General information

Name:

Onesys Group Limited

Office Address:

3 Sceptre House Hornbeam Square North HG2 8PB Hornbeam Park, Harrogate

Number: 03296514

Incorporation date: 1996-12-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Onesys Group started its business in the year 1996 as a Private Limited Company registered with number: 03296514. The business has operated for twenty eight years and the present status is active. The company's registered office is based in Hornbeam Park, Harrogate at 3 Sceptre House. Anyone could also locate this business utilizing the postal code : HG2 8PB. It has been already sixteen years since This firm's business name is Onesys Group Ltd, but until 2008 the name was One Systems Group and before that, up till 2001-05-16 this company was known as Maxsys Holdings. It means this company used four different company names. The enterprise's Standard Industrial Classification Code is 70100: Activities of head offices. Onesys Group Limited reported its latest accounts for the financial year up to 2022-12-31. The most recent confirmation statement was released on 2023-09-19.

The limited company owes its success and permanent progress to two directors, namely Richard G. and Richard K., who have been supervising it for thirteen years. Furthermore, the director's assignments are backed by a secretary - Richard K., who was chosen by this limited company in March 1997.

  • Previous company's names
  • Onesys Group Ltd 2008-03-13
  • One Systems Group Limited 2001-05-16
  • Maxsys Holdings Limited 2000-05-12
  • Maxsys Limited 1996-12-27

Financial data based on annual reports

Company staff

Richard G.

Role: Director

Appointed: 01 January 2011

Latest update: 28 March 2024

Richard K.

Role: Secretary

Appointed: 19 March 1997

Latest update: 28 March 2024

Richard K.

Role: Director

Appointed: 27 December 1996

Latest update: 28 March 2024

People with significant control

Richard K. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Richard K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts 29 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 29 September 2013
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 24 September 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 23 September 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 16 September 2016
Annual Accounts 27 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 27 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2016 (AA)
filed on: 27th, September 2017
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
27
Company Age

Similar companies nearby

Closest companies