UKBizDB.co.uk

THE ONE OFF GROUP LIMITED

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

This company is commonly known as The One Off Group Limited. The company was founded 21 years ago and was given the registration number 04751430. The firm's registered office is in DERBY. You can find them at St Helen's House, King Street, Derby, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE ONE OFF GROUP LIMITED
Company Number:04751430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:St Helen's House, King Street, Derby, United Kingdom, DE1 3EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Director01 August 2003Active
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Director01 May 2003Active
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Director01 August 2003Active
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Director12 January 2021Active
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Director12 January 2021Active
St Helen's House, King Street, Derby, United Kingdom, DE1 3EE

Secretary28 September 2009Active
Blakemoor House, 159 Station Road, Melbourne, DE73 1BQ

Secretary01 May 2003Active
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Secretary30 November 2022Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 May 2003Active
St Helen's House, King Street, Derby, United Kingdom, DE1 3EE

Director01 January 2011Active
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Director12 January 2021Active
Blakemoor House, 159 Station Road, Melbourne, DE73 1BQ

Director01 May 2003Active
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Director30 November 2022Active
Unit N, Ivanhoe Business Park, Ivanhoe Park Way, Ashby-De-La-Zouch, England, LE65 2AB

Director01 February 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 May 2003Active

People with Significant Control

Mr Adam Richard Devey Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Termination secretary company with name termination date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Officers

Appoint person secretary company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Change person director company.

Download
2022-09-22Persons with significant control

Change to a person with significant control.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-22Address

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

Download
2022-07-20Gazette

Gazette filings brought up to date.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Termination secretary company with name termination date.

Download
2021-03-04Capital

Capital alter shares subdivision.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.