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

ONEVAST LIMITED

Wincanton, Methuen Park, Chippenham, WILTSHIRE, SN14 0WT,
Company Registration Number
08998676
Private Limited Company
Active

Company Overview

About Onevast Ltd
ONEVAST LIMITED was founded on 2014-04-15 and has its registered office in Chippenham. The organisation's status is listed as "Active". Onevast Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ONEVAST LIMITED
 
Legal Registered Office
Wincanton
Methuen Park
Chippenham
WILTSHIRE
SN14 0WT
Other companies in SN14
 
Previous Names
WINCANTON (NO.3) LIMITED27/11/2018
Filing Information
Company Number 08998676
Company ID Number 08998676
Date formed 2014-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-12-31
Account next due 2026-09-30
Latest return 2025-12-31
Return next due 2027-01-14
Type of accounts FULL
Last Datalog update: 2026-01-06 14:18:09
Primary Source:Companies House
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 ONEVAST LIMITED

Current Directors
Officer Role Date Appointed
RAJIV SHARMA
Company Secretary 2017-08-14
ADRIAN MAXWELL COLMAN
Director 2014-04-15
TIMOTHY CHARLES LAWLOR
Director 2015-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN FORBES
Company Secretary 2017-07-07 2017-08-14
ALISON JANE DOWLING
Company Secretary 2014-12-03 2017-07-07
ERIC MARTIN BORN
Director 2014-04-15 2015-07-31
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2014-09-01 2014-12-03
STEPHEN PHILIP WILLIAMS
Company Secretary 2014-04-15 2014-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN MAXWELL COLMAN PULLMAN FLEET SOLUTIONS LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ADRIAN MAXWELL COLMAN WINCANTON (NO.2) LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
ADRIAN MAXWELL COLMAN WINCANTON (NO.1) LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
ADRIAN MAXWELL COLMAN R-LOG LIMITED Director 2013-01-07 CURRENT 2002-07-08 Active - Proposal to Strike off
ADRIAN MAXWELL COLMAN UDS PROPERTIES LIMITED Director 2013-01-07 CURRENT 1995-02-22 Active
ADRIAN MAXWELL COLMAN GLASS GLOVER GROUP LIMITED Director 2013-01-07 CURRENT 1987-11-04 Active
ADRIAN MAXWELL COLMAN WINCANTON VEHICLE RENTALS LIMITED Director 2013-01-07 CURRENT 1991-03-05 Active
ADRIAN MAXWELL COLMAN PRODUCT SUPPORT LIMITED Director 2013-01-07 CURRENT 1994-10-06 Active
ADRIAN MAXWELL COLMAN RDL HOLDINGS LIMITED Director 2013-01-07 CURRENT 1998-10-21 Active
ADRIAN MAXWELL COLMAN WINCANTON LIMITED Director 2013-01-07 CURRENT 2001-03-13 Active
ADRIAN MAXWELL COLMAN WINCANTON UK LIMITED Director 2013-01-07 CURRENT 2005-03-17 Active
ADRIAN MAXWELL COLMAN PRODUCT SUPPORT (HOLDINGS) LIMITED Director 2013-01-07 CURRENT 2006-10-05 Active
ADRIAN MAXWELL COLMAN HOUSE OF HILL LIMITED Director 2013-01-07 CURRENT 1990-03-28 Active
ADRIAN MAXWELL COLMAN WINCANTON LOGISTICS LIMITED Director 2013-01-07 CURRENT 1972-10-23 Active
ADRIAN MAXWELL COLMAN CEL (LOGISTICS) LIMITED Director 2013-01-07 CURRENT 1997-05-23 Active
ADRIAN MAXWELL COLMAN HANBURY DAVIES CONTAINERS LIMITED Director 2013-01-07 CURRENT 1999-12-16 Active
ADRIAN MAXWELL COLMAN ROADTANKS LIMITED Director 2013-01-07 CURRENT 1990-03-05 Active
ADRIAN MAXWELL COLMAN PULLMAN FLEET SERVICES LIMITED Director 2013-01-07 CURRENT 1973-11-13 Active
ADRIAN MAXWELL COLMAN SWALES HAULAGE LIMITED Director 2013-01-07 CURRENT 1988-06-24 Active
ADRIAN MAXWELL COLMAN NAIR PROPERTIES LIMITED Director 2013-01-07 CURRENT 1919-06-11 Active
ADRIAN MAXWELL COLMAN WINCANTON TRANS EUROPEAN LIMITED Director 2013-01-07 CURRENT 1936-02-01 Active
ADRIAN MAXWELL COLMAN WINCANTON GROUP LIMITED Director 2013-01-07 CURRENT 1947-09-04 Active
ADRIAN MAXWELL COLMAN WINCANTON HIGH TECH LIMITED Director 2013-01-07 CURRENT 1980-07-23 Active
ADRIAN MAXWELL COLMAN WINCANTON AIR & OCEAN LIMITED Director 2013-01-07 CURRENT 1960-01-27 Active
ADRIAN MAXWELL COLMAN WINCANTON HOLDINGS LIMITED Director 2013-01-07 CURRENT 1987-08-20 Active
ADRIAN MAXWELL COLMAN W O BRADSTREET LIMITED Director 2013-01-07 CURRENT 1941-09-24 Active - Proposal to Strike off
ADRIAN MAXWELL COLMAN STOREDCO LIMITED Director 2013-01-07 CURRENT 1930-06-27 Active - Proposal to Strike off
ADRIAN MAXWELL COLMAN W. CARTER (HAULAGE) LIMITED Director 2013-01-07 CURRENT 1964-12-07 Active
ADRIAN MAXWELL COLMAN TRANS EUROPEAN HOLDINGS LIMITED Director 2013-01-07 CURRENT 1969-12-23 Active
ADRIAN MAXWELL COLMAN RDL DISTRIBUTION LIMITED Director 2013-01-07 CURRENT 1954-01-09 Active
ADRIAN MAXWELL COLMAN GLASS GLOVER MANAGEMENT SERVICES LIMITED Director 2013-01-07 CURRENT 1963-06-26 Active
ADRIAN MAXWELL COLMAN LANE GROUP PLC Director 2013-01-07 CURRENT 1969-07-07 Active
ADRIAN MAXWELL COLMAN EAST ANGLIA FREIGHT TERMINAL (HOLDINGS) LIMITED Director 2013-01-07 CURRENT 1970-09-07 Active - Proposal to Strike off
ADRIAN MAXWELL COLMAN EAST ANGLIA FREIGHT TERMINAL LIMITED Director 2013-01-07 CURRENT 1980-03-17 Active - Proposal to Strike off
ADRIAN MAXWELL COLMAN C.E.L. (ENGINEERING) LIMITED Director 2013-01-07 CURRENT 1974-09-05 Active
ADRIAN MAXWELL COLMAN C.E.L. GROUP LIMITED Director 2013-01-07 CURRENT 1981-11-26 Active
ADRIAN MAXWELL COLMAN HANBURY HOLDINGS LIMITED Director 2013-01-07 CURRENT 1996-10-02 Active
ADRIAN MAXWELL COLMAN HANBURY DAVIES LIMITED Director 2013-01-07 CURRENT 1998-06-17 Active
ADRIAN MAXWELL COLMAN HOUSE OF HILL HOLDINGS LIMITED Director 2013-01-07 CURRENT 1999-12-03 Active
ADRIAN MAXWELL COLMAN MINMAR (662) LIMITED Director 2013-01-07 CURRENT 2003-10-31 Active
ADRIAN MAXWELL COLMAN SPURS STAR LTD Director 2012-08-15 CURRENT 2012-08-15 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR R-LOG LIMITED Director 2015-09-28 CURRENT 2002-07-08 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR UDS PROPERTIES LIMITED Director 2015-09-28 CURRENT 1995-02-22 Active
TIMOTHY CHARLES LAWLOR GLASS GLOVER GROUP LIMITED Director 2015-09-28 CURRENT 1987-11-04 Active
TIMOTHY CHARLES LAWLOR WINCANTON VEHICLE RENTALS LIMITED Director 2015-09-28 CURRENT 1991-03-05 Active
TIMOTHY CHARLES LAWLOR PRODUCT SUPPORT LIMITED Director 2015-09-28 CURRENT 1994-10-06 Active
TIMOTHY CHARLES LAWLOR RDL HOLDINGS LIMITED Director 2015-09-28 CURRENT 1998-10-21 Active
TIMOTHY CHARLES LAWLOR WINCANTON LIMITED Director 2015-09-28 CURRENT 2001-03-13 Active
TIMOTHY CHARLES LAWLOR WINCANTON UK LIMITED Director 2015-09-28 CURRENT 2005-03-17 Active
TIMOTHY CHARLES LAWLOR PRODUCT SUPPORT (HOLDINGS) LIMITED Director 2015-09-28 CURRENT 2006-10-05 Active
TIMOTHY CHARLES LAWLOR WINCANTON (NO.2) LIMITED Director 2015-09-28 CURRENT 2014-04-11 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR WINCANTON (NO.1) LIMITED Director 2015-09-28 CURRENT 2014-04-11 Active
TIMOTHY CHARLES LAWLOR HOUSE OF HILL LIMITED Director 2015-09-28 CURRENT 1990-03-28 Active
TIMOTHY CHARLES LAWLOR WINCANTON LOGISTICS LIMITED Director 2015-09-28 CURRENT 1972-10-23 Active
TIMOTHY CHARLES LAWLOR CEL (LOGISTICS) LIMITED Director 2015-09-28 CURRENT 1997-05-23 Active
TIMOTHY CHARLES LAWLOR HANBURY DAVIES CONTAINERS LIMITED Director 2015-09-28 CURRENT 1999-12-16 Active
TIMOTHY CHARLES LAWLOR ROADTANKS LIMITED Director 2015-09-28 CURRENT 1990-03-05 Active
TIMOTHY CHARLES LAWLOR PULLMAN FLEET SERVICES LIMITED Director 2015-09-28 CURRENT 1973-11-13 Active
TIMOTHY CHARLES LAWLOR SWALES HAULAGE LIMITED Director 2015-09-28 CURRENT 1988-06-24 Active
TIMOTHY CHARLES LAWLOR WINCANTON TRANS EUROPEAN LIMITED Director 2015-09-28 CURRENT 1936-02-01 Active
TIMOTHY CHARLES LAWLOR WINCANTON GROUP LIMITED Director 2015-09-28 CURRENT 1947-09-04 Active
TIMOTHY CHARLES LAWLOR WINCANTON HIGH TECH LIMITED Director 2015-09-28 CURRENT 1980-07-23 Active
TIMOTHY CHARLES LAWLOR WINCANTON AIR & OCEAN LIMITED Director 2015-09-28 CURRENT 1960-01-27 Active
TIMOTHY CHARLES LAWLOR WINCANTON HOLDINGS LIMITED Director 2015-09-28 CURRENT 1987-08-20 Active
TIMOTHY CHARLES LAWLOR W O BRADSTREET LIMITED Director 2015-09-28 CURRENT 1941-09-24 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR STOREDCO LIMITED Director 2015-09-28 CURRENT 1930-06-27 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR W. CARTER (HAULAGE) LIMITED Director 2015-09-28 CURRENT 1964-12-07 Active
TIMOTHY CHARLES LAWLOR RDL DISTRIBUTION LIMITED Director 2015-09-28 CURRENT 1954-01-09 Active
TIMOTHY CHARLES LAWLOR GLASS GLOVER MANAGEMENT SERVICES LIMITED Director 2015-09-28 CURRENT 1963-06-26 Active
TIMOTHY CHARLES LAWLOR LANE GROUP PLC Director 2015-09-28 CURRENT 1969-07-07 Active
TIMOTHY CHARLES LAWLOR EAST ANGLIA FREIGHT TERMINAL (HOLDINGS) LIMITED Director 2015-09-28 CURRENT 1970-09-07 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR EAST ANGLIA FREIGHT TERMINAL LIMITED Director 2015-09-28 CURRENT 1980-03-17 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR C.E.L. (ENGINEERING) LIMITED Director 2015-09-28 CURRENT 1974-09-05 Active
TIMOTHY CHARLES LAWLOR C.E.L. GROUP LIMITED Director 2015-09-28 CURRENT 1981-11-26 Active
TIMOTHY CHARLES LAWLOR HANBURY HOLDINGS LIMITED Director 2015-09-28 CURRENT 1996-10-02 Active
TIMOTHY CHARLES LAWLOR HANBURY DAVIES LIMITED Director 2015-09-28 CURRENT 1998-06-17 Active
TIMOTHY CHARLES LAWLOR HOUSE OF HILL HOLDINGS LIMITED Director 2015-09-28 CURRENT 1999-12-03 Active
TIMOTHY CHARLES LAWLOR SERCO COLLECTIONS LIMITED Director 2012-12-07 CURRENT 2012-12-07 Dissolved 2015-02-17
TIMOTHY CHARLES LAWLOR PHILIPS BAILIFFS LTD Director 2012-08-22 CURRENT 2002-07-31 Dissolved 2014-01-28

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
2026-01-06CONFIRMATION STATEMENT MADE ON 31/12/25, WITH NO UPDATES
2025-12-01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL HUNT
2025-10-02DIRECTOR APPOINTED MR ANTHONY PAUL HUNT
2025-10-02DIRECTOR APPOINTED MR GAVIN GLEN WILLIAMS
2025-10-02DIRECTOR APPOINTED MR JAMES EDWARD GILL
2025-09-23APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD HINTON
2025-08-28FULL ACCOUNTS MADE UP TO 31/12/24
2025-08-27CONFIRMATION STATEMENT MADE ON 25/08/25, WITH NO UPDATES
2025-08-11APPOINTMENT TERMINATED, DIRECTOR RACHEL WARREN
2024-10-03Current accounting period shortened from 31/03/25 TO 31/12/24
2024-10-02FULL ACCOUNTS MADE UP TO 31/03/24
2023-09-07CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-08-08Director's details changed for Ms Rachel Warren on 2023-05-11
2023-05-19DIRECTOR APPOINTED MS RACHEL WARREN
2023-05-18APPOINTMENT TERMINATED, DIRECTOR JAMES IAN CLARKE
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-31CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-03-04AP01DIRECTOR APPOINTED MR JAMES IAN CLARKE
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES LAWLOR
2022-01-17Director's details changed for Mr James Peter Daniel Wroath on 2022-01-07
2022-01-17CH01Director's details changed for Mr James Peter Daniel Wroath on 2022-01-07
2021-09-16CH01Director's details changed for Mr Timothy Charles Lawlor on 2021-09-14
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-05CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2018-12-11RES13Resolutions passed:
  • Company business 10/10/2016
2018-11-27RES15CHANGE OF COMPANY NAME 27/11/18
2018-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-18AP03Appointment of Mr Rajiv Sharma as company secretary on 2017-08-14
2017-08-18TM02Termination of appointment of David John Forbes on 2017-08-14
2017-07-11AP03Appointment of Mr David John Forbes as company secretary on 2017-07-07
2017-07-11TM02Termination of appointment of Alison Jane Dowling on 2017-07-07
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-09AR0115/04/16 ANNUAL RETURN FULL LIST
2015-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-12AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES LAWLOR
2015-10-05AA01Previous accounting period shortened from 30/04/15 TO 31/03/15
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MARTIN BORN
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-26AR0115/04/15 ANNUAL RETURN FULL LIST
2014-12-04TM02Termination of appointment of Capita Company Secretarial Services Limited on 2014-12-03
2014-12-04AP03Appointment of Mrs Alison Jane Dowling as company secretary on 2014-12-03
2014-10-01AP04Appointment of Capita Company Secretarial Services Limited as company secretary on 2014-09-01
2014-09-11TM02Termination of appointment of Stephen Philip Williams on 2014-09-01
2014-09-08RES13Resolutions passed:<ul><li>Purchase agreement 01/09/2014</ul>
2014-07-21RES13COMPANY BUSINESS 10/07/2014
2014-07-21RES01ADOPT ARTICLES 21/07/14
2014-06-23RES13Resolutions passed:
  • Facility agreement 13/06/2014
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-15NEWINCNew incorporation
2014-04-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ONEVAST 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 ONEVAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ONEVAST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

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.

Intangible Assets
Patents
We have not found any records of ONEVAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONEVAST LIMITED
Trademarks
We have not found any records of ONEVAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONEVAST 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 (82990 - Other business support service activities n.e.c.) as ONEVAST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ONEVAST 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 ONEVAST 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 ONEVAST 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.