Company NameOneflow Systems Limited
Company StatusDissolved
Company Number08434259
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Caroline Francoise Morin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed14 February 2020(6 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 08 February 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHp Inc Uk Limited Earley West
300 Thames Valley Park Drive
Reading
RG6 1PT
Director NameMr David Neary Prezzano
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2021(8 years, 1 month after company formation)
Appointment Duration9 months, 1 week (closed 08 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarley West 300 Thames Valley Park Drive
Reading
RG6 1PT
Director NameMr Nigel John Watson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Mary's Avenue
London
E11 2NR
Director NameMr Christopher Knighton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(3 months, 1 week after company formation)
Appointment Duration6 years (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-40 High Street
Wanstead
London
E11 2RJ
Director NameMr Gary Ian Peeling
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(3 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b Mornington Road
Woodford Green
Essex
IG8 0TL
Director NameMrs Jo-Anne McDougall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(6 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Corner Mead
Cold Ash
Berkshire
RG18 9PY
Director NameMr George Brasher
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2019(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHp Inc Uk Limited Earley West
300 Thames Valley Park Drive
Reading
RG6 1PT

Location

Registered AddressC/O Kpmg Llp
One St. Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

46.7k at £0.01Michael Crosby
4.28%
Ordinary
45.6k at £0.01Andrew Skarpellis
4.19%
Ordinary
45.6k at £0.01Steeve Axel Roucaute
4.19%
Ordinary
267.7k at £0.01Gary Ian Peeling
24.56%
Ordinary
258.4k at £0.01Nigel John Watson
23.71%
Ordinary
238.1k at £0.01Christopher Knighton
21.85%
Ordinary
25.4k at £0.01Paul Brian Mason
2.33%
Ordinary
126.8k at £0.01Clive David Cooper
11.63%
Ordinary
20.3k at £0.01Margaret Anne Howell
1.86%
Ordinary
15.3k at £0.01Balaji Muralidhar
1.41%
Ordinary

Financials

Year2014
Net Worth£26,014
Cash£26,280
Current Liabilities£16,608

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

19 June 2018Delivered on: 20 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 July 2016Delivered on: 7 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2021Voluntary strike-off action has been suspended (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
15 October 2021Director's details changed for David Neary Prezzano on 2 July 2021 (2 pages)
15 October 2021Application to strike the company off the register (3 pages)
14 September 2021Statement by Directors (1 page)
7 September 2021Solvency Statement dated 01/09/21 (1 page)
7 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 September 2021Statement of capital on 7 September 2021
  • GBP 1.00
(5 pages)
9 August 2021Satisfaction of charge 084342590002 in full (4 pages)
5 May 2021Appointment of David Neary Prezzano as a director on 1 May 2021 (2 pages)
5 May 2021Termination of appointment of George Brasher as a director on 1 May 2021 (1 page)
4 May 2021Amended total exemption full accounts made up to 30 June 2020 (7 pages)
15 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
22 September 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
15 June 2020Second filing of Confirmation Statement dated 07/03/2020 (9 pages)
26 March 2020Director's details changed for Mr George Brasher on 25 March 2020 (2 pages)
25 March 2020Registered office address changed from C/O Thp Limited 50 Liverpool Street London EC2M 7PY England to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE on 25 March 2020 (1 page)
19 March 2020Statement of capital following an allotment of shares on 10 July 2019
  • GBP 12,281.93
(4 pages)
19 March 2020Confirmation statement made on 7 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/06/2020
(8 pages)
14 February 2020Termination of appointment of Jo-Anne Mcdougall as a director on 14 February 2020 (1 page)
14 February 2020Appointment of Caroline Francoise Morin as a director on 14 February 2020 (2 pages)
2 October 2019Termination of appointment of Christopher Knighton as a director on 10 July 2019 (1 page)
2 October 2019Termination of appointment of Nigel John Watson as a director on 10 July 2019 (1 page)
5 August 2019Appointment of Miss Jo-Anne Mcdougall as a director on 10 July 2019 (2 pages)
5 August 2019Appointment of Mr George Brasher as a director on 10 July 2019 (2 pages)
19 July 2019Cessation of Christopher Knighton as a person with significant control on 10 July 2019 (1 page)
19 July 2019Notification of Hp Inc Uk Limited as a person with significant control on 10 July 2019 (2 pages)
11 April 2019Satisfaction of charge 084342590001 in full (1 page)
14 March 2019Confirmation statement made on 7 March 2019 with updates (6 pages)
8 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 March 2019Statement of capital following an allotment of shares on 22 February 2019
  • GBP 10,281.47
(4 pages)
1 March 2019Termination of appointment of Gary Ian Peeling as a director on 22 February 2019 (1 page)
20 June 2018Registration of charge 084342590002, created on 19 June 2018 (5 pages)
29 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 May 2018Confirmation statement made on 7 March 2018 with updates (7 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 May 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 10,229.37
(6 pages)
31 May 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 10,229.37
(6 pages)
9 May 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
10 April 2017Purchase of own shares. (3 pages)
10 April 2017Purchase of own shares. (3 pages)
10 April 2017Cancellation of shares. Statement of capital on 18 March 2017
  • GBP 8,233.94
(6 pages)
10 April 2017Cancellation of shares. Statement of capital on 18 March 2017
  • GBP 8,233.94
(6 pages)
6 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
6 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
6 April 2017Resolutions
  • RES13 ‐ Buyback agreements 28/02/2017
(5 pages)
6 April 2017Resolutions
  • RES13 ‐ Buyback agreements 28/02/2017
(5 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 July 2016Registration of charge 084342590001, created on 6 July 2016 (4 pages)
7 July 2016Registration of charge 084342590001, created on 6 July 2016 (4 pages)
5 July 2016Registered office address changed from C/O Thp Limited Clements House 27-28 Clements Lane London EC4N 7AE to C/O Thp Limited 50 Liverpool Street London EC2M 7PY on 5 July 2016 (1 page)
5 July 2016Registered office address changed from C/O Thp Limited Clements House 27-28 Clements Lane London EC4N 7AE to C/O Thp Limited 50 Liverpool Street London EC2M 7PY on 5 July 2016 (1 page)
19 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,900.05
(6 pages)
19 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,900.05
(6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,900.05
(6 pages)
5 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,900.05
(6 pages)
5 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,900.05
(6 pages)
12 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
12 August 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 10,900.05
(4 pages)
12 August 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 10,900.05
(4 pages)
12 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
12 August 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 10,900.05
(4 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (6 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (6 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders (6 pages)
31 March 2014Appointment of Mr Gary Ian Peeling as a director on 13 June 2013 (2 pages)
31 March 2014Appointment of Mr Gary Ian Peeling as a director on 13 June 2013 (2 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 10,750.00
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 10,750.00
(4 pages)
29 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ A new unallocated option pool over 7000 ordinary shares be created 28/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
29 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 10,750.00
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 10,750.00
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 10,750.00
(4 pages)
29 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ A new unallocated option pool over 7000 ordinary shares be created 28/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
5 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
5 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
1 July 2013Appointment of Mr Christopher Knighton as a director on 13 June 2013 (2 pages)
1 July 2013Appointment of Mr Christopher Knighton as a director on 13 June 2013 (2 pages)
1 July 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 10,000
(3 pages)
1 July 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 10,000
(3 pages)
20 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 10,000.00
(4 pages)
20 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 10,000.00
(4 pages)
20 June 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
20 June 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
4 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 9,500
(3 pages)
4 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 9,500
(3 pages)
4 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 9,500
(3 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)