UKBizDB.co.uk

ONE PRICE LIMITED

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

This company is commonly known as One Price Limited. The company was founded 29 years ago and was given the registration number 03037545. The firm's registered office is in . You can find them at 119-123 Church Street, London, , . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:ONE PRICE LIMITED
Company Number:03037545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1995
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:119-123 Church Street, London, NW8 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119-123 Church Street, London, NW8 8HA

Secretary28 March 2019Active
119-123, Church Street, London, England, NW8 8HA

Director08 August 2016Active
109 Ravensdale Road, London, N16 6TH

Secretary24 March 1995Active
407 Hillcross Avenue, Morden, SM4 4BZ

Secretary11 February 1997Active
119-123 Church Street, London, NW8 8HA

Secretary19 September 2008Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 March 1995Active
109 Ravensdale Road, London, N16 6TH

Director24 March 1995Active
119-123 Church Street, London, NW8 8HA

Director11 February 1997Active
47 Oakwood Avenue, Beckenham, BR3 2PT

Director24 March 1995Active
4o7 Hillcross Avenue, Morden, SM4 4BZ

Director15 June 2004Active
120 East Road, London, N1 6AA

Nominee Director24 March 1995Active

People with Significant Control

Mr. Zohair Ghaffar Bhadelia
Notified on:15 December 2018
Status:Active
Date of birth:September 1983
Nationality:British
Address:119-123 Church Street, NW8 8HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Ah-Chong Chow
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:119-123 Church Street, NW8 8HA
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Appoint person secretary company with name date.

Download
2019-03-28Officers

Termination secretary company with name termination date.

Download
2018-06-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Officers

Appoint person director company with name date.

Download
2016-05-03Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-28Accounts

Accounts with accounts type total exemption small.

Download
2014-04-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.