Warning: file_put_contents(c/89ceee9bc7d4a0e5dd7e8b250d7a1837.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
One Select Energy Limited, RG1 1LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ONE SELECT ENERGY LIMITED

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

This company is commonly known as One Select Energy Limited. The company was founded 7 years ago and was given the registration number 10292626. The firm's registered office is in READING. You can find them at Thames Tower Level 12, Station Road, Reading, . This company's SIC code is 35120 - Transmission of electricity.

Company Information

Name:ONE SELECT ENERGY LIMITED
Company Number:10292626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 July 2016
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 35120 - Transmission of electricity
  • 35130 - Distribution of electricity

Office Address & Contact

Registered Address:Thames Tower Level 12, Station Road, Reading, RG1 1LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Secretary31 July 2018Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director22 July 2016Active
7th Floor, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director01 November 2017Active

People with Significant Control

Mrs Priyatharsini Arumainayagam
Notified on:01 August 2018
Status:Active
Date of birth:March 1979
Nationality:Dutch
Address:C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Suthes Kumar Sampar
Notified on:01 February 2018
Status:Active
Date of birth:April 1975
Nationality:Dutch
Country of residence:England
Address:7th Floor, Reading Bridge House, George Street, Reading, England, RG1 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Spaa Holding Limited
Notified on:26 May 2017
Status:Active
Country of residence:England
Address:7th Floor, Reading Bridge House, Reading, England, RG1 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Aj Invest Limited
Notified on:26 May 2017
Status:Active
Country of residence:England
Address:269, Farnborough Road, Farnborough, England, GU14 7LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Sathees Kuman Sampar
Notified on:22 July 2016
Status:Active
Date of birth:October 1976
Nationality:Dutch
Country of residence:England
Address:Reading Bridge House, Reading Bridge House, Reading, England, RG1 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-01-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-08Address

Change registered office address company with date old address new address.

Download
2021-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-18Insolvency

Liquidation in administration progress report.

Download
2019-12-18Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-07-30Insolvency

Liquidation in administration progress report.

Download
2019-03-06Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-02-27Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-02-15Insolvency

Liquidation in administration proposals.

Download
2019-01-17Address

Change registered office address company with date old address new address.

Download
2019-01-10Insolvency

Liquidation in administration appointment of administrator.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-08-14Officers

Change person director company with change date.

Download
2018-07-31Officers

Appoint person secretary company with name date.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.