UKBizDB.co.uk

ONETEL ELECTRONIC LTD

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

This company is commonly known as Onetel Electronic Ltd. The company was founded 6 years ago and was given the registration number 11450166. The firm's registered office is in BIRMINGHAM. You can find them at 405 Stratford Road, Sparkhill, Birmingham, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:ONETEL ELECTRONIC LTD
Company Number:11450166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2018
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
  • 47710 - Retail sale of clothing in specialised stores
  • 47721 - Retail sale of footwear in specialised stores
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:405 Stratford Road, Sparkhill, Birmingham, England, B11 4JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Scribers Lane, Birmingham, England, B28 0NY

Director05 July 2018Active
405 Stratford Road, Sparkhill, Birmingham, England, B11 4JZ

Director08 July 2019Active
90, Melbourn Hose, Yeading Lane, Hayes, England, UB4 9LL

Director30 April 2019Active
374, Yeading Lane, Hayes, England, UB4 9AZ

Director30 April 2019Active

People with Significant Control

Mr Hassan Askari
Notified on:08 July 2019
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:405 Stratford Road, Sparkhill, Birmingham, England, B11 4JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Usman Nisar
Notified on:14 May 2019
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Melbourne House, 90 Yeading Lane, Hayes, England, UB4 9LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Imran Rafique
Notified on:14 May 2019
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:374, Yeading Lane, Hayes, England, UB4 9LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Usman Nisar
Notified on:14 May 2019
Status:Active
Date of birth:May 2019
Nationality:British
Country of residence:England
Address:405 Stratford Road, Sparkhill, Birmingham, England, B11 4JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Zarab Hussain Sheikh
Notified on:05 July 2018
Status:Active
Date of birth:January 1968
Nationality:French
Country of residence:England
Address:9 Scribers Lane, Birmingham, England, B28 0NY
Nature of control:
  • 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
2022-03-02Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2021-04-24Accounts

Accounts with accounts type micro entity.

Download
2021-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-04Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2018-07-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.