Oneserve Ltd EXETER


Oneserve started in year 2010 as Private Limited Company with registration number 07387807. The Oneserve company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Exeter at 1 Tiger Moth Road. Postal code: EX5 2FW.

There is a single director in the company at the moment - Christopher P., appointed on 1 January 2016. In addition, a secretary was appointed - Kate B., appointed on 31 March 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert A. who worked with the the company until 28 February 2022.

Oneserve Ltd Address / Contact

Office Address 1 Tiger Moth Road
Office Address2 Skypark
Town Exeter
Post code EX5 2FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07387807
Date of Incorporation Mon, 27th Sep 2010
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (214 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Kate B.

Position: Secretary

Appointed: 31 March 2022

Christopher P.

Position: Director

Appointed: 01 January 2016

Andy M.

Position: Director

Appointed: 11 May 2021

Resigned: 31 March 2024

Mark H.

Position: Director

Appointed: 25 July 2017

Resigned: 29 October 2018

Robert A.

Position: Director

Appointed: 04 December 2013

Resigned: 28 February 2022

Dominic H.

Position: Director

Appointed: 04 December 2013

Resigned: 12 May 2014

John L.

Position: Director

Appointed: 21 March 2013

Resigned: 09 March 2015

Robert A.

Position: Secretary

Appointed: 18 February 2013

Resigned: 28 February 2022

Peter A.

Position: Director

Appointed: 27 January 2012

Resigned: 20 November 2012

Adam T.

Position: Director

Appointed: 08 February 2011

Resigned: 26 January 2017

Lucien W.

Position: Director

Appointed: 08 February 2011

Resigned: 14 March 2014

Sharon K.

Position: Director

Appointed: 27 September 2010

Resigned: 28 September 2012

Peter V.

Position: Director

Appointed: 27 September 2010

Resigned: 09 December 2010

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Oneserve Group Limited from Exeter, United Kingdom. The abovementioned PSC is categorised as "a limited", 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 entity in the persons with significant control register is Oneserve Group Limited that put Exeter, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Oneserve Group Limited

1 Tiger Moth Road Skypark, Fair Oak Close, Clyst Honiton, Exeter, Devon, EX5 2FW, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 09572498
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oneserve Group Limited

Unit 4 Silverdown Office Park, Fair Oak Close, Clyst Honiton, Exeter, Devon, EX5 2UX, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 09572498
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand29 302312 533401 855476 911520 638198 611191
Current Assets536 080950 7041 002 536997 1371 134 986913 817 
Debtors506 778638 171600 681520 226614 348715 206494 416
Net Assets Liabilities1 247 9781 760 0082 217 3442 488 1382 422 8022 375 0472 190 774
Other Debtors     2 822 
Property Plant Equipment16 15886 34187 70365 06053 47844 91021 960
Other
Accrued Liabilities Deferred Income     247 000160 634
Accrued Liabilities Not Expressed Within Creditors Subtotal     890 796938 138
Accumulated Amortisation Impairment Intangible Assets763 4221 060 3311 440 0971 918 0602 332 2662 956 0723 606 412
Accumulated Depreciation Impairment Property Plant Equipment81 37025 12849 50275 79796 540126 130148 985
Additions Other Than Through Business Combinations Intangible Assets 810 898947 679926 526712 924893 804 
Additions Other Than Through Business Combinations Property Plant Equipment 90 74625 7363 6529 16121 022 
Amounts Owed By Group Undertakings Participating Interests     793793
Amounts Owed By Related Parties773773773773773793 
Average Number Employees During Period29333741404537
Bank Borrowings    217 475136 599 
Bank Borrowings Overdrafts     136 59951 586
Comprehensive Income Expense168 124212 030     
Corporation Tax Recoverable     210 704154 383
Creditors439 02589 49422 7213 813220 904142 59594 737
Disposals Decrease In Depreciation Impairment Property Plant Equipment -69 580    -3 745
Disposals Property Plant Equipment -76 805    -3 745
Finance Lease Liabilities Present Value Total 24 44922 7213 8133 4295 996867
Financial Commitments Other Than Capital Commitments 1 055 890947 233836 087722 451611 305 
Fixed Assets1 708 9582 293 1302 862 4053 288 3253 575 4613 836 891 
Increase From Amortisation Charge For Year Intangible Assets 296 909379 766477 963414 206623 806650 340
Increase From Depreciation Charge For Year Property Plant Equipment 13 33824 37426 29520 74329 59026 600
Intangible Assets1 692 8002 206 7892 774 7023 223 2653 521 9833 791 9813 829 023
Intangible Assets Gross Cost2 456 2223 267 1204 214 7995 141 3255 854 2496 748 0537 435 435
Net Current Assets Liabilities97 055355 860371 084322 277406 413204 134 
Nominal Value Allotted Share Capital 2 8962 8962 8962 8962 8962 155
Number Shares Issued Fully Paid 2 895 5832 895 5832 895 5832 895 5832 895 5832 155 000
Other Creditors27 95073 31966 66260 41757 64551 99342 284
Other Payables Accrued Expenses102 087150 535201 380201 045255 463247 000 
Other Provisions Balance Sheet Subtotal     632 587632 150
Other Remaining Borrowings 65 045     
Other Taxation Payable     211 784131 542
Par Value Share  00000
Prepayments102 093107 35073 52968 33596 857177 201 
Prepayments Accrued Income     177 201102 892
Profit Loss168 124212 030     
Property Plant Equipment Gross Cost97 528111 469137 205140 857150 018171 040170 945
Provisions For Liabilities Balance Sheet Subtotal36 000153 000253 412369 382425 819632 587 
Taxation Social Security Payable134 747135 778151 588296 521253 754211 784 
Total Additions Including From Business Combinations Intangible Assets      687 382
Total Additions Including From Business Combinations Property Plant Equipment      3 650
Total Assets Less Current Liabilities1 806 0132 648 9903 233 4893 610 6023 981 8744 041 025 
Total Borrowings1 95089 49422 7213 813220 904142 595 
Trade Creditors Trade Payables172 291121 443122 41998 088121 291112 80971 524
Trade Debtors Trade Receivables273 376321 067277 777234 659317 640323 686236 348
Useful Life Intangible Assets Years      3
Useful Life Property Plant Equipment Years      3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, October 2023
Free Download (11 pages)

Company search

Advertisements