ONEID LIMITED

Register to unlock more data on OkredoRegister

ONEID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11800511

Incorporation date

31/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Work.Life, Core, Brown Street, Manchester M2 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2019)
dot icon31/07/2025
Termination of appointment of Paula Elizabeth Sussex as a director on 2025-07-31
dot icon31/07/2025
Termination of appointment of Timothy Walter Gregory as a director on 2025-07-31
dot icon31/07/2025
Appointment of Mr Karl John Henderson Macgregor as a director on 2025-07-31
dot icon16/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/05/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon17/04/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon10/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon20/03/2025
Appointment of Mr Kevin Charles Brown as a director on 2025-03-14
dot icon20/03/2025
Appointment of Mr Tobias James Young as a director on 2025-03-14
dot icon20/03/2025
Director's details changed for Mr Kevin Charles Brown on 2025-03-20
dot icon20/03/2025
Director's details changed for Mr Tobias James Young on 2025-03-20
dot icon13/03/2025
Statement of capital following an allotment of shares on 2025-02-28
dot icon06/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon23/01/2025
Confirmation statement made on 2024-12-18 with updates
dot icon23/01/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon21/01/2025
Statement of capital following an allotment of shares on 2024-12-23
dot icon16/01/2025
Statement of capital following an allotment of shares on 2024-12-23
dot icon05/12/2024
Statement of capital following an allotment of shares on 2024-11-30
dot icon18/10/2024
Statement of capital following an allotment of shares on 2024-10-04
dot icon24/09/2024
Statement of capital following an allotment of shares on 2024-08-31
dot icon26/07/2024
Statement of capital following an allotment of shares on 2024-06-30
dot icon26/07/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon24/07/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon10/06/2024
Termination of appointment of Raakhee Shah as a secretary on 2024-06-10
dot icon07/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/05/2024
Secretary's details changed for Mrs Raakhee Shah on 2024-05-28
dot icon28/05/2024
Director's details changed for Ms Nicola Cranham on 2024-05-28
dot icon28/05/2024
Director's details changed for Ms Paula Elizabeth Sussex on 2024-05-28
dot icon28/05/2024
Director's details changed for Mr Robert Anthony Kotlarz on 2024-05-28
dot icon28/05/2024
Director's details changed for Mr Timothy Walter Gregory on 2024-05-28
dot icon28/05/2024
Registered office address changed from 29 Wood Street Stratford-upon-Avon CV37 6JG England to Work.Life, Core Brown Street Manchester M2 1DH on 2024-05-28
dot icon28/05/2024
Director's details changed for Mr Nigel Kevin Savory on 2024-05-28
dot icon28/05/2024
Director's details changed for Mr David James Bell on 2024-05-28
dot icon21/05/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon18/05/2024
Memorandum and Articles of Association
dot icon18/05/2024
Resolutions
dot icon25/04/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon25/04/2024
Statement of capital following an allotment of shares on 2024-03-31
dot icon23/04/2024
Statement of capital following an allotment of shares on 2024-03-31
dot icon23/04/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon15/03/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon14/03/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon15/02/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon15/02/2024
Statement of capital following an allotment of shares on 2024-02-15
dot icon15/02/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon01/02/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon24/11/2023
Second filing of Confirmation Statement dated 2023-07-10
dot icon24/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-08-23
dot icon21/11/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon21/11/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon21/11/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon21/11/2023
Statement of capital following an allotment of shares on 2023-10-13
dot icon21/11/2023
Statement of capital following an allotment of shares on 2023-09-30
dot icon21/11/2023
Statement of capital following an allotment of shares on 2023-10-31
dot icon25/10/2023
Statement of capital following an allotment of shares on 2023-08-23
dot icon25/09/2023
Termination of appointment of Davinia Beer as a director on 2023-09-05
dot icon25/09/2023
Appointment of Ms Nicola Cranham as a director on 2023-09-05
dot icon14/08/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon03/08/2023
Registration of charge 118005110001, created on 2023-08-01
dot icon01/08/2023
Notification of a person with significant control statement
dot icon01/08/2023
Confirmation statement made on 2023-07-10 with updates
dot icon31/07/2023
Cessation of Robert Anthony Kotlarz as a person with significant control on 2023-05-31
dot icon31/07/2023
Appointment of Mr Timothy Gregory as a director on 2023-05-17
dot icon28/07/2023
Statement of capital following an allotment of shares on 2023-07-27
dot icon28/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon28/07/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon13/07/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon27/06/2023
Full accounts made up to 2022-12-31
dot icon09/06/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-31
dot icon05/06/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon05/06/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon05/06/2023
Statement of capital following an allotment of shares on 2023-04-30
dot icon05/06/2023
Statement of capital following an allotment of shares on 2023-04-30
dot icon16/05/2023
Statement of capital following an allotment of shares on 2022-12-02
dot icon15/05/2023
Appointment of Ms Paula Elizabeth Sussex as a director on 2023-05-01
dot icon15/05/2023
Director's details changed for Mr Martin Wilson on 2023-04-30
dot icon15/05/2023
Appointment of Mr Nigel Kevin Savory as a director on 2023-03-28
dot icon02/05/2023
Change of name notice
dot icon02/05/2023
Certificate of change of name
dot icon06/04/2023
Director's details changed for Mr Simon John Allocca on 2023-04-06
dot icon06/04/2023
Director's details changed for Mr Simon John Allocca on 2023-04-06
dot icon13/03/2023
Statement of capital following an allotment of shares on 2022-11-30
dot icon30/01/2023
Termination of appointment of Marion Ruth King as a director on 2023-01-30
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon15/09/2022
Appointment of Mr David James Bell as a director on 2022-09-14
dot icon15/09/2022
Appointment of Ms Marion Ruth King as a director on 2022-09-14
dot icon15/09/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon30/08/2022
Second filing of Confirmation Statement dated 2022-07-10
dot icon16/08/2022
Statement of capital following an allotment of shares on 2022-06-07
dot icon16/08/2022
Second filing of a statement of capital following an allotment of shares on 2022-06-07
dot icon12/08/2022
10/07/22 Statement of Capital gbp 29741.65
dot icon09/08/2022
Statement of capital following an allotment of shares on 2022-06-07
dot icon08/08/2022
Statement of capital following an allotment of shares on 2022-04-26
dot icon03/08/2022
Appointment of Ms Davinia Beer as a director on 2022-07-01
dot icon26/07/2022
Termination of appointment of Ruth Wandhofer as a director on 2022-07-26
dot icon05/07/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon07/06/2022
Statement of capital following an allotment of shares on 2022-06-07
dot icon06/06/2022
Termination of appointment of Fiona Jones as a director on 2022-06-01
dot icon31/05/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-04-06
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-04-06
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-04-06
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon16/03/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon14/03/2022
Statement of capital following an allotment of shares on 2021-03-20
dot icon14/03/2022
Statement of capital following an allotment of shares on 2021-09-30
dot icon14/03/2022
Statement of capital following an allotment of shares on 2021-08-31
dot icon14/03/2022
Statement of capital following an allotment of shares on 2021-04-23
dot icon14/03/2022
Statement of capital following an allotment of shares on 2021-03-20
dot icon14/03/2022
Statement of capital following an allotment of shares on 2021-02-26
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon10/09/2021
Change of details for Mr Robert Anthony Kotlarz as a person with significant control on 2021-05-01
dot icon04/08/2021
Confirmation statement made on 2021-07-10 with updates
dot icon08/07/2021
Appointment of Miss Fiona Jones as a director on 2021-07-06
dot icon22/06/2021
Appointment of Mrs Raakhee Shah as a secretary on 2021-06-21
dot icon11/06/2021
Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB United Kingdom to 29 Wood Street Stratford-upon-Avon CV37 6JG on 2021-06-11
dot icon06/05/2021
Memorandum and Articles of Association
dot icon06/05/2021
Resolutions
dot icon27/04/2021
Termination of appointment of Chuka Umunna as a director on 2021-03-31
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-01-28
dot icon31/03/2021
Statement of capital following an allotment of shares on 2020-12-23
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-01-28
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with updates
dot icon21/01/2021
Second filing of a statement of capital following an allotment of shares on 2020-11-20
dot icon21/01/2021
Second filing of a statement of capital following an allotment of shares on 2020-11-07
dot icon21/01/2021
Second filing of a statement of capital following an allotment of shares on 2020-10-07
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-11-20
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-11-07
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-10-07
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-08-19
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/06/2020
Resolutions
dot icon18/06/2020
Memorandum and Articles of Association
dot icon18/06/2020
Resolutions
dot icon09/06/2020
Statement of capital following an allotment of shares on 2020-05-19
dot icon15/05/2020
Resolutions
dot icon07/05/2020
Statement of capital following an allotment of shares on 2020-04-05
dot icon17/04/2020
Sub-division of shares on 2020-02-10
dot icon17/04/2020
Sub-division of shares on 2020-02-10
dot icon07/04/2020
Director's details changed for Chuka Umunna on 2020-04-07
dot icon07/04/2020
Appointment of Chuka Umunna as a director on 2020-04-07
dot icon07/04/2020
Appointment of Ms Ruth Wandhofer as a director on 2020-04-07
dot icon23/03/2020
Second filing of a statement of capital following an allotment of shares on 2020-02-10
dot icon04/03/2020
Resolutions
dot icon02/03/2020
Statement of capital following an allotment of shares on 2020-02-10
dot icon28/02/2020
Appointment of Mr Richard Little as a director on 2020-02-26
dot icon27/02/2020
Appointment of Mr Simon John Allocca as a director on 2020-02-26
dot icon27/02/2020
Appointment of Mr Geoff Chapman as a director on 2020-02-26
dot icon27/02/2020
Appointment of Mr Martin Wilson as a director on 2020-02-26
dot icon31/01/2020
Confirmation statement made on 2020-01-30 with updates
dot icon03/07/2019
Registered office address changed from 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 2019-07-03
dot icon08/05/2019
Current accounting period shortened from 2020-01-31 to 2019-12-31
dot icon31/01/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
796.05K
-
0.00
717.62K
-
2022
42
1.08M
-
817.00
778.69K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beer, Davinia
Director
01/07/2022 - 05/09/2023
-
King, Marion Ruth
Director
14/09/2022 - 30/01/2023
23
Little, Richard Patrick
Director
26/02/2020 - Present
29
Bell, David James
Director
14/09/2022 - Present
10
Gregory, Timothy
Director
17/05/2023 - 31/07/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ONEID LIMITED

ONEID LIMITED is an(a) Active company incorporated on 31/01/2019 with the registered office located at Work.Life, Core, Brown Street, Manchester M2 1DH. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ONEID LIMITED?

toggle

ONEID LIMITED is currently Active. It was registered on 31/01/2019 .

Where is ONEID LIMITED located?

toggle

ONEID LIMITED is registered at Work.Life, Core, Brown Street, Manchester M2 1DH.

What does ONEID LIMITED do?

toggle

ONEID LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ONEID LIMITED?

toggle

The latest filing was on 31/07/2025: Termination of appointment of Paula Elizabeth Sussex as a director on 2025-07-31.