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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29-31, Orchard Road, Stevenage, England, SG1 3HE | Secretary | 23 March 2013 | Active |
Elm Paddock Fore Street, Weston, Hertfordshire, United Kingdom, SG4 7AP | Director | 02 June 2005 | Active |
29-31, Orchard Road, Stevenage, United Kingdom, SG1 3HE | Director | 05 March 2013 | Active |
Queen Charlotte House, 53-55 Queen Charlotte Street, Bristol, United Kingdom, BS1 4HQ | Director | 06 June 2005 | Active |
16, High Street, Watton At Stone, United Kingdom, SG14 3ST | Director | 06 June 2005 | Active |
2, Newstead Copse, Denham, Uxbridge, United Kingdom, UB9 5FQ | Director | 03 September 2008 | Active |
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 03 October 2023 | Active |
38 Victoria Road, Mill Hill, NW7 4RY | Secretary | 16 June 2006 | Active |
16 Wortham Way, Stevenage, SG2 9SH | Secretary | 02 June 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 02 June 2005 | Active |
38 Victoria Road, Mill Hill, NW7 4RY | Director | 06 June 2005 | Active |
Elm Paddock, Fore Street, Weston, SG4 7AP | Director | 21 November 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 02 June 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Accounts | Accounts with accounts type full. | Download |
2023-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-10 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-03 | Capital | Capital variation of rights attached to shares. | Download |
2023-11-03 | Capital | Capital name of class of shares. | Download |
2023-11-03 | Incorporation | Memorandum articles. | Download |
2023-11-03 | Resolution | Resolution. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Resolution | Resolution. | Download |
2023-10-25 | Capital | Capital cancellation shares. | Download |
2023-10-25 | Capital | Capital return purchase own shares. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2021-02-02 | Accounts | Accounts with accounts type full. | Download |
2020-11-25 | Address | Change registered office address company with date old address new address. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.