Onelan Limited
- Active
- Incorporated on 13 Sep 1988
Reg Address: Bryants Farm Kiln Road, Dunsden, Reading RG4 9PB, United Kingdom
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.
# | Name | Status |
---|---|---|
1 | Tripleplay Services Holdings Limited Mutual People: Phillip Druce , Jeff James Hiscox , Andrew Wilkins | Active |
2 | Tripleplay Services Limited Mutual People: Phillip Druce , Jeff James Hiscox , Andrew Wilkins | Active |
3 | Amadeus Hospitality Uk Limited Mutual People: Jeff James Hiscox | Active |
4 | Prescott'S Surgical Ltd Mutual People: Andrew Wilkins | Active |