One Beyond Limited FARNBOROUGH


One Beyond started in year 2000 as Private Limited Company with registration number 04126477. The One Beyond company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Farnborough at Victoria House. Postal code: GU14 7PG. Since Tue, 19th Jul 2022 One Beyond Limited is no longer carrying the name Dcsl Software.

The firm has 3 directors, namely Kajen M., Donald G. and James O.. Of them, Donald G., James O. have been with the company the longest, being appointed on 1 September 2023 and Kajen M. has been with the company for the least time - from 20 December 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

One Beyond Limited Address / Contact

Office Address Victoria House
Office Address2 50-58 Victoria Road
Town Farnborough
Post code GU14 7PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04126477
Date of Incorporation Fri, 15th Dec 2000
Industry Business and domestic software development
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Kajen M.

Position: Director

Appointed: 20 December 2023

Donald G.

Position: Director

Appointed: 01 September 2023

James O.

Position: Director

Appointed: 01 September 2023

Susan C.

Position: Director

Appointed: 23 August 2021

Resigned: 01 September 2023

Andrew G.

Position: Director

Appointed: 24 June 2019

Resigned: 01 September 2023

Adam B.

Position: Director

Appointed: 21 June 2018

Resigned: 01 May 2021

Kevin P.

Position: Director

Appointed: 14 October 2017

Resigned: 19 October 2018

Alexis S.

Position: Director

Appointed: 01 January 2016

Resigned: 01 May 2021

Domingo S.

Position: Director

Appointed: 01 December 2014

Resigned: 07 September 2016

Andrew E.

Position: Director

Appointed: 01 December 2014

Resigned: 01 May 2021

Valery P.

Position: Director

Appointed: 01 December 2014

Resigned: 24 June 2019

Emily T.

Position: Secretary

Appointed: 01 November 2013

Resigned: 01 May 2021

Daniel H.

Position: Director

Appointed: 01 September 2011

Resigned: 01 March 2013

Matthew S.

Position: Director

Appointed: 01 January 2004

Resigned: 17 October 2007

Nicholas T.

Position: Director

Appointed: 16 October 2003

Resigned: 01 September 2023

Christopher C.

Position: Director

Appointed: 16 October 2003

Resigned: 06 November 2013

Andrew M.

Position: Director

Appointed: 16 October 2003

Resigned: 06 November 2013

Andrew M.

Position: Secretary

Appointed: 16 October 2003

Resigned: 06 November 2013

Oca Secretaries Limited

Position: Secretary

Appointed: 28 March 2002

Resigned: 16 October 2003

David F.

Position: Director

Appointed: 28 March 2002

Resigned: 16 October 2003

David F.

Position: Secretary

Appointed: 19 June 2001

Resigned: 28 March 2002

Jill L.

Position: Director

Appointed: 15 December 2000

Resigned: 28 March 2002

Gillian R.

Position: Secretary

Appointed: 15 December 2000

Resigned: 19 May 2001

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Dcsl Management Ltd from Farnborough, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Nicholas T. This PSC and has 50,01-75% voting rights.

Dcsl Management Ltd

50-58 Victoria Road, Farnborough, GU14 7PG, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas T.

Notified on 6 April 2016
Ceased on 16 November 2016
Nature of control: 50,01-75% voting rights

Company previous names

Dcsl Software July 19, 2022
Dcsl Internet December 18, 2006
Shopframe November 3, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 14th, July 2022
Free Download (33 pages)

Company search

Advertisements