This company is commonly known as One Point Telecom Limited. The company was founded 20 years ago and was given the registration number 04994962. The firm's registered office is in LONDON. You can find them at 5 Hatfields, , London, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | ONE POINT TELECOM LIMITED |
---|---|---|
Company Number | : | 04994962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Hatfields, London, England, SE1 9PG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Hatfields, London, United Kingdom, SE1 9PG | Director | 22 January 2021 | Active |
5, Hatfields, London, United Kingdom, SE1 9PG | Director | 27 February 2019 | Active |
5, Hatfields, London, England, SE1 9PG | Director | 31 January 2022 | Active |
5, Hatfields, London, United Kingdom, SE1 9PG | Director | 27 February 2019 | Active |
64 Osier Way, Banstead, SM7 1LL | Secretary | 15 December 2003 | Active |
Rear Of, Raydean House, 15 Western Parade, Barnet, EN5 1AH | Secretary | 01 November 2014 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 15 December 2003 | Active |
5, Hatfields, London, England, SE1 9PG | Director | 10 November 2020 | Active |
64 Osier Way, Banstead, SM7 1LL | Director | 15 December 2003 | Active |
52, Wheeler Avenue, Oxted, England, RH8 9LE | Director | 15 December 2003 | Active |
5, Hatfields, London, England, SE1 9PG | Director | 27 February 2019 | Active |
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX | Director | 10 December 2015 | Active |
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX | Director | 10 December 2015 | Active |
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX | Director | 23 October 2018 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 15 December 2003 | Active |
One Point Communications Limited | ||
Notified on | : | 27 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Hatfields, London, England, SE1 9PG |
Nature of control | : |
|
Fluidone Holdings Limited | ||
Notified on | : | 27 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Hatfields, London, England, SE1 9PG |
Nature of control | : |
|
Fluidone Limited | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Hatfields, London, England, SE1 9PG |
Nature of control | : |
|
Rigby Technology Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bridgeway House,, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX |
Nature of control | : |
|
Mr Ben Michael David Mcelligott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-08-29 | Gazette | Gazette notice voluntary. | Download |
2023-08-16 | Dissolution | Dissolution application strike off company. | Download |
2023-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Address | Change sail address company with old address new address. | Download |
2022-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-20 | Other | Legacy. | Download |
2022-06-20 | Other | Legacy. | Download |
2022-06-20 | Other | Legacy. | Download |
2022-06-16 | Gazette | Gazette filings brought up to date. | Download |
2022-06-14 | Gazette | Gazette notice compulsory. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Officers | Change person director company with change date. | Download |
2022-01-21 | Officers | Change person director company with change date. | Download |
2021-10-13 | Gazette | Gazette filings brought up to date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Officers | Change person director company with change date. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.