UKBizDB.co.uk

ONE POINT TELECOM LIMITED

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

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:5 Hatfields, London, England, SE1 9PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Hatfields, London, United Kingdom, SE1 9PG

Director22 January 2021Active
5, Hatfields, London, United Kingdom, SE1 9PG

Director27 February 2019Active
5, Hatfields, London, England, SE1 9PG

Director31 January 2022Active
5, Hatfields, London, United Kingdom, SE1 9PG

Director27 February 2019Active
64 Osier Way, Banstead, SM7 1LL

Secretary15 December 2003Active
Rear Of, Raydean House, 15 Western Parade, Barnet, EN5 1AH

Secretary01 November 2014Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary15 December 2003Active
5, Hatfields, London, England, SE1 9PG

Director10 November 2020Active
64 Osier Way, Banstead, SM7 1LL

Director15 December 2003Active
52, Wheeler Avenue, Oxted, England, RH8 9LE

Director15 December 2003Active
5, Hatfields, London, England, SE1 9PG

Director27 February 2019Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX

Director10 December 2015Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX

Director10 December 2015Active
Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX

Director23 October 2018Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director15 December 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fluidone Holdings Limited
Notified on:27 February 2019
Status:Active
Country of residence:England
Address:5, Hatfields, London, England, SE1 9PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fluidone Limited
Notified on:13 December 2016
Status:Active
Country of residence:England
Address:5, Hatfields, London, England, SE1 9PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type dormant.

Download
2023-10-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-16Dissolution

Dissolution application strike off company.

Download
2023-01-10Accounts

Accounts with accounts type dormant.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Address

Change sail address company with old address new address.

Download
2022-07-15Accounts

Accounts with accounts type dormant.

Download
2022-06-20Other

Legacy.

Download
2022-06-20Other

Legacy.

Download
2022-06-20Other

Legacy.

Download
2022-06-16Gazette

Gazette filings brought up to date.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Change person director company with change date.

Download
2022-01-21Officers

Change person director company with change date.

Download
2021-10-13Gazette

Gazette filings brought up to date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.