UKBizDB.co.uk

ONE GLOBAL SOLUTIONS LIMITED

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

This company is commonly known as One Global Solutions Limited. The company was founded 16 years ago and was given the registration number 06539248. The firm's registered office is in LEEDS. You can find them at 2 Airport West, Lancaster Way Yeadon, Leeds, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ONE GLOBAL SOLUTIONS LIMITED
Company Number:06539248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:2 Airport West, Lancaster Way Yeadon, Leeds, LS19 7ZA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Airport West, Lancaster Way Yeadon, Leeds, England, LS19 7ZA

Secretary19 March 2008Active
2, Airport West, Lancaster Way Yeadon, Leeds, LS19 7ZA

Director22 May 2018Active
2, Airport West, Lancaster Way Yeadon, Leeds, LS19 7ZA

Director20 April 2016Active
2, Airport West, Lancaster Way Yeadon, Leeds, England, LS19 7ZA

Director19 March 2008Active
2, Airport West, Lancaster Way Yeadon, Leeds, LS19 7ZA

Director01 July 2014Active
2, Airport West, Lancaster Way Yeadon, Leeds, England, LS19 7ZA

Director17 July 2012Active
18, Neville Crescent, Gargrave, BD23 3RH

Director01 February 2009Active
21, Homestead Estate, Menston, Ilkley, LS29 6PE

Director01 February 2009Active

People with Significant Control

Mr James David Russell Hart
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:2, Airport West, Leeds, LS19 7ZA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mrs Claire Susanne Hart
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:2, Airport West, Leeds, LS19 7ZA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption small.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Officers

Termination director company with name termination date.

Download
2016-04-20Officers

Appoint person director company with name date.

Download
2016-03-29Officers

Termination director company with name termination date.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Accounts

Accounts with accounts type total exemption small.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-19Capital

Legacy.

Download
2014-09-19Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.