UKBizDB.co.uk

ONESTEP SOLUTIONS (RESOURCES) LIMITED

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

This company is commonly known as Onestep Solutions (resources) Limited. The company was founded 40 years ago and was given the registration number 01818821. The firm's registered office is in LONDON. You can find them at Southbank Central, 30 Stamford Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ONESTEP SOLUTIONS (RESOURCES) LIMITED
Company Number:01818821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1984
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Southbank Central, 30 Stamford Street, London, England, SE1 9LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, 1 Prospect Place, Pride Park, DE24 8HG

Secretary23 February 2018Active
Prospect House, 1 Prospect Place, Pride Park, DE24 8HG

Director16 November 2022Active
Prospect House, 1 Prospect Place, Pride Park, DE24 8HG

Director16 November 2022Active
44, The Pantiles, Tunbridge Wells, England, TN2 5TN

Secretary01 November 2011Active
Treetops Westview Drive, Rayleigh, SS6 7AU

Secretary-Active
Treetops, Westview Drive, Rayleigh, England, SS6 7AU

Secretary01 September 2015Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director18 January 2022Active
117 Westhall Road, Warlingham, CR6 9HG

Director28 February 2006Active
289 Western Road, Leigh On Sea, SS9 2QU

Director-Active
Treetops Westview Drive, Rayleigh, SS6 7AU

Director-Active
72, Five Arches, Orton Wistow, Peterborough, PE2 6FQ

Director22 February 2008Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director23 February 2018Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director23 February 2018Active

People with Significant Control

Civica Uk Limited
Notified on:23 February 2018
Status:Active
Country of residence:England
Address:Southbank Central, Stamford Street, London, England, SE1 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Monica Yadav
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:2, Burston Road, London, England, SW15 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Andrew Knight
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:2, Burston Road, London, England, SW15 6AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-01-26Gazette

Gazette dissolved liquidation.

Download
2023-10-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-08Address

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

Download
2022-12-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-08Resolution

Resolution.

Download
2022-12-01Insolvency

Legacy.

Download
2022-12-01Resolution

Resolution.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type dormant.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type dormant.

Download
2021-04-13Accounts

Accounts with accounts type small.

Download
2021-01-27Gazette

Gazette filings brought up to date.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.