Advanced company searchLink opens in new window

ONE SIGHT GROUP LIMITED

Company number 13148147

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)
07 Feb 2025 SH08 Change of share class name or designation
  • ANNOTATION Clarification This document is a second filing of an SH08 originally registered on 21/01/2025
30 Jan 2025 CS01 Confirmation statement made on 21 January 2025 with updates
22 Jan 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2025 MA Memorandum and Articles of Association
21 Jan 2025 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 07/02/2025
30 Nov 2024 MA Memorandum and Articles of Association
30 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-company business 21/11/2024
30 Nov 2024 SH02 Sub-division of shares on 21 November 2024
27 Nov 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 October 2023
  • GBP 100
26 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 17 May 2024
26 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 19 January 2023
25 Nov 2024 AD01 Registered office address changed from C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN England to Highland House Mayflower Close Chandler's Ford Eastleigh SO53 4AR on 25 November 2024
13 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
30 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new share class of a ordinary shares of £0.10 each / prescribed particulars detailed 14/05/2024
22 May 2024 CS01 17/05/24 Statement of Capital gbp 100.0
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 26/11/2024.
30 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
23 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Pursuant to article 14.2, any restrictions on the directors arising from article 14.1 be dissapplled and that the directors of the company may continue to be directors of the company and be interested in the matters proposed at the board meeting at which this resolution was circulated, notwithstanding the fact that they may have a direct or indirect interest within the meaning of section 175 of the ca 2006 in the matters so discussed. 09/10/2023
23 Oct 2023 MA Memorandum and Articles of Association
23 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Oct 2023 SH01 Statement of capital following an allotment of shares on 9 October 2023
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2024.
07 Sep 2023 AD01 Registered office address changed from 5a Frascati Way Maidenhead SL6 4UY United Kingdom to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 7 September 2023
01 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
08 Mar 2023 AD01 Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL4 6JN England to 5a Frascati Way Maidenhead SL6 4UY on 8 March 2023
01 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 26/11/2024.
01 Aug 2022 AA Total exemption full accounts made up to 31 March 2022