Onespace Venues Limited

DataGardener
dissolved
Unknown

Onespace Venues Limited

01396936Private Limited With Share Capital

The Inspire, Hornbeam Square West, Harrogate, HG28PA
Incorporated

31/10/1978

Company Age

47 years

Directors

4

Employees

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

Onespace Venues Limited (01396936) is a private limited with share capital incorporated on 31/10/1978 (47 years old) and registered in harrogate, HG28PA. The company operates under SIC code 55100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 55100
Unknown
Incorporated 31/10/1978
HG28PA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

3

CCJs

Board of Directors

4

Charges

22

Registered

0

Outstanding

0

Part Satisfied

22

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:07-06-2022
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:12-10-2021
Gazette Notice Voluntary
Category:Gazette
Date:21-09-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:14-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2021
Capital Allotment Shares
Category:Capital
Date:08-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2020
Resolution
Category:Resolution
Date:13-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:20-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2017
Mortgage Satisfy Charge Part
Category:Mortgage
Date:06-01-2017
Mortgage Satisfy Charge Part
Category:Mortgage
Date:06-01-2017
Resolution
Category:Resolution
Date:02-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2016
Mortgage Satisfy Charge Part
Category:Mortgage
Date:08-06-2016
Mortgage Satisfy Charge Part
Category:Mortgage
Date:08-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2016
Mortgage Satisfy Charge Part
Category:Mortgage
Date:16-04-2016
Mortgage Satisfy Charge Part
Category:Mortgage
Date:16-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2014
Auditors Resignation Company
Category:Auditors
Date:25-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-03-2014
Memorandum Articles
Category:Incorporation
Date:18-03-2014
Resolution
Category:Resolution
Date:18-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-03-2014
Termination Director Company With Name
Category:Officers
Date:17-03-2014
Termination Director Company With Name
Category:Officers
Date:17-03-2014
Termination Secretary Company With Name
Category:Officers
Date:17-03-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:11-03-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:11-03-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:11-03-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:10-01-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:10-01-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:10-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-08-2013
Termination Director Company With Name
Category:Officers
Date:01-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2012
Change Person Director Company
Category:Officers
Date:10-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:09-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2011
Termination Director Company With Name
Category:Officers
Date:19-09-2011
Termination Director Company With Name
Category:Officers
Date:19-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-05-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:30-03-2011
Termination Secretary Company With Name
Category:Officers
Date:30-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-03-2011
Legacy
Category:Mortgage
Date:21-12-2010
Legacy
Category:Mortgage
Date:10-12-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:29-11-2010
Change Of Name Notice
Category:Change Of Name
Date:29-11-2010

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2021
Filing Date30/04/2021
Latest Accounts31/12/2019

Trading Addresses

Church Laneheckfield, Heckfield, Hook, Hampshire, RG270LG
Durdent Court Tilehouse Lane, Denham, Uxbridge, Middlesex, UB95DU
Four Ashes Road, Cryers Hill, High Wycombe, Buckinghamshire, HP156LB
Harben House, Severn Drive, Newport Pagnell, Buckinghamshire, MK169EY
New Place, Shirrell Heath, Southampton, Hampshire, SO322JY

Contact

The Inspire, Hornbeam Square West, Harrogate, HG28PA