Warning: file_put_contents(c/5b1bd22d6636347594f53a3dc774d5de.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
One Consulting Partnership Limited, M2 5WQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ONE CONSULTING PARTNERSHIP LIMITED

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

This company is commonly known as One Consulting Partnership Limited. The company was founded 3 years ago and was given the registration number 12797858. The firm's registered office is in MANCHESTER. You can find them at 2 Mount Street, , Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ONE CONSULTING PARTNERSHIP LIMITED
Company Number:12797858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2 Mount Street, Manchester, England, M2 5WQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN

Director06 August 2020Active
2, Mount Street, Manchester, England, M2 5WQ

Director08 March 2021Active
2, Mount Street, Manchester, England, M2 5WQ

Director06 August 2020Active

People with Significant Control

Mr Christopher Paul Mycock
Notified on:06 August 2020
Status:Active
Date of birth:December 1957
Nationality:British
Address:Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Joanne Elizabeth Mycock
Notified on:06 August 2020
Status:Active
Date of birth:March 1975
Nationality:British
Address:Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Gazette

Gazette dissolved liquidation.

Download
2023-06-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-10Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-10Resolution

Resolution.

Download
2022-05-09Address

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

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-03-31Capital

Capital name of class of shares.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2020-11-09Address

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

Download
2020-08-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.