Active - Proposal to Strike off
Company Information for ONESPAN SOLUTIONS LIMITED
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London, E14 5HU,
|
Company Registration Number
06769082
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ONESPAN SOLUTIONS 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 | 06769082 | |
---|---|---|
Company ID Number | 06769082 | |
Date formed | 2008-12-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-12-31 | |
Account next due | 2021-09-30 | |
Latest return | 2020-12-09 | |
Return next due | 2021-12-23 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-06-07 11:15:41 |
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 | C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE 10TH FLOOR LONDON E14 5HU | Active | Company formed on the 2005-03-04 | |
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 | ||
MARK STEPHEN HOYT |
Company Secretary | ||
JAN ERNEST ALOIS CYRILLE VALCKE |
Director | ||
CLIFFORD KEITH BOWN |
Company Secretary | ||
CLIFFORD KEITH BOWN |
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 | |
OCTRIC 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 UK LIMITED | Company Secretary | 2017-03-14 | CURRENT | 2005-03-04 | Active | |
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 - Proposal to Strike off | |
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 | Liquidation | |
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 | |
WEATHERNET LIMITED | Company Secretary | 2016-11-21 | CURRENT | 1995-12-07 | 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 | |
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 | |
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 | |
CERIDIAN HOLDINGS UK LIMITED | Company Secretary | 2016-10-17 | CURRENT | 1995-09-15 | Active - Proposal to Strike off | |
DAYFORCE EMEA LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2016-05-05 | Active | |
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 | |
ACHIEVEFORUM (UK) LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2013-08-08 | Active | |
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 UK LIMITED | Director | 2017-07-28 | CURRENT | 2005-03-04 | Active | |
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 UK LIMITED | Director | 2015-10-28 | CURRENT | 2005-03-04 | Active | |
GROUPON TRAVEL LTD | Director | 2012-02-24 | CURRENT | 2012-02-24 | Dissolved 2013-12-10 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
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 | |
AP01 | DIRECTOR APPOINTED MR SCOTT MICHAEL CLEMENTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM BOSSHART | |
AP01 | DIRECTOR APPOINTED MR STEVEN ROBERT WORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN HOYT | |
AP01 | DIRECTOR APPOINTED MR JOHN WILLIAM BOSSHART | |
PSC05 | Change of details for Onespan, Inc as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AA03 | Auditors resignation for limited company | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-02-14 GBP 1 | |
CAP-SS | Solvency Statement dated 04/02/20 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES | |
PSC05 | Change of details for Vasco Data Security International, Inc as a person with significant control on 2018-12-08 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2018-12-07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/18 FROM 40 Bank Street Level 29 London E14 5DS England | |
RES15 | CHANGE OF COMPANY NAME 07/06/18 | |
CERTNM | COMPANY NAME CHANGED VASCO DATA SECURITY UK LIMITED CERTIFICATE ISSUED ON 07/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SCOTT CLEMENTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS KENDALL HUNT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP04 | Appointment of Corporation Service Company (Uk) Limited as company secretary on 2017-03-14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK HOYT | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/17 FROM 100 New Bridge Street London EC4V 6JA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN ERNEST ALOIS CYRILLE VALCKE | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 09/12/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mark Stephen Hoyt as company secretary on 2015-10-28 | |
AP01 | DIRECTOR APPOINTED MARK STEPHEN HOYT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD KEITH BOWN | |
TM02 | Termination of appointment of Clifford Keith Bown on 2015-11-03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 09/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 09/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAN ERNEST ALOIS CYRILLE VALCKE / 09/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KENDALL HUNT / 09/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD KEITH BOWN / 09/12/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD KEITH BOWN / 09/12/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 09/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 09/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 09/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD KEITH BOWN / 09/12/2010 | |
AP03 | SECRETARY APPOINTED CLIFFORD KEITH BOWN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 09/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD KEITH BOWN / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KENDALL HUNT / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAN ERNEST ALOIS CYRILLE VALCKE / 09/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 09/12/2009 | |
88(2) | AD 27/08/09 GBP SI 99000@1=99000 GBP IC 1000/100000 | |
288a | DIRECTOR APPOINTED THOMAS KENDALL HUNT | |
288a | DIRECTOR APPOINTED JAN ERNEST ALOIS CYRILLE VALCKE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ONESPAN SOLUTIONS LIMITED are:
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. |