Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONEVIEW GROUP LIMITED
Company Information for

ONEVIEW GROUP LIMITED

201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT,
Company Registration Number
00803572
Private Limited Company
Active

Company Overview

About Oneview Group Ltd
ONEVIEW GROUP LIMITED was founded on 1964-05-01 and has its registered office in London. The organisation's status is listed as "Active". Oneview Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ONEVIEW GROUP LIMITED
 
Legal Registered Office
201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Other companies in TN1
 
Previous Names
ARMOUR GROUP PLC18/03/2016
Filing Information
Company Number 00803572
Company ID Number 00803572
Date formed 1964-05-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2023-11-14
Return next due 2024-11-28
Type of accounts GROUP
VAT Number /Sales tax ID GB420375678  
Last Datalog update: 2024-04-07 10:28:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONEVIEW GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ONEVIEW GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARK JOHN WILSON
Company Secretary 2014-06-01
RICHARD ABRAHAM
Director 2016-03-21
MICHAEL EDWARD WILSON JACKSON
Director 2017-07-17
GARY RODNEY LANE
Director 2016-03-21
STUART ROGER MITCHELL
Director 2016-03-21
LINDA PALANZA
Director 2016-03-21
MARK JOHN WILSON
Director 2014-06-01
MATTHEW GRAHAM WOOD
Director 2016-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR LEONARD ROBERT MORTON
Director 2002-01-23 2016-03-21
STEPHEN GRAHAM BODGER
Director 2002-01-23 2014-09-10
GEORGE LEONARD DEXTER
Director 1998-04-15 2014-08-04
JOHN LEWIS DAVID HARRIS
Company Secretary 2004-03-31 2014-05-30
JOHN LEWIS DAVID HARRIS
Director 1999-02-01 2014-05-30
DAVID WILLIAM WRIGHT
Company Secretary 1995-08-31 2004-03-31
ROGER ADRIAN PINNINGTON
Director 1996-09-06 2001-12-20
RICHARD MARK WEVILL
Director 1998-03-25 2001-12-20
CHARLES GERALD BENSTED MONTANARO
Director 1998-01-27 1999-09-28
ANDREW DAVID BALCOMBE
Director 1991-11-14 1998-11-16
DAVID JOHN COHEN
Director 1993-06-25 1998-06-11
PETER WEBB MORRIS
Director 1996-10-23 1998-02-20
DAVID AARON LANDAU
Director 1991-11-14 1996-10-15
KEITH RYDER MARTIN
Company Secretary 1991-11-14 1995-08-31
PETER ROY BOND
Director 1991-11-14 1993-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ABRAHAM TECH UP NATION LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
MICHAEL EDWARD WILSON JACKSON APTEM LTD Director 2018-05-14 CURRENT 2009-02-19 Active
MICHAEL EDWARD WILSON JACKSON FOOTAGE LIMITED Director 2018-01-31 CURRENT 1998-11-09 Active - Proposal to Strike off
MICHAEL EDWARD WILSON JACKSON IMAGE SOURCE TRADING LTD Director 2018-01-31 CURRENT 2007-05-23 Liquidation
MICHAEL EDWARD WILSON JACKSON ZOICH LIMITED Director 2017-04-28 CURRENT 1993-08-18 Active - Proposal to Strike off
MICHAEL EDWARD WILSON JACKSON ELDERSTREET NOMINEES LIMITED Director 2013-01-25 CURRENT 2012-05-10 Active - Proposal to Strike off
MICHAEL EDWARD WILSON JACKSON ELDERSTREET HOLDINGS LIMITED Director 2007-10-19 CURRENT 2007-09-10 Active
MICHAEL EDWARD WILSON JACKSON SYNCISSUE LIMITED Director 2004-04-13 CURRENT 1999-09-01 Active - Proposal to Strike off
MICHAEL EDWARD WILSON JACKSON ELDERSTREET CAPITAL PARTNERS NOMINEES LIMITED Director 1999-09-07 CURRENT 1999-08-18 Active - Proposal to Strike off
MICHAEL EDWARD WILSON JACKSON ELDERSTREET PRIVATE EQUITY LIMITED Director 1995-06-22 CURRENT 1995-05-17 Active - Proposal to Strike off
MICHAEL EDWARD WILSON JACKSON OLD VICARAGE NOMINEES LIMITED Director 1995-06-09 CURRENT 1995-04-19 Active
MICHAEL EDWARD WILSON JACKSON ELDERSTREET INVESTMENTS LIMITED Director 1992-05-05 CURRENT 1984-06-18 Active
STUART ROGER MITCHELL KEW RIVERSIDE PARK RESIDENTS COMPANY LIMITED Director 2010-02-11 CURRENT 2002-02-12 Active
STUART ROGER MITCHELL S. MITCHELL CONSULTANTS LIMITED Director 2008-12-22 CURRENT 2008-03-20 Dissolved 2015-12-15
MARK JOHN WILSON ARMOUR GROUP LIMITED Director 2016-01-29 CURRENT 2016-01-29 Dissolved 2016-10-11
MARK JOHN WILSON ETRADING LOGISTICS LIMITED Director 2014-08-04 CURRENT 2007-03-02 Dissolved 2014-10-28
MARK JOHN WILSON ARMOUR AUTOMOTIVE GROUP LIMITED Director 2014-07-06 CURRENT 1985-09-20 Active - Proposal to Strike off
MARK JOHN WILSON ELMSWELL LIMITED Director 2014-06-01 CURRENT 1984-05-24 Dissolved 2015-02-18
MARK JOHN WILSON JENOLITE LIMITED Director 2014-06-01 CURRENT 1993-04-14 Dissolved 2015-02-18
MARK JOHN WILSON RADIOMOBILE (ES) LIMITED Director 2014-06-01 CURRENT 1959-03-16 Dissolved 2015-02-18
MARK JOHN WILSON AUDIOLEADS LIMITED Director 2014-06-01 CURRENT 1974-01-07 Dissolved 2015-02-14
MARK JOHN WILSON SOLID PRODUCTS LIMITED Director 2014-06-01 CURRENT 1996-05-23 Dissolved 2015-02-18
MARK JOHN WILSON VEDA PRODUCTS LIMITED Director 2009-10-27 CURRENT 1995-12-21 Dissolved 2015-02-18
MARK JOHN WILSON ARMOUR TRUST LIMITED Director 2009-10-27 CURRENT 1969-08-21 Dissolved 2015-02-14
MARK JOHN WILSON ARMOUR 100 LIMITED Director 2009-10-27 CURRENT 1963-07-26 Dissolved 2015-02-14
MARK JOHN WILSON CORDS PISTON RING COMPANY.LIMITED Director 2009-10-27 CURRENT 1937-08-26 Dissolved 2015-02-14
MARK JOHN WILSON ARMOUR TRUST SERVICES LIMITED Director 2009-10-27 CURRENT 1965-09-30 Dissolved 2015-02-14
MARK JOHN WILSON INTEGRATED MEDIA INSTALLATIONS LIMITED Director 2009-10-27 CURRENT 1973-04-19 Dissolved 2015-02-18
MATTHEW GRAHAM WOOD CRAZY BLUE FILM COMPANY LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active - Proposal to Strike off
MATTHEW GRAHAM WOOD UTOPIA ROAD FILM COMPANY LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active - Proposal to Strike off
MATTHEW GRAHAM WOOD MOVIE COLLECTIVE LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
MATTHEW GRAHAM WOOD PROGRAMMATIC.LY LIMITED Director 2015-11-09 CURRENT 2015-07-09 Active
MATTHEW GRAHAM WOOD CMS ADVISORY GROUP LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
MATTHEW GRAHAM WOOD CMS ADVISORY (LEGAL) LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
MATTHEW GRAHAM WOOD CMS CAPITAL LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
MATTHEW GRAHAM WOOD CMS CORPORATE CONSULTANTS LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
MATTHEW GRAHAM WOOD OPENCROWD LIMITED Director 2015-04-16 CURRENT 2015-04-16 Dissolved 2018-04-17
MATTHEW GRAHAM WOOD HAYDALE LIMITED Director 2014-09-22 CURRENT 2003-06-06 Active
MATTHEW GRAHAM WOOD HAYDALE GRAPHENE INDUSTRIES PLC Director 2014-01-28 CURRENT 2010-04-20 Active
MATTHEW GRAHAM WOOD POWER METAL RESOURCES PLC Director 2013-11-05 CURRENT 2011-10-06 Active
MATTHEW GRAHAM WOOD HISTORIC HERITAGE TRADING LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
MATTHEW GRAHAM WOOD ONE CAPITAL LIMITED Director 2013-05-21 CURRENT 2009-06-12 Active
MATTHEW GRAHAM WOOD ONE ADVISORY GROUP LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
MATTHEW GRAHAM WOOD CMS CORPORATE SERVICES LIMITED Director 2012-11-23 CURRENT 2012-11-23 Dissolved 2014-12-23
MATTHEW GRAHAM WOOD DYNAMIS LIMITED Director 2011-12-08 CURRENT 1999-06-08 Active
MATTHEW GRAHAM WOOD CMS FINANCE LIMITED Director 2009-03-20 CURRENT 2009-03-20 Active - Proposal to Strike off
MATTHEW GRAHAM WOOD A B T ASSOCIATES LTD Director 2007-06-18 CURRENT 2007-06-18 Active
MATTHEW GRAHAM WOOD ONE ADVISORY LIMITED Director 2006-08-22 CURRENT 2004-09-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06APPOINTMENT TERMINATED, DIRECTOR RICHARD ABRAHAM
2024-02-27APPOINTMENT TERMINATED, DIRECTOR STUART ROGER MITCHELL
2024-02-27APPOINTMENT TERMINATED, DIRECTOR SRIRAM SAMU
2023-11-23CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-08-0704/08/23 STATEMENT OF CAPITAL GBP 1077346.26
2022-11-21CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-09-2723/09/22 STATEMENT OF CAPITAL GBP 1076496.26
2022-09-27SH0123/09/22 STATEMENT OF CAPITAL GBP 1076496.26
2022-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-06-11DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR YAEL COSSET
2020-03-31AP01DIRECTOR APPOINTED SRIRAM SAMU
2020-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-09-18AP04Appointment of One Advisory Limited as company secretary on 2019-09-18
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM Suite 25, 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN WILSON
2019-08-30TM02Termination of appointment of Mark John Wilson on 2019-08-30
2019-07-08SH0111/04/19 STATEMENT OF CAPITAL GBP 1075014.43
2019-04-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-04-23AP01DIRECTOR APPOINTED MR YAEL COSSET
2019-03-13SH0108/02/19 STATEMENT OF CAPITAL GBP 882706.74
2019-02-19CH01Director's details changed for Mr Stuart Roger Mitchell on 2019-02-10
2019-02-04RES13Resolutions passed:
  • Sub division/contract to purchase all issued deferred shares 21/12/2018
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2019-02-01SH06Cancellation of shares. Statement of capital on 2019-01-28 GBP 825,581.30
2019-01-28SH02Sub-division of shares on 2018-12-21
2019-01-18RES02Resolutions passed:
  • Resolution of re-registration
2019-01-18MARRe-registration of memorandum and articles of association
2019-01-18CERT10Certificate of re-registration from Public Limited Company to Private
2019-01-18RR02Re-registration from a public company to a private limited company
2018-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-28PSC08Notification of a person with significant control statement
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD WILSON JACKSON
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRAHAM WOOD
2018-10-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-27DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600114373Y2018 ASIN: GB00BDCL4103
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 8255812.9
2017-10-12SH02Consolidation of shares on 2017-09-06
2017-10-10MEM/ARTSARTICLES OF ASSOCIATION
2017-10-10MEM/ARTSARTICLES OF ASSOCIATION
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-06SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.01 for COAF: UK600103399Y2017 ASIN: GB0000496611
2017-09-04SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.01 for COAF: UK600103399Y2017 ASIN: GB0000496611
2017-08-10SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.01 for COAF: UK600103399Y2017 ASIN: GB0000496611
2017-08-07AP01DIRECTOR APPOINTED MR MICHAEL EDWARD WILSON JACKSON
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 3517535.95
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-17RES01ADOPT ARTICLES 17/09/16
2016-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 008035720015
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 008035720014
2016-05-03SH06Cancellation of shares. Statement of capital on 2016-03-15 GBP 746,586.21
2016-05-03SH03Purchase of own shares
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 3510053.81
2016-04-11SH0121/03/16 STATEMENT OF CAPITAL GBP 3510053.81
2016-04-05RES01ADOPT ARTICLES 14/03/2016
2016-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2016-03-23AP01DIRECTOR APPOINTED MS LINDA PALANZA
2016-03-22AP01DIRECTOR APPOINTED MR STUART ROGER MITCHELL
2016-03-22AP01DIRECTOR APPOINTED MR GARY LANE
2016-03-21AP01DIRECTOR APPOINTED MR MATTHEW GRAHAM WOOD
2016-03-21AP01DIRECTOR APPOINTED MR RICHARD ABRAHAM
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR MORTON
2016-03-21AA01CURRSHO FROM 31/08/2016 TO 31/03/2016
2016-03-18RES15CHANGE OF NAME 14/03/2016
2016-03-18CERTNMCOMPANY NAME CHANGED ARMOUR GROUP PLC CERTIFICATE ISSUED ON 18/03/16
2016-03-18CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2016-03-14BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.01 for COAF: UK600087802Y2016 ASIN: GB0000496611
2016-03-14CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600087803Y2016 ASIN: GB0000496611
2016-03-07BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.01 for COAF: UK600087802Y2016 ASIN: GB0000496611
2016-02-26BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.01 for COAF: UK600087802Y2016 ASIN: GB0000496611
2016-02-26CHANLondon Stock Exchange corporate action. Change of ORD GBP0.01 for COAF: UK600087803Y2016 ASIN: GB0000496611
2015-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-12-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 970514.96
2015-11-16AR0114/11/15 NO MEMBER LIST
2015-03-04ANNOTATIONOther
2015-03-04MISCSTATEMENT OF FACT
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 970514.96
2015-03-03SH1903/03/15 STATEMENT OF CAPITAL GBP 970514.96
2015-03-03CERT21REDUCTION OF SHARE PREMIUM
2015-03-03OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2015-02-23TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.01 for COAF: UK600076037Y2014 ASIN: GB0000496611
2015-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-02-04TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.01 for COAF: UK600076037Y2014 ASIN: GB0000496611
2015-01-16TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.01 for COAF: UK600076037Y2014 ASIN: GB0000496611
2014-12-24TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.01 for COAF: UK600076037Y2014 ASIN: GB0000496611
2014-11-14AR0114/11/14 NO MEMBER LIST
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 6 SUITE 25 6-8 REVENGE ROAD CHATHAM KENT ME5 8UD ENGLAND
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2014 FROM LONSDALE HOUSE 7-9 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BODGER
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DEXTER
2014-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-06-02AP03SECRETARY APPOINTED MR MARK JOHN WILSON
2014-06-02AP01DIRECTOR APPOINTED MR MARK JOHN WILSON
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS
2014-06-02TM02APPOINTMENT TERMINATED, SECRETARY JOHN HARRIS
2014-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2014-02-27RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-02-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-27RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 7133720.99
2013-11-18AR0114/11/13 NO MEMBER LIST
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM BODGER / 02/04/2012
2013-03-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-03-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-11-28AR0114/11/12 NO MEMBER LIST
2012-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-02-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-02-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-01-06AR0114/11/11 NO MEMBER LIST
2011-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-08-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-08RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-03-08RES01ALTER ARTICLES 23/02/2010
2011-03-08RES13SHARES SUB-DIVIDED 23/02/2010
2011-03-08MEM/ARTSARTICLES OF ASSOCIATION
2011-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-01-26MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2011-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-12-01AR0114/11/10 BULK LIST
2010-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR LEONARD ROBERT MORTON / 05/10/2009
2009-12-14AR0114/11/09 BULK LIST
2009-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-02-10RES01ADOPT ARTICLES 29/01/2009
2009-02-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-14363aRETURN MADE UP TO 14/11/08; BULK LIST AVAILABLE SEPARATELY
2008-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2007-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-12-13363sRETURN MADE UP TO 14/11/07; BULK LIST AVAILABLE SEPARATELY
2007-04-2588(2)RAD 17/04/07--------- £ SI 1118@.1=111 £ IC 6843033/6843144
2007-01-10363sRETURN MADE UP TO 14/11/06; BULK LIST AVAILABLE SEPARATELY
2007-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2006-12-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-22123NC INC ALREADY ADJUSTED 12/12/06
2006-12-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-12-22RES04£ NC 10000000/15000000 12/
2006-12-2188(2)RAD 12/12/06--------- £ SI 69882@.1=6988 £ IC 6836045/6843033
2006-02-2888(2)RAD 03/02/06-06/02/06 £ SI 1017563@.1=101756 £ IC 5534289/5636045
2006-02-2888(2)RAD 03/02/06-06/02/06 £ SI 12000000@.1=1200000 £ IC 5636045/6836045
2006-02-21395PARTICULARS OF MORTGAGE/CHARGE
2006-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2005-12-29RES13MARKET PURCHASES 09/12/05
2005-12-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-15363sRETURN MADE UP TO 14/11/05; BULK LIST AVAILABLE SEPARATELY
2005-12-02288cDIRECTOR'S PARTICULARS CHANGED
2005-10-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2004-12-17RES04£ NC 7599000/10000000 08/
2004-12-17123NC INC ALREADY ADJUSTED 08/12/04
2004-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-12-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-16363sRETURN MADE UP TO 14/11/04; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ONEVIEW GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONEVIEW GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-04 Outstanding LANE CAPITAL GROUP LIMITED
2016-07-04 Outstanding HAWK INVESTMENT HOLDINGS LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-09-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-07-25 Satisfied HAWK INVESTMENT HOLDINGS LIMITED
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE 2011-01-08 Satisfied GE COMMERCIAL FINANCES LIMITED
CHARGE OF DEPOSIT 2010-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-02-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 1996-07-22 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1996-07-22 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1993-04-22 Satisfied LLOYDS BANK PLC
OMNIBUS LETTER OF SET OFF 1987-02-12 Satisfied LLOYDS BANK PLC
OMNIBUS LETTER OF SET-OFF 1985-11-14 Satisfied LLOYDS BANK PLC
OMNIBUS LETTER OF SET-OFF 1982-11-01 Satisfied LLOYDS BANK LTD
LETTER OF SET-OFF 1981-01-16 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONEVIEW GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ONEVIEW GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONEVIEW GROUP LIMITED
Trademarks
We have not found any records of ONEVIEW GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
GOLDRING PRODUCTS LIMITED 2014-07-24 Outstanding

We have found 1 mortgage charges which are owed to ONEVIEW GROUP LIMITED

Income
Government Income
We have not found government income sources for ONEVIEW GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ONEVIEW GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ONEVIEW GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONEVIEW GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONEVIEW GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.