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

ONENESS CAPITAL PARTNERS LTD

56 GLOUCESTER ROAD, ROOM 254, LONDON, SW7 4UB,
Company Registration Number
02526415
Private Limited Company
Active

Company Overview

About Oneness Capital Partners Ltd
ONENESS CAPITAL PARTNERS LTD was founded on 1990-07-30 and has its registered office in London. The organisation's status is listed as "Active". Oneness Capital Partners Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ONENESS CAPITAL PARTNERS LTD
 
Legal Registered Office
56 GLOUCESTER ROAD
ROOM 254
LONDON
SW7 4UB
Other companies in W1K
 
Previous Names
PURKISS&COMPANY LIMITED28/06/2021
VP EXECUTIVES LTD01/04/2015
PURKISS & COMPANY LTD14/03/2013
PURKISS & PARTNERS LTD14/04/2012
Filing Information
Company Number 02526415
Company ID Number 02526415
Date formed 1990-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:07:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONENESS CAPITAL PARTNERS LTD
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 ONENESS CAPITAL PARTNERS LTD

Current Directors
Officer Role Date Appointed
MARGARET ANNE PURKISS
Company Secretary 2006-06-04
JOHN EDWARD PURKISS
Director 1991-07-30
MARGARET ANNE PURKISS
Director 1998-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD PURKISS
Company Secretary 2006-01-27 2006-06-04
KENNETH HENRY PURKISS
Company Secretary 1994-06-30 2005-10-16
KENNETH HENRY PURKISS
Director 2001-10-04 2005-10-16
KENNETH HENRY PURKISS
Director 1993-06-30 1997-01-09
JOHN EDWARD PURKISS
Company Secretary 1991-07-30 1994-06-30
KENNETH HENRY PURKISS
Director 1992-08-01 1993-06-30
DEREK MILES
Director 1991-07-30 1992-06-30

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
2024-01-0305/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-08CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2023-01-0405/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23TM02Termination of appointment of Margaret Anne Purkiss on 2022-11-23
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNE PURKISS
2022-08-24CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-01-0405/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-07-21AP03Appointment of Mr Roger Clive Purkiss as company secretary on 2021-07-14
2021-06-28RES15CHANGE OF COMPANY NAME 28/06/21
2020-12-23AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2019-12-31AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-01-02AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-01-02AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-12-22AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-01-04AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-27AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/15 FROM 56 Room 254 56 Gloucester Road London SW7 4UB England
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/15 FROM Po Box 254 56 Gloucester Road London SW7 4UB England
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2015 FROM C/O VENI PARTNERS LLP, THIRD FLOOR 25 NORTH ROW LONDON W1K 6DJ
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2015 FROM C/O VENI PARTNERS LLP, THIRD FLOOR 25 NORTH ROW LONDON W1K 6DJ
2015-04-01RES15CHANGE OF NAME 31/03/2015
2015-04-01CERTNMCompany name changed vp executives LTD\certificate issued on 01/04/15
2015-01-09AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-15AR0130/06/14 ANNUAL RETURN FULL LIST
2014-06-20CH01Director's details changed for Mr John Edward Purkiss on 2014-06-20
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/14 FROM C/O John Purkiss Flat 3 9 Queen's Gate Terrace London SW7 5PE United Kingdom
2014-01-05AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0130/06/13 ANNUAL RETURN FULL LIST
2013-03-14RES15CHANGE OF NAME 14/03/2013
2013-03-14CERTNMCompany name changed purkiss & company LTD\certificate issued on 14/03/13
2013-01-04AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17CH01Director's details changed for Mr John Edward Purkiss on 2012-07-16
2012-07-11AR0130/06/12 ANNUAL RETURN FULL LIST
2012-04-14RES15CHANGE OF NAME 05/04/2012
2012-04-14CERTNMCompany name changed purkiss & partners LTD\certificate issued on 14/04/12
2012-04-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/12 FROM C/O C/O Purkiss, Mwb 1 Berkeley Street (Second Floor) London W1J 8DJ England
2012-01-09AA05/04/11 TOTAL EXEMPTION SMALL
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM PURKISS & COMPANY 1 BERKELEY STREET LONDON W1J 8DJ ENGLAND
2011-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2011 FROM FLAT 3 9 QUEEN'S GATE TERRACE SOUTH KENSINGTON LONDON SW7 5PE UNITED KINGDOM
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PURKISS / 28/11/2011
2011-07-19AR0130/06/11 FULL LIST
2011-05-18RES15CHANGE OF NAME 06/05/2011
2011-05-11RES15CHANGE OF NAME 06/05/2011
2011-05-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-10AA05/04/10 TOTAL EXEMPTION SMALL
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 11 ROCK LANE WARMINSTER WILTSHIRE BA12 9JZ
2010-07-12AR0130/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE PURKISS / 30/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PURKISS / 30/06/2010
2010-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANNE PURKISS / 30/06/2010
2010-01-09AA05/04/09 TOTAL EXEMPTION SMALL
2009-09-04363aRETURN MADE UP TO 30/06/09; NO CHANGE OF MEMBERS
2009-02-09AA05/04/08 TOTAL EXEMPTION SMALL
2008-09-02363(287)REGISTERED OFFICE CHANGED ON 02/09/08
2008-09-02363sRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN PURKISS / 28/08/2008
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: FLAT 6 36 QUEENS GATE TERRACE LONDON SW7 5PH
2007-07-26363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-08-29363(288)DIRECTOR RESIGNED
2006-08-29363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-15288aNEW SECRETARY APPOINTED
2006-06-15288bSECRETARY RESIGNED
2006-06-01288bSECRETARY RESIGNED
2006-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2006-02-07288aNEW SECRETARY APPOINTED
2005-08-03363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-07-16363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-07-28363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-07-22363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-04-04CERTNMCOMPANY NAME CHANGED WYGGESTON ASSOCIATES LTD CERTIFICATE ISSUED ON 04/04/02
2002-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-10-18288aNEW DIRECTOR APPOINTED
2001-07-23363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-06-01225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 05/04/01
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-20363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-01CERTNMCOMPANY NAME CHANGED JOHN PURKISS LIMITED CERTIFICATE ISSUED ON 02/11/99
1999-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-02363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-06-28395PARTICULARS OF MORTGAGE/CHARGE
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1990-07-30New incorporation
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to ONENESS CAPITAL PARTNERS LTD 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 ONENESS CAPITAL PARTNERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-06-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 ONENESS CAPITAL PARTNERS LTD

Intangible Assets
Patents
We have not found any records of ONENESS CAPITAL PARTNERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ONENESS CAPITAL PARTNERS LTD
Trademarks
We have not found any records of ONENESS CAPITAL PARTNERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONENESS CAPITAL PARTNERS LTD. 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 (78109 - Other activities of employment placement agencies) as ONENESS CAPITAL PARTNERS LTD are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where ONENESS CAPITAL PARTNERS LTD 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 ONENESS CAPITAL PARTNERS LTD 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 ONENESS CAPITAL PARTNERS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4