Company Information for ONESPAN SOLUTIONS UK LIMITED
C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
|
Company Registration Number
05383408
Private Limited Company
Active |
Company Name | ||
---|---|---|
ONESPAN SOLUTIONS UK LIMITED | ||
Legal Registered Office | ||
C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE 10TH FLOOR LONDON E14 5HU Other companies in EC4V | ||
Previous Names | ||
|
Company Number | 05383408 | |
---|---|---|
Company ID Number | 05383408 | |
Date formed | 2005-03-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-06 21:07:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ONESPAN SOLUTIONS UK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CORPORATION SERVICE COMPANY (UK) LIMITED |
||
SCOTT MICHAEL CLEMENTS |
||
MARK STEPHEN HOYT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS KENDALL HUNT |
Director | ||
ABOGADO NOMINEES LIMITED |
Company Secretary | ||
JAN ERNEST ALOIS CYRILLE VALCKE |
Director | ||
CLIFFORD KEITH BOWN |
Director | ||
IGOR DROKOV |
Company Secretary | ||
JONATHAN BELL |
Director | ||
IGOR DROKOV |
Director | ||
ADRIAN PARTON |
Director | ||
ELENA PUNSKAYA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILTON GRAND VACATIONS UK HOLDING LIMITED | Company Secretary | 2018-06-29 | CURRENT | 2017-10-31 | Active | |
CARESTREAM DENTAL LIMITED | Company Secretary | 2018-05-09 | CURRENT | 2000-03-17 | Active | |
TBI OUTSOURCING UK LTD | Company Secretary | 2018-05-01 | CURRENT | 2010-07-06 | Active | |
LUTRON EA LIMITED. | Company Secretary | 2018-04-27 | CURRENT | 1985-06-24 | Active | |
CLICKSOFTWARE EUROPE LIMITED | Company Secretary | 2018-04-20 | CURRENT | 1995-03-15 | Active | |
II-VI COMPOUND SEMICONDUCTORS LIMITED | Company Secretary | 2018-04-03 | CURRENT | 2016-12-01 | Active | |
VITALSMARTS (UK) LIMITED | Company Secretary | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
BURNS & MCDONNELL ENTERPRISES LIMITED | Company Secretary | 2018-02-12 | CURRENT | 2015-12-10 | Active | |
BURNS & MCDONNELL EUROPE (UK) LIMITED | Company Secretary | 2018-02-12 | CURRENT | 2015-12-11 | Active | |
ONEWORLD INSTECH LIMITED | Company Secretary | 2017-12-05 | CURRENT | 2017-12-05 | Active | |
KENDRA SCOTT UK LIMITED | Company Secretary | 2017-11-28 | CURRENT | 2017-10-16 | Active | |
MEDICI GLOBAL LTD. | Company Secretary | 2017-11-22 | CURRENT | 2007-10-31 | Active - Proposal to Strike off | |
SYNARC LTD. | Company Secretary | 2017-11-15 | CURRENT | 2011-10-03 | Active | |
FENIX GLOBAL TECHNOLOGIES, LTD | Company Secretary | 2017-11-09 | CURRENT | 2017-11-09 | Active - Proposal to Strike off | |
FENIX SOLID ENERGY REFINING, LTD | Company Secretary | 2017-11-03 | CURRENT | 2017-11-03 | Active - Proposal to Strike off | |
COPYRIGHT CLEARANCE CENTER LIMITED | Company Secretary | 2017-10-27 | CURRENT | 2001-11-07 | Active | |
STEPHEN GOULD OF U.K., LTD. | Company Secretary | 2017-10-25 | CURRENT | 1999-08-26 | Active | |
ALIGHT SOLUTIONS EUROPE LIMITED | Company Secretary | 2017-10-18 | CURRENT | 2017-02-10 | Active | |
TEMPO UK HOLDCO LIMITED | Company Secretary | 2017-10-16 | CURRENT | 2017-03-28 | Active | |
ALIGHT SOLUTIONS EUROPE ESC LIMITED | Company Secretary | 2017-09-20 | CURRENT | 2017-02-13 | Active - Proposal to Strike off | |
JAMES MINTZ GROUP UK LIMITED | Company Secretary | 2017-09-12 | CURRENT | 2011-06-23 | Active | |
HC-ONE PROPERTIES 4 LIMITED | Company Secretary | 2017-08-23 | CURRENT | 2015-09-03 | Active | |
NORDSON LONDON LIMITED | Company Secretary | 2017-08-14 | CURRENT | 2010-12-14 | Active | |
FC CHARM NEWCO 2 LIMITED | Company Secretary | 2017-07-24 | CURRENT | 2015-10-22 | Active | |
FC CHARM NEWCO 1 LIMITED | Company Secretary | 2017-07-24 | CURRENT | 2015-10-22 | Active | |
SEDGWICK UK REGULATED ACTIVITIES LIMITED | Company Secretary | 2017-06-07 | CURRENT | 1998-05-21 | Active | |
HC-ONE UPPER MIDCO LIMITED | Company Secretary | 2017-04-28 | CURRENT | 2014-06-17 | Active | |
FC SKYFALL LOWER MIDCO LTD | Company Secretary | 2017-04-28 | CURRENT | 2014-06-17 | Active - Proposal to Strike off | |
HC-ONE INTERMEDIATE HOLDCO 1 LIMITED | Company Secretary | 2017-04-28 | CURRENT | 2014-06-17 | Active | |
MAJORITY KINGDOM INVESTMENT LIMITED | Company Secretary | 2017-04-26 | CURRENT | 2013-10-17 | Active | |
MINORITY KINGDOM INVESTMENT LIMITED | Company Secretary | 2017-04-26 | CURRENT | 2013-10-17 | Active | |
MANAGEMENT DIAGNOSTICS LIMITED | Company Secretary | 2017-03-29 | CURRENT | 1999-02-16 | Active | |
MDL ESOP LIMITED | Company Secretary | 2017-03-29 | CURRENT | 1997-02-14 | Active - Proposal to Strike off | |
RISK IDS LIMITED | Company Secretary | 2017-03-14 | CURRENT | 2004-01-26 | Active - Proposal to Strike off | |
ONESPAN SOLUTIONS LIMITED | Company Secretary | 2017-03-14 | CURRENT | 2008-12-09 | Active - Proposal to Strike off | |
CALIX NETWORKS UK LTD | Company Secretary | 2017-02-22 | CURRENT | 2011-02-10 | Active | |
JET-LUBE EUROPE LIMITED | Company Secretary | 2017-02-02 | CURRENT | 2011-06-22 | Active - Proposal to Strike off | |
WHITMORE EUROPE LIMITED | Company Secretary | 2017-02-02 | CURRENT | 2012-04-19 | Active | |
JET-LUBE (UK) LIMITED | Company Secretary | 2017-02-02 | CURRENT | 1962-10-31 | Active - Proposal to Strike off | |
BOLLÉ BRANDS (UK) LIMITED | Company Secretary | 2017-01-31 | CURRENT | 1991-02-25 | Active | |
TAVISTER LIMITED | Company Secretary | 2017-01-24 | CURRENT | 1997-06-05 | Active | |
101DOMAIN LIMITED | Company Secretary | 2017-01-12 | CURRENT | 2009-09-14 | Active | |
MAJOR LEAGUE BASEBALL EUROPE LTD | Company Secretary | 2017-01-11 | CURRENT | 2008-10-30 | Active | |
PURE TECHNOLOGIES UK LTD | Company Secretary | 2017-01-11 | CURRENT | 1982-06-10 | Active | |
DEKODE LIMITED | Company Secretary | 2016-12-13 | CURRENT | 2006-11-13 | Dissolved 2017-09-19 | |
EPAM SYSTEMS LTD | Company Secretary | 2016-12-13 | CURRENT | 2003-07-14 | Active | |
DESIGN ADVOCATES LTD | Company Secretary | 2016-12-13 | CURRENT | 2014-05-23 | Dissolved 2018-05-15 | |
GREAT FRIDAYS LIMITED | Company Secretary | 2016-12-13 | CURRENT | 2008-08-14 | Active | |
OMEGA PERFORMANCE (UK) LIMITED | Company Secretary | 2016-12-06 | CURRENT | 2016-12-06 | Active - Proposal to Strike off | |
AMELIA (IPSOFT UK) LIMITED | Company Secretary | 2016-12-05 | CURRENT | 2004-11-16 | Active | |
MICROSTRATEGY LIMITED | Company Secretary | 2016-11-29 | CURRENT | 1994-10-19 | Active | |
MASIMO EUROPE LIMITED | Company Secretary | 2016-11-29 | CURRENT | 2004-08-23 | Active | |
XSOLLA UK LIMITED | Company Secretary | 2016-11-29 | CURRENT | 2014-12-11 | Active | |
SEDGWICK UK IAP LIMITED | Company Secretary | 2016-11-24 | CURRENT | 1990-11-02 | Active | |
CL DORMANT 123 LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1998-05-21 | Active - Proposal to Strike off | |
SEDGWICK RISK SERVICES LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1987-11-11 | Active | |
SEDGWICK OVERSEAS LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1989-05-16 | Active | |
SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1987-01-19 | Active | |
SEDGWICK MORDEN | Company Secretary | 2016-11-21 | CURRENT | 1992-07-17 | Active | |
SEDGWICK UK COMPLETION SERVICES LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1997-04-17 | Active | |
CL INTERMEDIATE (UK) LIMITED | Company Secretary | 2016-11-21 | CURRENT | 2012-09-19 | Active | |
SEDGWICK REPAIR SOLUTIONS UK LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1997-10-08 | Active | |
SEDGWICK MORDEN ACQUISITIONS | Company Secretary | 2016-11-21 | CURRENT | 1998-05-12 | Active | |
SEDGWICK UK HOLDINGS LIMITED | Company Secretary | 2016-11-21 | CURRENT | 2007-12-04 | Active | |
SEDGWICK UK HOLDINGS II LIMITED | Company Secretary | 2016-11-21 | CURRENT | 2007-12-04 | Active | |
SEDGWICK INTERNATIONAL UK | Company Secretary | 2016-11-21 | CURRENT | 1919-09-23 | Active | |
SEDGWICK MARINE LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1987-06-01 | Active - Proposal to Strike off | |
SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1989-03-31 | Active - Proposal to Strike off | |
WEATHERNET LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1995-12-07 | Active | |
HEARTWARE (UK) LIMITED | Company Secretary | 2016-11-11 | CURRENT | 2010-02-19 | Active | |
SANMINA-SCI U.K. LIMITED | Company Secretary | 2016-10-26 | CURRENT | 2002-02-08 | Active | |
CERIDIAN GLOBAL UK HOLDING COMPANY LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2015-12-04 | Active | |
DAYFORCE EMEA LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2016-05-05 | Active | |
CERIDIAN HOLDINGS UK LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1995-09-15 | Active - Proposal to Strike off | |
TRINSEO UK LIMITED | Company Secretary | 2016-10-16 | CURRENT | 2008-07-17 | Active | |
BOCA U.K. INTERMEDIATE HOLDINGS LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2013-12-19 | Active | |
TWENTYEIGHTY STRATEGY EXECUTION (UK) LTD. | Company Secretary | 2016-10-14 | CURRENT | 2013-08-08 | Active | |
MILLER HEIMAN GROUP (UK) LIMITED | Company Secretary | 2016-10-14 | CURRENT | 1966-04-27 | Active - Proposal to Strike off | |
ACHIEVEFORUM (UK) LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2013-08-08 | Active - Proposal to Strike off | |
BOCA U.K. HOLDING LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2013-08-14 | Active | |
BOCA U.K. SUPER HOLDINGS LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2013-08-29 | Active - Proposal to Strike off | |
BOSTON PARTNERS (UK) LIMITED | Company Secretary | 2016-10-13 | CURRENT | 2014-06-12 | Active | |
NOVA CONSTRUCTORS LTD | Company Secretary | 2016-10-13 | CURRENT | 2013-02-20 | Active - Proposal to Strike off | |
MB AEROSPACE HOLDINGS LIMITED | Company Secretary | 2016-09-30 | CURRENT | 2007-01-02 | Active | |
MB AEROSPACE HOLDINGS I LIMITED | Company Secretary | 2016-09-30 | CURRENT | 2013-03-06 | Active | |
MB AEROSPACE NEWTON ABBOT LIMITED | Company Secretary | 2016-09-30 | CURRENT | 2006-08-08 | Active | |
ONESPAN TECHNOLOGY LIMITED | Director | 2018-05-30 | CURRENT | 2008-09-25 | Active | |
RISK IDS LIMITED | Director | 2017-07-28 | CURRENT | 2004-01-26 | Active - Proposal to Strike off | |
ONESPAN SOLUTIONS LIMITED | Director | 2017-07-28 | CURRENT | 2008-12-09 | Active - Proposal to Strike off | |
ONESPAN TECHNOLOGY LIMITED | Director | 2018-05-30 | CURRENT | 2008-09-25 | Active | |
RISK IDS LIMITED | Director | 2015-10-28 | CURRENT | 2004-01-26 | Active - Proposal to Strike off | |
ONESPAN SOLUTIONS LIMITED | Director | 2015-10-28 | CURRENT | 2008-12-09 | Active - Proposal to Strike off | |
GROUPON TRAVEL LTD | Director | 2012-02-24 | CURRENT | 2012-02-24 | Dissolved 2013-12-10 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM BOSSHART | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW PATRICK MOYNAHAN | ||
DIRECTOR APPOINTED MS LARA FINLAY MATAAC | ||
DIRECTOR APPOINTED MR JORGE ALEJANDRO GARCIA MARTELL | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW PATRICK MOYNAHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT WORTH | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2020-08-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/21 FROM 25 Canada Square Level 37 London E14 5LQ England | |
RP04AP01 | Second filing of director appointment of Mr Steven Robert Worth | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR STEVEN ROBERT WORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN HOYT | |
AP01 | DIRECTOR APPOINTED MR JOHN WILLIAM BOSSHART | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Scott Michael Clements on 2020-03-03 | |
AA01 | Current accounting period shortened from 30/04/20 TO 31/12/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES | |
PSC05 | Change of details for Vasco Data Security International, Inc. as a person with significant control on 2018-05-31 | |
RES15 | CHANGE OF COMPANY NAME 22/10/22 | |
RES15 | CHANGE OF COMPANY NAME 09/05/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 31/12/18 STATEMENT OF CAPITAL GBP 9.5649 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/18 FROM 40 Bank Street Level 29 London E14 5DS England | |
CH01 | Director's details changed for Mr Mark Stephen Hoyt on 2018-03-05 | |
PSC05 | Change of details for Vasco Data Security International, Inc. as a person with significant control on 2018-03-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
AP01 | DIRECTOR APPOINTED MR SCOTT CLEMENTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS KENDALL HUNT | |
AP04 | Appointment of Corporation Service Company (Uk) Limited as company secretary on 2017-03-14 | |
TM02 | Termination of appointment of Abogado Nominees Limited on 2017-03-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/17 FROM 100 New Bridge Street London EC4V 6JA | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 8.5221 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN ERNEST ALOIS CYRILLE VALCKE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 8.5221 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
AP01 | DIRECTOR APPOINTED MARK STEPHEN HOYT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD KEITH BOWN | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 8.5221 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 8.521 | |
AR01 | 04/03/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AD02 | SAIL ADDRESS CHANGED FROM: SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
SH01 | 20/05/13 STATEMENT OF CAPITAL GBP 8.5221 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 198 HUNTINGDON ROAD CAMBRIDGE CB3 0LB UNITED KINGDOM | |
AP04 | CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED | |
AP01 | DIRECTOR APPOINTED THOMAS KENDALL HUNT | |
AP01 | DIRECTOR APPOINTED JAN ERNEST ALOIS CYRILLE VALCKE | |
AP01 | DIRECTOR APPOINTED CLIFFORD KEITH BOWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN PARTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELENA PUNSKAYA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IGOR DROKOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IGOR DROKOV | |
SH01 | 16/04/13 STATEMENT OF CAPITAL GBP 8.1569 | |
RES13 | INC NOM CAP 11/04/2013 | |
AR01 | 04/03/13 BULK LIST | |
RES01 | ADOPT ARTICLES 29/01/2013 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
SH01 | 18/08/10 STATEMENT OF CAPITAL GBP 3.40 | |
AR01 | 04/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IGOR DROKOV / 04/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ELENA PUNSKAYA / 04/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BELL / 04/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IGOR DROKOV / 04/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/03/09; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 43 BOSWORTH ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 8RG | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
88(2)R | AD 02/11/07--------- £ SI 3790@.0001 £ IC 2/2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
88(2)R | AD 05/01/07--------- £ SI 3397@.0001 £ IC 2/2 | |
123 | NC INC ALREADY ADJUSTED 21/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | £ NC 2/15 21/12/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 21/12/06--------- £ SI 13334@.0001=1 £ IC 1/2 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 07/12/05 | |
122 | CONVE 07/12/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 1/2 07/12/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 07/12/05--------- £ SI 3334@.0001 £ IC 1/1 | |
287 | REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 176 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 2PQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2020-01-24 |
Petitions to Wind Up (Companies) | 2020-01-07 |
Petitions | 2019-12-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONESPAN SOLUTIONS UK LIMITED
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as ONESPAN SOLUTIONS UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | ONESPAN SOLUTIONS UK LIMITED | Event Date | 2020-01-07 |
In the High Court of Justice Petition case number 7614 The notice ID 3456729 which appeared in The London Gazette dated 24 December 2019, referring to ONESPAN SOLUTIONS UK LIMITED should not have appeared. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ONESPAN SOLUTIONS UK LIMITED | Event Date | 2019-11-12 |
In the High Court of Justice (Chancery Division) Companies Court case number 7614 A Petition to wind up the above-named Company, Registration Number 05383408, of ,25 CANADA SQUARE, LEVEL 37, LONDON, ENGLAND, E14 5LQ, presented on 12 November 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 8 January 2020 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 7 January 2020 . | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | ONESPAN SOLUTIONS UK LIMITED | Event Date | 2019-11-12 |
In the High Court of Justice (Chancery Division) Companies Court case number 7614 A Petition to wind up the above-named Company, Registration Number 05383408 of ,25 CANADA SQUARE, LEVEL 37, LONDON, ENGLAND, E14 5LQ, presented on 12 November 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 24 December 2019 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 8 January 2020 . The Petition was dismissed | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |