Warning: file_put_contents(c/5dd8a60b1a30a030cc7389b17baedf83.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
One Alpha Ltd, OL16 1PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ONE ALPHA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as One Alpha Ltd. The company was founded 6 years ago and was given the registration number 11285775. The firm's registered office is in ROCHDALE. You can find them at 64 Drake Street, , Rochdale, Lancashire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ONE ALPHA LTD
Company Number:11285775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 April 2018
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:64 Drake Street, Rochdale, Lancashire, United Kingdom, OL16 1PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit H1, Lyntown Trading Estate, Eccles, Manchester, England, M30 9QG

Director03 January 2022Active
10 Outram House, Great Ancoats Street, Manchester, England, M4 7AA

Director03 February 2020Active
10 Outram House, Great Ancoats Street, Manchester, England, M4 7AA

Director01 April 2020Active
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director03 April 2018Active
Cresent Cottages, Pound Crescent, Fetcham, Leatherhead, England, KT22 9JA

Director04 January 2021Active
64, Drake Street, Rochdale, United Kingdom, OL16 1PA

Director10 April 2019Active
64 Drake Street, Rochdale, United Kingdom, OL16 1PA

Director10 April 2019Active

People with Significant Control

Mr Mohammad Aslam Jalal
Notified on:04 January 2021
Status:Active
Date of birth:March 1940
Nationality:British
Country of residence:England
Address:Unit H1, Lyntown Trading Estate, Manchester, England, M30 9QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Hamed Bahmani
Notified on:01 April 2020
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:10 Outram House, Great Ancoats Street, Manchester, England, M4 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Any Alpha Ltd
Notified on:10 April 2019
Status:Active
Country of residence:United Kingdom
Address:64, Drake Street, Rochdale, United Kingdom, OL16 1PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fd Secretarial Ltd
Notified on:03 April 2018
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved compulsory.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-10-26Gazette

Gazette filings brought up to date.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-05Address

Change registered office address company with date old address new address.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-06-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Notice of removal of a director.

Download
2022-01-06Address

Change registered office address company with date old address new address.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Address

Change registered office address company with date old address new address.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.