Onebright Systems & Training Limited

DataGardener
live
Micro

Onebright Systems & Training Limited

07037705Private Limited With Share Capital

First Floor West Wing, Holgate Park Drive, York, YO264GN
Incorporated

12/10/2009

Company Age

16 years

Directors

2

Employees

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

Onebright Systems & Training Limited (07037705) is a private limited with share capital incorporated on 12/10/2009 (16 years old) and registered in york, YO264GN. The company operates under SIC code 62012 - business and domestic software development.

Emdr extra ltd is a professional training & coaching company based out of richmond way, london, united kingdom.

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 12/10/2009
YO264GN

Financial Overview

Total Assets

£471.0K

Liabilities

£6.0K

Net Assets

£465.0K

Turnover

£43.0K

Cash

£2.0K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

88
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-09-2025
Legacy
Category:Accounts
Date:27-09-2025
Legacy
Category:Other
Date:27-09-2025
Legacy
Category:Other
Date:27-09-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:13-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-10-2024
Legacy
Category:Accounts
Date:09-10-2024
Legacy
Category:Other
Date:09-10-2024
Legacy
Category:Other
Date:09-10-2024
Resolution
Category:Resolution
Date:01-08-2024
Memorandum Articles
Category:Incorporation
Date:01-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-10-2023
Legacy
Category:Accounts
Date:21-10-2023
Legacy
Category:Other
Date:21-10-2023
Legacy
Category:Other
Date:21-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-10-2022
Legacy
Category:Accounts
Date:03-10-2022
Legacy
Category:Other
Date:03-10-2022
Legacy
Category:Other
Date:03-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-03-2022
Legacy
Category:Accounts
Date:17-01-2022
Legacy
Category:Other
Date:17-01-2022
Legacy
Category:Other
Date:17-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2021
Resolution
Category:Resolution
Date:24-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-05-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-05-2021
Legacy
Category:Accounts
Date:19-05-2021
Legacy
Category:Other
Date:19-05-2021
Legacy
Category:Other
Date:19-05-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-05-2021
Legacy
Category:Accounts
Date:21-04-2021
Legacy
Category:Other
Date:21-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2019
Change Account Reference Date Company
Category:Accounts
Date:30-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:12-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2010
Termination Director Company With Name
Category:Officers
Date:10-11-2010
Termination Secretary Company With Name
Category:Officers
Date:10-11-2010
Resolution
Category:Resolution
Date:17-11-2009
Incorporation Company
Category:Incorporation
Date:12-10-2009

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date24/09/2025
Latest Accounts31/12/2024

Trading Addresses

First Floor West Wing, Holgate Park Drive, York, Yo26 4Gn, YO264GNRegistered

Contact

02087957948
First Floor West Wing, Holgate Park Drive, York, YO264GN