UKBizDB.co.uk

ONE FACILITY LIMITED

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

This company is commonly known as One Facility Limited. The company was founded 18 years ago and was given the registration number 05469591. The firm's registered office is in BRISTOL. You can find them at C/o Bishop Fleming Llp, 10 Temple Back, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ONE FACILITY LIMITED
Company Number:05469591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29-31, Orchard Road, Stevenage, England, SG1 3HE

Secretary23 March 2013Active
Elm Paddock Fore Street, Weston, Hertfordshire, United Kingdom, SG4 7AP

Director02 June 2005Active
29-31, Orchard Road, Stevenage, United Kingdom, SG1 3HE

Director05 March 2013Active
Queen Charlotte House, 53-55 Queen Charlotte Street, Bristol, United Kingdom, BS1 4HQ

Director06 June 2005Active
16, High Street, Watton At Stone, United Kingdom, SG14 3ST

Director06 June 2005Active
2, Newstead Copse, Denham, Uxbridge, United Kingdom, UB9 5FQ

Director03 September 2008Active
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director03 October 2023Active
38 Victoria Road, Mill Hill, NW7 4RY

Secretary16 June 2006Active
16 Wortham Way, Stevenage, SG2 9SH

Secretary02 June 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 June 2005Active
38 Victoria Road, Mill Hill, NW7 4RY

Director06 June 2005Active
Elm Paddock, Fore Street, Weston, SG4 7AP

Director21 November 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 June 2005Active

People with Significant Control

Mr Simon Paul O'Shea
Notified on:19 July 2023
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:2, Newstead Copse, Uxbridge, United Kingdom, UB9 5FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
W Portsmouth & Co. Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:105, St. Peter's Street, St Albans, United Kingdom, AL1 3EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2024-02-09Accounts

Accounts with accounts type full.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Persons with significant control

Notification of a person with significant control.

Download
2023-11-10Accounts

Change account reference date company previous shortened.

Download
2023-11-03Capital

Capital variation of rights attached to shares.

Download
2023-11-03Capital

Capital name of class of shares.

Download
2023-11-03Incorporation

Memorandum articles.

Download
2023-11-03Resolution

Resolution.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-25Resolution

Resolution.

Download
2023-10-25Capital

Capital cancellation shares.

Download
2023-10-25Capital

Capital return purchase own shares.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Accounts

Accounts with accounts type full.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-02-02Accounts

Accounts with accounts type full.

Download
2020-11-25Address

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

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.