Onelan Limited

  • Active
  • Incorporated on 13 Sep 1988

Reg Address: Bryants Farm Kiln Road, Dunsden, Reading RG4 9PB, United Kingdom

Previous Names:
Lantech Ltd. - 6 Feb 1989
Gameformal Limited - 13 Sep 1988

Company Classifications:
62012 - Business and domestic software development
26200 - Manufacture of computers and peripheral equipment
62090 - Other information technology service activities


  • Summary The company with name "Onelan Limited" is a ltd and located in Bryants Farm Kiln Road, Dunsden, Reading RG4 9PB. Onelan Limited is currently in active status and it was incorporated on 13 Sep 1988 (36 years 9 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Onelan Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Phillip Druce Director 3 May 2018 American Active
2 Jeff James Hiscox Director 3 May 2018 American Active
3 Peter Shabecoff Director 3 May 2018 American Active
4 Andrew Wilkins Director 3 May 2018 American Active
5 Jeff James Hiscox Director 3 May 2018 Canadian Active
6 Jeremy David Copp Director 3 May 2016 British Resigned
30 Jun 2017
7 Nicholas John Stephen Randall Director 1 Apr 2012 British Resigned
3 May 2018
8 Stephen Sidney Croker Director 1 Apr 2012 British Resigned
3 May 2018
9 Mark David Cronin Director 1 Apr 2012 British Resigned
3 May 2018
10 Adrian Charles Exton Director 1 Apr 2012 British Resigned
3 May 2018
11 Tina Jane Dalzell Director 29 Nov 2011 British Resigned
3 May 2018
12 Hugh Alan Coghill-Smith Director 1 Jul 2008 British Resigned
31 Dec 2020
13 Helen Louise Dodd Director 1 Sep 2007 British Resigned
3 May 2018
14 David Miller Director 1 Oct 2002 British Resigned
16 Jul 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Tripleplay Services Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
30 Dec 2020 - Ceased
30 Dec 2020
2 Tripleplay Services Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
30 Dec 2020 - Active
3 Mr Andrew Wilkins
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
3 May 2018 American Ceased
30 Dec 2020
4 Mr Peter Shabecoff
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
3 May 2018 American Ceased
30 Dec 2020
5 Mrs Tina Jane Dalzell
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
26 Mar 2017 British Ceased
3 May 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Onelan Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 29 Sep 2023 Download PDF
2 Mortgage - Create With Deed With Charge Number Charge Creation Date 25 Feb 2021 Download PDF
5 Pages
3 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Feb 2021 Download PDF
7 Pages
4 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Feb 2021 Download PDF
71 Pages
5 Accounts - Small 12 Jan 2021 Download PDF
24 Pages
6 Officers - Termination Director Company With Name Termination Date 5 Jan 2021 Download PDF
1 Pages
7 Confirmation Statement - Updates 31 Dec 2020 Download PDF
4 Pages
8 Persons With Significant Control - Cessation Of A Person With Significant Control 30 Dec 2020 Download PDF
1 Pages
9 Mortgage - Satisfy Charge Full 30 Dec 2020 Download PDF
1 Pages
10 Persons With Significant Control - Cessation Of A Person With Significant Control 30 Dec 2020 Download PDF
1 Pages
11 Mortgage - Satisfy Charge Full 30 Dec 2020 Download PDF
1 Pages
12 Persons With Significant Control - Notification Of A Person With Significant Control 30 Dec 2020 Download PDF
2 Pages
13 Persons With Significant Control - Cessation Of A Person With Significant Control 30 Dec 2020 Download PDF
1 Pages
14 Mortgage - Satisfy Charge Full 30 Dec 2020 Download PDF
1 Pages
15 Persons With Significant Control - Notification Of A Person With Significant Control 30 Dec 2020 Download PDF
2 Pages
16 Confirmation Statement - No Updates 7 Apr 2020 Download PDF
3 Pages
17 Accounts - Small 9 Oct 2019 Download PDF
21 Pages
18 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Oct 2019 Download PDF
13 Pages
19 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Sep 2019 Download PDF
51 Pages
20 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Sep 2019 Download PDF
70 Pages
21 Mortgage - Satisfy Charge Full 2 Aug 2019 Download PDF
1 Pages
22 Confirmation Statement - Updates 2 Apr 2019 Download PDF
4 Pages
23 Resolution 25 Jun 2018 Download PDF
12 Pages
24 Officers - Appoint Person Director Company With Name Date 10 May 2018 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 10 May 2018 Download PDF
1 Pages
26 Persons With Significant Control - Notification Of A Person With Significant Control 10 May 2018 Download PDF
2 Pages
27 Persons With Significant Control - Notification Of A Person With Significant Control 10 May 2018 Download PDF
2 Pages
28 Persons With Significant Control - Cessation Of A Person With Significant Control 10 May 2018 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 10 May 2018 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 10 May 2018 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 10 May 2018 Download PDF
1 Pages
32 Officers - Termination Secretary Company With Name Termination Date 10 May 2018 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 10 May 2018 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 10 May 2018 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 10 May 2018 Download PDF
1 Pages
36 Officers - Appoint Person Director Company With Name Date 10 May 2018 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name Date 10 May 2018 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name Date 10 May 2018 Download PDF
2 Pages
39 Accounts - Small 4 May 2018 Download PDF
15 Pages
40 Confirmation Statement - No Updates 6 Apr 2018 Download PDF
3 Pages
41 Accounts - Small 4 Oct 2017 Download PDF
14 Pages
42 Officers - Termination Director Company With Name Termination Date 6 Jul 2017 Download PDF
1 Pages
43 Address - Change Registered Office Company With Date Old New 13 Jun 2017 Download PDF
1 Pages
44 Confirmation Statement - Updates 27 Mar 2017 Download PDF
5 Pages
45 Officers - Appoint Person Director Company With Name Date 9 May 2016 Download PDF
2 Pages
46 Accounts - Full 26 Apr 2016 Download PDF
14 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 29 Mar 2016 Download PDF
9 Pages
48 Officers - Change Person Director Company With Change Date 29 Mar 2016 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 29 Mar 2016 Download PDF
2 Pages
50 Auditors - Resignation Company 17 Jul 2015 Download PDF
1 Pages
51 Accounts - Full 12 May 2015 Download PDF
14 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 31 Mar 2015 Download PDF
8 Pages
53 Officers - Change Person Director Company With Change Date 31 Mar 2015 Download PDF
2 Pages
54 Mortgage - Satisfy Charge Full 6 Nov 2014 Download PDF
2 Pages
55 Accounts - Full 19 Aug 2014 Download PDF
9 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 26 Mar 2014 Download PDF
8 Pages
57 Accounts - Full 15 Apr 2013 Download PDF
13 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 26 Mar 2013 Download PDF
8 Pages
59 Officers - Termination Director Company With Name 21 Feb 2013 Download PDF
1 Pages
60 Resolution 25 Oct 2012 Download PDF
33 Pages
61 Officers - Appoint Person Director Company With Name 16 Apr 2012 Download PDF
2 Pages
62 Officers - Appoint Person Director Company With Name 13 Apr 2012 Download PDF
2 Pages
63 Officers - Appoint Person Director Company With Name 13 Apr 2012 Download PDF
2 Pages
64 Officers - Appoint Person Director Company With Name 13 Apr 2012 Download PDF
2 Pages
65 Accounts - Full 5 Apr 2012 Download PDF
12 Pages
66 Officers - Change Person Director Company With Change Date 26 Mar 2012 Download PDF
2 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 26 Mar 2012 Download PDF
6 Pages
68 Officers - Change Person Secretary Company With Change Date 26 Mar 2012 Download PDF
1 Pages
69 Officers - Appoint Person Director Company With Name 29 Nov 2011 Download PDF
2 Pages
70 Accounts - Full 6 Apr 2011 Download PDF
12 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 6 Apr 2011 Download PDF
6 Pages
72 Mortgage - Legacy 30 Oct 2010 Download PDF
5 Pages
73 Address - Change Registered Office Company With Date Old 27 Oct 2010 Download PDF
1 Pages
74 Mortgage - Legacy 28 Sep 2010 Download PDF
5 Pages
75 Officers - Change Person Secretary Company 19 Aug 2010 Download PDF
1 Pages
76 Officers - Change Person Secretary Company With Change Date 19 Aug 2010 Download PDF
1 Pages
77 Officers - Change Person Director Company With Change Date 19 Aug 2010 Download PDF
2 Pages
78 Officers - Change Person Director Company With Change Date 30 Mar 2010 Download PDF
2 Pages
79 Officers - Change Person Director Company With Change Date 30 Mar 2010 Download PDF
2 Pages
80 Annual Return - Company With Made Up Date Full List Shareholders 30 Mar 2010 Download PDF
5 Pages
81 Accounts - Full 2 Mar 2010 Download PDF
11 Pages
82 Officers - Termination Director Company With Name 21 Jan 2010 Download PDF
1 Pages
83 Annual Return - Legacy 30 Mar 2009 Download PDF
4 Pages
84 Officers - Legacy 30 Mar 2009 Download PDF
1 Pages
85 Accounts - Full 4 Mar 2009 Download PDF
10 Pages
86 Officers - Legacy 7 Jul 2008 Download PDF
1 Pages
87 Annual Return - Legacy 3 Apr 2008 Download PDF
4 Pages
88 Officers - Legacy 2 Apr 2008 Download PDF
2 Pages
89 Accounts - Full 19 Feb 2008 Download PDF
11 Pages
90 Officers - Legacy 25 Sep 2007 Download PDF
2 Pages
91 Annual Return - Legacy 5 Apr 2007 Download PDF
2 Pages
92 Accounts - Full 23 Mar 2007 Download PDF
11 Pages
93 Annual Return - Legacy 19 Apr 2006 Download PDF
2 Pages
94 Accounts - Full 16 Mar 2006 Download PDF
12 Pages
95 Accounts - Full 28 Apr 2005 Download PDF
12 Pages
96 Annual Return - Legacy 14 Apr 2005 Download PDF
3 Pages
97 Officers - Legacy 21 Dec 2004 Download PDF
1 Pages
98 Annual Return - Legacy 22 Apr 2004 Download PDF
7 Pages
99 Accounts - Full 6 Apr 2004 Download PDF
12 Pages
100 Accounts - Full 25 Jun 2003 Download PDF
12 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.