Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONSTREAM COMMUNICATIONS LIMITED
Company Information for

ONSTREAM COMMUNICATIONS LIMITED

THREE HILLS FARM, BARTLOW, CAMBRIDGE, CAMBRIDGESHIRE, CB21 4EN,
Company Registration Number
06011605
Private Limited Company
Active

Company Overview

About Onstream Communications Ltd
ONSTREAM COMMUNICATIONS LIMITED was founded on 2006-11-28 and has its registered office in Cambridge. The organisation's status is listed as "Active". Onstream Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ONSTREAM COMMUNICATIONS LIMITED
 
Legal Registered Office
THREE HILLS FARM
BARTLOW
CAMBRIDGE
CAMBRIDGESHIRE
CB21 4EN
Other companies in CB21
 
Previous Names
BIDEAWHILE 532 LIMITED08/03/2007
Filing Information
Company Number 06011605
Company ID Number 06011605
Date formed 2006-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB169384857  
Last Datalog update: 2024-01-07 12:41:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONSTREAM COMMUNICATIONS LIMITED
Is this data useful to you?
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.

Company Officers of ONSTREAM COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
GORDON MARK JOHNSTON
Company Secretary 2008-12-01
PHILIP BLACKWELL
Director 2007-06-01
GORDON MARK JOHNSTON
Director 2007-02-09
CLIVE TAUNTON RANKIN
Director 2010-01-20
DAVID SIMPSON
Director 2007-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON MARK JOHNSTON
Company Secretary 2008-12-08 2010-11-01
RUPERT EDINMORE GATHER
Director 2007-06-01 2009-12-20
GAVIN PICK
Company Secretary 2007-10-01 2008-11-28
ALISON LAMBERT
Director 2007-06-01 2008-09-30
RUPERT EDINMORE GATHER
Company Secretary 2007-05-29 2007-10-01
BIRKETTS SECRETARIES LIMITED
Company Secretary 2006-11-28 2007-05-29
BIRKETTS DIRECTORS LIMITED
Director 2006-11-28 2007-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON MARK JOHNSTON OUR SPECIAL FRIENDS LIMITED Director 2014-01-20 CURRENT 2013-11-11 Active
GORDON MARK JOHNSTON ALLVET LTD Director 2007-06-01 CURRENT 2003-04-17 Active
GORDON MARK JOHNSTON VETSTART INTERNATIONAL LIMITED Director 2006-12-21 CURRENT 2006-12-21 Dissolved 2018-05-29
GORDON MARK JOHNSTON VETSTREAM LIMITED Director 2005-10-27 CURRENT 2005-09-27 Active
CLIVE TAUNTON RANKIN CHROMATICS GLASS LIMITED Director 2018-05-21 CURRENT 2018-01-23 Active - Proposal to Strike off
CLIVE TAUNTON RANKIN CELBIUS LTD Director 2012-03-28 CURRENT 2012-03-28 Active
CLIVE TAUNTON RANKIN GREEN WORLD ADVISORY LIMITED Director 2008-06-06 CURRENT 2008-06-06 Active
DAVID SIMPSON LOCALE LIMITED Director 2010-04-01 CURRENT 2006-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09DIRECTOR APPOINTED MR ROBERT WILLIAM AUSTIN MOSS
2023-12-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-12-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-09-26Unaudited abridged accounts made up to 2022-12-31
2023-08-10Director's details changed for Mr Philip Basil Blackwell on 2007-06-01
2023-03-28Change of details for Mr Philip Basil Blackwell as a person with significant control on 2023-03-28
2023-03-28Change of details for Mr Philip Basil Blackwell as a person with significant control on 2023-03-28
2023-01-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2022-12-2316/12/22 STATEMENT OF CAPITAL GBP 25675
2022-12-23SH0116/12/22 STATEMENT OF CAPITAL GBP 25675
2022-12-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD WILLIAM BENYON
2022-12-22CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2022-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD WILLIAM BENYON
2022-11-07DIRECTOR APPOINTED MR DAVID JOHN SIMPSON
2022-11-07AP01DIRECTOR APPOINTED MR DAVID JOHN SIMPSON
2022-05-23APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SIMPSON
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SIMPSON
2021-12-15CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-01-16CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2021-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON MARK JOHNSTON
2021-01-16PSC07CESSATION OF GORDON MARK JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2020-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE TAUNTON RANKIN
2020-10-05AP01DIRECTOR APPOINTED MR EDWARD WILLIAM BENYON
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/19 FROM Three Hills Farm Bartlow Cambridge CB21 6EN
2019-12-22PSC04Change of details for Mr David Simpson as a person with significant control on 2019-11-20
2019-12-22CH01Director's details changed for Mr David Simpson on 2019-11-20
2019-01-05CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2019-01-05CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 17805
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-08-18PSC04Change of details for Mr David John Simpson as a person with significant control on 2017-08-18
2017-08-18CH03SECRETARY'S DETAILS CHNAGED FOR GORDON MARK JOHNSTON on 2017-08-18
2017-08-18CH01Director's details changed for Mr David John Simpson on 2017-08-18
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 17805
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 17805
2016-01-06AR0128/11/15 ANNUAL RETURN FULL LIST
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BLACKWELL / 10/12/2014
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLIVE TAUNTON RANKIN / 01/06/2013
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 17805
2015-01-28AR0128/11/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 060116050001
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 17805
2014-02-17AR0128/11/13 ANNUAL RETURN FULL LIST
2013-07-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-29AR0128/11/12 ANNUAL RETURN FULL LIST
2012-11-29CH01Director's details changed for Mr David John Simpson on 2012-10-01
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01AR0128/11/11 ANNUAL RETURN FULL LIST
2011-12-01CH01Director's details changed for Mr David John Simpson on 2011-11-28
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-18AR0128/11/10 FULL LIST
2011-02-18TM02APPOINTMENT TERMINATED, SECRETARY GORDON JOHNSTON
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT GATHER
2010-01-26AP01DIRECTOR APPOINTED CLIVE TAUNTON RANKIN
2009-12-24AR0128/11/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SIMPSON / 28/11/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON MARK JOHNSTON / 28/11/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BLACKWELL / 28/11/2009
2009-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / GORDON MARK JOANSTON / 28/11/2009
2009-12-08SH0101/10/09 STATEMENT OF CAPITAL GBP 8667
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-27MISCMISC SET TO £20000
2009-06-17288cSECRETARY'S CHANGE OF PARTICULARS / MARK JOHNSTON / 08/06/2009
2009-03-13363aRETURN MADE UP TO 28/11/08; NO CHANGE OF MEMBERS
2009-02-06AA31/12/07 TOTAL EXEMPTION SMALL
2009-01-02288aSECRETARY APPOINTED MARK JOHNSTON
2008-12-18288bAPPOINTMENT TERMINATED SECRETARY GAVIN PICK
2008-12-18288aSECRETARY APPOINTED GORDON MARK JOANSTON
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR ALISON LAMBERT
2007-12-12363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-10-15288bSECRETARY RESIGNED
2007-10-15288aNEW SECRETARY APPOINTED
2007-10-04225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-07-3188(2)RAD 23/07/07--------- £ SI 1000@1=1000 £ IC 8138/9138
2007-07-20SASHARES AGREEMENT OTC
2007-07-2088(2)RAD 07/06/07--------- £ SI 250@1=250 £ IC 1138/1388
2007-07-2088(2)RAD 01/06/07--------- £ SI 1136@1=1136 £ IC 2/1138
2007-07-2088(2)RAD 01/06/07--------- £ SI 6750@1=6750 £ IC 1388/8138
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-10RES04£ NC 1000/15000 31/05/
2007-07-10123NC INC ALREADY ADJUSTED 31/05/07
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-21287REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 8 & 9 STRATTON STREET LONDON W1J 8LF
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-11288aNEW SECRETARY APPOINTED
2007-06-11288bSECRETARY RESIGNED
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-24288bDIRECTOR RESIGNED
2007-03-08CERTNMCOMPANY NAME CHANGED BIDEAWHILE 532 LIMITED CERTIFICATE ISSUED ON 08/03/07
2006-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to ONSTREAM COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONSTREAM COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-11 Outstanding FE LOAN MANAGEMENT LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ONSTREAM COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of ONSTREAM COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONSTREAM COMMUNICATIONS LIMITED
Trademarks
We have not found any records of ONSTREAM COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONSTREAM COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as ONSTREAM COMMUNICATIONS LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where ONSTREAM COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONSTREAM COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONSTREAM COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.