Oneness Capital Partners Ltd LONDON


Oneness Capital Partners started in year 1990 as Private Limited Company with registration number 02526415. The Oneness Capital Partners company has been functioning successfully for 34 years now and its status is active. The firm's office is based in London at 56 Gloucester Road. Postal code: SW7 4UB. Since Monday 28th June 2021 Oneness Capital Partners Ltd is no longer carrying the name PurkisS&Company.

There is a single director in the company at the moment - John P.. In addition, a secretary was appointed - Roger P.. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oneness Capital Partners Ltd Address / Contact

Office Address 56 Gloucester Road
Office Address2 Room 254
Town London
Post code SW7 4UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02526415
Date of Incorporation Mon, 30th Jul 1990
Industry Other activities of employment placement agencies
End of financial Year 5th April
Company age 34 years old
Account next due date Fri, 5th Jan 2024 (115 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

John P.

Position: Director

Resigned:

Roger P.

Position: Secretary

Appointed: 14 July 2021

Margaret P.

Position: Secretary

Appointed: 04 June 2006

Resigned: 23 November 2022

John P.

Position: Secretary

Appointed: 27 January 2006

Resigned: 04 June 2006

Kenneth P.

Position: Director

Appointed: 04 October 2001

Resigned: 16 October 2005

Margaret P.

Position: Director

Appointed: 15 June 1998

Resigned: 23 November 2022

Kenneth P.

Position: Secretary

Appointed: 30 June 1994

Resigned: 16 October 2005

Kenneth P.

Position: Director

Appointed: 30 June 1993

Resigned: 09 January 1997

Kenneth P.

Position: Director

Appointed: 01 August 1992

Resigned: 30 June 1993

Derek M.

Position: Director

Appointed: 30 July 1991

Resigned: 30 June 1992

John P.

Position: Secretary

Appointed: 30 July 1991

Resigned: 30 June 1994

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is John P. This PSC has significiant influence or control over the company,.

John P.

Notified on 14 April 2016
Nature of control: significiant influence or control

Company previous names

PurkisS&Company June 28, 2021
Vp Executives April 1, 2015
Purkiss & Company March 14, 2013
Purkiss & Partners April 14, 2012
Wyggeston Associates April 4, 2002
John Purkiss November 2, 1999
Ifs Trading January 15, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth205 699152 782100 029       
Balance Sheet
Cash Bank On Hand  2461575 6188 97311 756584987125 266
Current Assets152 161144 591100 965110 37779 44069 15126 5292 76220 016125 590
Debtors150 924140 357100 563110 06473 66660 17814 6172 04818 71712
Net Assets Liabilities  100 02997 00165 60356 133-2 3742 3303 6661 331
Property Plant Equipment  2 1541 4792 0978 4996 7097 9656 84012 739
Total Inventories  156156156 156130312 
Cash Bank In Hand9774 078246       
Stocks Inventory260156156       
Tangible Fixed Assets2 8582 1962 154       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve189 328137 676100 027       
Shareholder Funds205 699152 782100 029       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 8863 9884 2347 0678 89511 55113 83117 451
Average Number Employees During Period  22222222
Creditors  3 09014 57415 53619 90234 3376 88421 890134 578
Future Minimum Lease Payments Under Non-cancellable Operating Leases  630667673687700700735801
Increase From Depreciation Charge For Year Property Plant Equipment   4946992 8332 2372 6562 2804 276
Net Current Assets Liabilities136 632137 86497 87595 80363 90449 249-7 808-4 122-1 874-8 988
Nominal Value Allotted Share Capital  22222222
Number Shares Issued Fully Paid   2222222
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   392453 409  656
Other Disposals Property Plant Equipment   573551 491125 1 520
Par Value Share 111111   
Property Plant Equipment Gross Cost  6 0405 4676 33115 56615 60419 51620 67130 190
Provisions For Liabilities Balance Sheet Subtotal   2813981 6151 2751 5131 3002 420
Total Additions Including From Business Combinations Property Plant Equipment    1 4159 2355294 0371 15511 039
Total Assets Less Current Liabilities205 699152 782100 02997 28266 00157 748-1 0993 8434 9663 751
Advances Credits Directors  74 66382 72438 77242 72419 7061 88910 461-117 610
Advances Credits Made In Period Directors   86 91146 830114 21632 25655 82690 052244 681
Advances Credits Repaid In Period Directors   81 78392 754111 99895 79534 23181 738372 889
Creditors Due Within One Year15 5296 7273 090       
Fixed Assets69 06714 9182 154       
Investments Fixed Assets66 20912 722        
Number Shares Allotted 22       
Revaluation Reserve16 36915 104        
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 71719       
Tangible Fixed Assets Cost Or Valuation5 3835 4546 040       
Tangible Fixed Assets Depreciation2 5253 2583 886       
Tangible Fixed Assets Depreciation Charged In Period 733719       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  91       
Tangible Fixed Assets Disposals  133       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 3rd, January 2024
Free Download (11 pages)

Company search

Advertisements