UKBizDB.co.uk

ONESKEE LIMITED

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

This company is commonly known as Oneskee Limited. The company was founded 10 years ago and was given the registration number 08998833. The firm's registered office is in NOTTINGHAM. You can find them at 4 Edison Village, , Nottingham, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:ONESKEE LIMITED
Company Number:08998833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:4 Edison Village, Nottingham, England, NG7 2RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Edison Village, Nottingham, England, NG7 2RF

Director15 April 2014Active
4, Edison Village, Nottingham, England, NG7 2RF

Director29 May 2019Active
4, Edison Village, Nottingham, England, NG7 2RF

Director09 December 2015Active
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Director15 April 2014Active
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Director15 April 2014Active
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Director15 April 2014Active

People with Significant Control

Mr Scott John Clifford
Notified on:29 May 2019
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott John Clifford
Notified on:05 December 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:8, Angrave Crescent, Leicester, United Kingdom, LE9 4AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joshua Harry John Clifford
Notified on:05 December 2016
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:United Kingdom
Address:4 Bullfield Close, Greetham, Rutland, United Kingdom, LE15 7NY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-16Mortgage

Mortgage satisfy charge full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-10-25Incorporation

Memorandum articles.

Download
2021-10-25Resolution

Resolution.

Download
2021-10-15Capital

Capital allotment shares.

Download
2021-05-06Capital

Capital alter shares subdivision.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Address

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

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Incorporation

Memorandum articles.

Download
2020-07-27Resolution

Resolution.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.