Advanced company searchLink opens in new window

ONEVIEW GROUP LIMITED

Company number 00803572

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2016 MR01 Registration of charge 008035720015, created on 4 July 2016
07 Jul 2016 MR01 Registration of charge 008035720014, created on 4 July 2016
03 May 2016 SH06 Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 746,586.21
03 May 2016 SH03 Purchase of own shares.
11 Apr 2016 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • GBP 3,510,053.81
05 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2016 AP01 Appointment of Ms Linda Palanza as a director on 21 March 2016
22 Mar 2016 AP01 Appointment of Mr Stuart Roger Mitchell as a director on 21 March 2016
22 Mar 2016 AP01 Appointment of Mr Gary Lane as a director on 21 March 2016
21 Mar 2016 AP01 Appointment of Mr Matthew Graham Wood as a director on 21 March 2016
21 Mar 2016 AP01 Appointment of Mr Richard Abraham as a director on 21 March 2016
21 Mar 2016 TM01 Termination of appointment of Arthur Leonard Robert Morton as a director on 21 March 2016
21 Mar 2016 AA01 Current accounting period shortened from 31 August 2016 to 31 March 2016
18 Mar 2016 CERTNM Company name changed armour group PLC\certificate issued on 18/03/16
  • RES15 ‐ Change company name resolution on 2016-03-14
18 Mar 2016 CONNOT Change of name notice
21 Dec 2015 AA Group of companies' accounts made up to 31 August 2015
17 Dec 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Nov 2015 AR01 Annual return made up to 14 November 2015 no member list
Statement of capital on 2015-11-16
  • GBP 970,514.96
04 Mar 2015 MISC Statement of fact
  • ANNOTATION Other The Registration of Order of Court on cancellation of share prem account was incorrect. The cert issued relates to the registration of an Order of Court on cancellation of share prem account, whereas the cert should be a Cert of Registration of Order of Court and Minute on Reduction of Capital and cancellation of Share Prem Account
03 Mar 2015 SH19 Statement of capital on 3 March 2015
  • GBP 970,514.96
03 Mar 2015 CERT21 Certificate of cancellation of share premium account
03 Mar 2015 OC138 Reduction of iss capital and minute (oc)
19 Feb 2015 AA Group of companies' accounts made up to 31 August 2014
14 Nov 2014 AR01 Annual return made up to 14 November 2014 no member list
Statement of capital on 2014-11-14
  • GBP 7,133,720.99