UKBizDB.co.uk

ONEBIGSTAR LIMITED

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

This company is commonly known as Onebigstar Limited. The company was founded 12 years ago and was given the registration number 07657376. The firm's registered office is in NEWARK. You can find them at 14 London Road, , Newark, Nottinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ONEBIGSTAR LIMITED
Company Number:07657376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:14 London Road, Newark, Nottinghamshire, NG24 1TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, London Road, Newark, England, NG24 1TW

Director03 June 2011Active
14, London Road, Newark, England, NG24 1TW

Director03 June 2011Active

People with Significant Control

Onebigstar (Holdings) Limited
Notified on:03 August 2018
Status:Active
Country of residence:England
Address:14 London Road, Newark, England, NG24 1TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Mark Taylor
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:14 London Road, Newark, England, NG24 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steve Yeardsley
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:14 London Road, Newark, England, NG24 1TW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-27Persons with significant control

Change to a person with significant control.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.