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

ONEAC LIMITED

C/O VERTIV, TOR, SAINT-CLOUD WAY, MAIDENHEAD, UNITED KINGDOM, SL6 8BN,
Company Registration Number
02277481
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Oneac Ltd
ONEAC LIMITED was founded on 1988-07-15 and has its registered office in Maidenhead. The organisation's status is listed as "Active - Proposal to Strike off". Oneac Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ONEAC LIMITED
 
Legal Registered Office
C/O VERTIV, TOR
SAINT-CLOUD WAY
MAIDENHEAD
UNITED KINGDOM
SL6 8BN
Other companies in SW1W
 
Telephone01235534721
 
Filing Information
Company Number 02277481
Company ID Number 02277481
Date formed 1988-07-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-09-30
Account next due 2018-09-30
Latest return 2017-01-31
Return next due 2018-02-14
Type of accounts DORMANT
Last Datalog update: 2018-02-09 07:50:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONEAC 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.
Companies with same name ONEAC LIMITED
The following companies were found which have the same name as ONEAC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ONEAC CORPORATION Georgia Unknown
ONEAC CORPORATION California Unknown
ONEAC CORPORATION North Carolina Unknown
ONEAC CORPORATION New Jersey Unknown
ONEAC CORPORATION New Jersey Unknown
ONEAC CORPORATION California Unknown
ONEAC CORPORATION CONVERSION 27944 N BRADLEY RD LIBERTYVILLE IL 600489714 Active Company formed on the 0000-00-00
ONEAC CORPORATION Georgia Unknown
ONEAC CORPORATION Arkansas Unknown
ONEAC HOLDING CORP Delaware Unknown
ONEAC INTERNATIONAL COMPANY 'P' Active Company formed on the 1985-11-22
ONEACA FIX LTD 362 MORTLAKE ROAD ILFORD IG1 2TG Active - Proposal to Strike off Company formed on the 2017-10-10
ONEACAR LTD 39 SYCAMORE CLOSE FULWOOD PRESTON PR2 9NA Active Company formed on the 2013-06-05
ONEACCESS UK LIMITED C/O PRICE BAILEY LLP DASHWOOD HOUSE 7TH FLOOR 69 OLD BROAD STREET LONDON EC2M 1QS Active - Proposal to Strike off Company formed on the 2008-07-10
ONEACCESS CONSULTING PTY LTD QLD 4119 Dissolved Company formed on the 2013-12-05
ONEACCESS SA SINGAPORE BRANCH ORCHARD ROAD Singapore 238869 Active Company formed on the 2013-05-22
ONEACCESS INC Delaware Unknown
ONEACCESS LLC New Jersey Unknown
OneAccess Networks, Inc. 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 ACTIVE Company formed on the 2011-09-16
ONEACCESS NETWORKS INC Arkansas Unknown

Company Officers of ONEAC LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL WOOD
Company Secretary 2016-09-28
MICHAEL ANTHONY O'KEEFFE
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA FIELD
Company Secretary 2011-01-31 2016-09-28
DAVID ANTHONY NOONAN
Director 2014-01-02 2015-12-16
ANTON CONRAD
Director 2011-11-30 2014-09-01
JEFFREY JOHN YOUNG
Director 2011-11-30 2014-01-02
IAN ALEXANDER BRAY
Director 2005-04-01 2011-11-30
JON MESSENT
Company Secretary 2008-12-09 2010-12-31
JON MESSENT
Director 2008-12-09 2010-12-31
SUSAN WILLIAMS
Company Secretary 2005-04-01 2008-12-09
SUSAN WILLIAMS
Director 2002-05-09 2008-12-09
COLIN RICHARD CLAPHAM
Company Secretary 1999-04-01 2005-03-31
COLIN RICHARD CLAPHAM
Director 2002-05-09 2005-03-31
THEODORE ANTONITIS
Director 1992-12-01 2002-05-09
NEIL WILLIAM WARNER
Director 1999-04-01 2002-05-09
NIGEL ROBERT MATTINSON
Director 1994-10-01 2002-02-28
ALAN DAVID MCLAUGHLIN
Director 1999-04-01 2001-07-03
MAUREEN LAMBERT
Director 1992-12-01 1999-05-18
MAUREEN LAMBERT
Company Secretary 1992-12-01 1999-04-01
CHARLES JOHN BOUTELL
Director 1992-12-01 1994-09-30
CHARLES WALTON PEARSON
Director 1991-09-11 1994-09-30
RAYMOND MICHAEL OLEARY
Director 1992-12-01 1994-01-22
CHARLES EDWARD HEYWARD
Company Secretary 1991-09-11 1992-12-01
CHARLES EDWARD HEYWARD
Director 1991-09-11 1992-12-01
BYRON BROOKS
Director 1992-11-01 1992-11-30
JOHN FRANK JOYES
Director 1991-09-11 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY O'KEEFFE FLEETNESS 174 LIMITED Director 2014-09-01 CURRENT 1979-09-25 Dissolved 2015-07-21
MICHAEL ANTHONY O'KEEFFE CHLORIDE LIMITED Director 2014-09-01 CURRENT 1939-09-13 Dissolved 2015-07-21
MICHAEL ANTHONY O'KEEFFE MASTERPOWER ELECTRONICS LIMITED Director 2014-09-01 CURRENT 1991-01-04 Dissolved 2017-07-18
MICHAEL ANTHONY O'KEEFFE FLEETNESS 173 LIMITED Director 2014-09-01 CURRENT 1993-01-14 Dissolved 2017-07-25
MICHAEL ANTHONY O'KEEFFE CONTINUOUS POWER LIMITED Director 2014-09-01 CURRENT 1989-12-19 Dissolved 2017-07-25
MICHAEL ANTHONY O'KEEFFE CHLORIDE QUEST TRUSTEES LIMITED Director 2014-09-01 CURRENT 1990-11-15 Dissolved 2017-07-25
MICHAEL ANTHONY O'KEEFFE ONDYNE (UK) LIMITED Director 2014-09-01 CURRENT 1987-09-21 Dissolved 2017-07-25
MICHAEL ANTHONY O'KEEFFE VERTU SECURITY LIMITED Director 2014-09-01 CURRENT 1991-11-22 Dissolved 2017-07-25
MICHAEL ANTHONY O'KEEFFE CONTINUOUS POWER INTERNATIONAL LIMITED Director 2014-09-01 CURRENT 1959-04-01 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE ADVANCED DESIGN ELECTRONICS LIMITED Director 2014-09-01 CURRENT 1992-06-26 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE EMERGENCY POWER SYSTEMS LIMITED Director 2014-09-01 CURRENT 1992-10-01 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE CHLORIDE PENSION TRUST LIMITED Director 2014-09-01 CURRENT 1996-04-12 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE CHLORIDE U.K. LIMITED Director 2014-09-01 CURRENT 1920-04-16 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE STOCKSAVE LIMITED Director 2014-09-01 CURRENT 1984-09-07 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE CHLORIDE BATTERIES LIMITED Director 2014-09-01 CURRENT 1950-10-03 Dissolved 2018-05-08
MICHAEL ANTHONY O'KEEFFE CHLORIDE NOMINEES LIMITED Director 2014-09-01 CURRENT 1964-11-24 Dissolved 2018-05-08
MICHAEL ANTHONY O'KEEFFE EXIDE LIMITED Director 2014-09-01 CURRENT 1935-05-10 Dissolved 2018-05-08
MICHAEL ANTHONY O'KEEFFE CHLORIDE HOLDINGS LIMITED Director 2014-09-01 CURRENT 2004-11-24 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE VERTIV SUPPLIES LIMITED Director 2014-09-01 CURRENT 1933-04-06 Active
MICHAEL ANTHONY O'KEEFFE KNURR LTD. Director 2012-06-18 CURRENT 1986-12-01 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE VERTIV INFRASTRUCTURE LTD Director 2011-11-30 CURRENT 1967-08-18 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
2018-02-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM 3rd Floor, Accurist House 44 Baker Street London W1U 7AL United Kingdom
2017-12-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-28DS01Application to strike the company off the register
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-31SH19Statement of capital on 2017-10-31 GBP 1
2017-10-31SH20Statement by Directors
2017-10-31CAP-SSSolvency Statement dated 27/10/17
2017-10-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-08-21AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1871000
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-13AP03Appointment of Mr Stephen Paul Wood as company secretary on 2016-09-28
2016-10-12TM02Termination of appointment of Teresa Field on 2016-09-28
2016-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1871000
2016-02-22AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY NOONAN
2015-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM Ebury Gate 23 Lower Belgrave Street London SW1W 0NR
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1871000
2015-02-11AR0131/01/15 ANNUAL RETURN FULL LIST
2014-09-17AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY O'KEEFFE
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTON CONRAD
2014-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1871000
2014-02-17AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY YOUNG
2014-01-17AP01DIRECTOR APPOINTED MR DAVID ANTHONY NOONAN
2013-02-04AR0131/01/13 FULL LIST
2013-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-02-06AR0131/01/12 FULL LIST
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRAY
2011-12-01AP01DIRECTOR APPOINTED JEFFREY JOHN YOUNG
2011-12-01AP01DIRECTOR APPOINTED ANTON CONRAD
2011-02-08AR0131/01/11 FULL LIST
2011-02-07AP03SECRETARY APPOINTED TERESA FIELD
2011-01-19TM02APPOINTMENT TERMINATED, SECRETARY JON MESSENT
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JON MESSENT
2010-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-10AA01CURREXT FROM 31/03/2011 TO 30/09/2011
2010-02-24AR0131/01/10 FULL LIST
2009-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-06363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN WILLIAMS
2008-12-12288aDIRECTOR AND SECRETARY APPOINTED JON MESSENT
2008-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-05363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-02363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-02363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-12288aNEW SECRETARY APPOINTED
2005-02-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-23363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-01-07ELRESS366A DISP HOLDING AGM 19/10/04
2005-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-07RES03EXEMPTION FROM APPOINTING AUDITORS
2004-11-15287REGISTERED OFFICE CHANGED ON 15/11/04 FROM: ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT
2004-02-11363aRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-02-06RES03EXEMPTION FROM APPOINTING AUDITORS
2004-02-06ELRESS366A DISP HOLDING AGM 25/11/03
2004-01-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-10363aRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-06MISCRE SEC 394
2002-07-17288bDIRECTOR RESIGNED
2002-07-17288bDIRECTOR RESIGNED
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-17288aNEW DIRECTOR APPOINTED
2002-05-02288bDIRECTOR RESIGNED
2002-02-13363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-08AUDAUDITOR'S RESIGNATION
2001-08-29288bDIRECTOR RESIGNED
2001-02-07363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-11-16363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-09287REGISTERED OFFICE CHANGED ON 09/10/00 FROM: 1 WESTMINSTER WAY OXFORD OX2 OPZ
1999-10-29353LOCATION OF REGISTER OF MEMBERS
1999-10-29363aRETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ONEAC 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 ONEAC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCE. 1990-06-28 Satisfied CREDIT SUISSE.
Intangible Assets
Patents
We have not found any records of ONEAC LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ONEAC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONEAC 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 (74990 - Non-trading company) as ONEAC LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ONEAC 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 ONEAC 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 ONEAC LIMITED any grants or awards.
Ownership
    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.