Onecom (southampton) Limited

General information

Name:

Onecom (southampton) Ltd

Office Address:

Onecom House 4400 Parkway Whiteley PO15 7FJ Fareham

Number: 07827166

Incorporation date: 2011-10-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 07827166 13 years ago, Onecom (southampton) Limited was set up as a Private Limited Company. The actual mailing address is Onecom House 4400 Parkway, Whiteley Fareham. Created as Business Phones Direct (southampton), the company used the business name until 2013-07-23, then it got changed to Onecom (southampton) Limited. The enterprise's Standard Industrial Classification Code is 47429, that means Retail sale of telecommunications equipment other than mobile telephones. Onecom (southampton) Ltd reported its account information for the financial period up to 2022-12-31. The latest confirmation statement was released on 2022-10-28.

There's a number of two directors managing this firm now, including Jason W. and Adam F. who have been executing the directors tasks for 4 years.

The companies with significant control over this firm are: Onecom Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Fareham at 4400 Parkway, Whiteley, PO15 7FJ and was registered as a PSC under the reg no 08119216.

  • Previous company's names
  • Onecom (southampton) Limited 2013-07-23
  • Business Phones Direct (southampton) Ltd 2011-10-28

Financial data based on annual reports

Company staff

Jason W.

Role: Director

Appointed: 20 October 2020

Latest update: 1 January 2024

Adam F.

Role: Director

Appointed: 19 July 2019

Latest update: 1 January 2024

People with significant control

Onecom Group Limited
Address: Onecom House 4400 Parkway, Whiteley, Fareham, PO15 7FJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08119216
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alliance Consultants (Uk) Limited
Address: International House George Curl Way, Southampton, SO18 2RZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07821285
Notified on 6 April 2016
Ceased on 5 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 November 2023
Confirmation statement last made up date 28 October 2022
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 31 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Persons with significant control
Free Download
Confirmation statement with no updates Sat, 28th Oct 2023 (CS01)
filed on: 1st, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

12 West Links Tollgate Chandlers Ford

Post code:

SO53 3TG

City / Town:

Southampton

HQ address,
2013

Address:

12 West Links Tollgate Chandlers Ford

Post code:

SO53 3TG

City / Town:

Southampton

HQ address,
2014

Address:

12 West Links Tollgate Chandlers Ford

Post code:

SO53 3TG

City / Town:

Southampton

HQ address,
2015

Address:

International House Southampton International Business Park George Curl Way

Post code:

SO18 2RZ

City / Town:

Southampton

Accountant/Auditor,
2012

Name:

S Johnston & Co Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2013 - 2014

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Search other companies

Services (by SIC Code)

  • 47429 : Retail sale of telecommunications equipment other than mobile telephones
  • 47421 : Retail sale of mobile telephones
12
Company Age

Closest Companies - by postcode