arboretum Place Barking Essex IG11 7GU England

New address: 606S Schrier,Ropeworks 1 Arboretum Place Barking Essex IG11 7GU

Change date: 2015-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2015

Action Date: 22 Nov 2015

Category: Address

Type: AD01

New address: 606S Schrier,Ropeworks 1, Arboretum Place Barking Essex IG11 7GU

Old address: 606S Schrier,Ropeworks 1 Arboretum Place Barking Essex IG11 7GU England

Change date: 2015-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2015

Action Date: 22 Nov 2015

Category: Address

Type: AD01

Old address: 606S Schrier,Ropeworks Arboretum Place Barking Essex IG11 7GU England

Change date: 2015-11-22

New address: 606S Schrier,Ropeworks 1, Arboretum Place Barking Essex IG11 7GU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-13

Old address: 2 Victoria Avenue East Ham London E6 1EY

New address: 606S Schrier,Ropeworks Arboretum Place Barking Essex IG11 7GU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-27

New address: 2 Victoria Avenue East Ham London E6 1EY

Old address: 12 Kings Road London E6 1DY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Pereira

Documents

View document PDF

Termination director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamil Khan

Documents

View document PDF

Certificate change of name company

Date: 06 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jrs global accountants LIMITED\certificate issued on 06/06/13

Documents

View document PDF

Incorporation company

Date: 29 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAA DEV LLP

21 GOOSE LANE,RUGELEY,WS15 3DE

Number:OC368468
Status:ACTIVE
Category:Limited Liability Partnership

ALMITAS VENTURES LTD

8 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX

Number:11817572
Status:ACTIVE
Category:Private Limited Company

ELLIE PREECE ENTERPRISES LTD

OAKLODGE LITTLE OAKS DRIVE,STOURBRIDGE,DY7 5QQ

Number:07530400
Status:ACTIVE
Category:Private Limited Company

FLENTY LIMITED

CARL AUGUST AMELN 3A GLOUCESTER ROAD,LONDON,SW7 4PP

Number:11345975
Status:ACTIVE
Category:Private Limited Company

SSM TECHNO SOLUTIONS LIMITED

65 RABY STREET,WOLVERHAMPTON,WV2 1AW

Number:08850008
Status:ACTIVE
Category:Private Limited Company

TANIN LIMITED

21 CAMBRIDGE ROAD,BIRKENHEAD,CH42 8PS

Number:07553247
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source