ONE STRATEGIC COMMUNICATION LIMITED
Status | ACTIVE |
Company No. | 03908840 |
Category | Private Limited Company |
Incorporated | 18 Jan 2000 |
Age | 24 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ONE STRATEGIC COMMUNICATION LIMITED is an active private limited company with number 03908840. It was incorporated 24 years, 4 months, 14 days ago, on 18 January 2000. The company address is 2 Abbey Court Fraser Road 2 Abbey Court Fraser Road, Bedford, MK44 3WH, Bedfordshire.
Company Fillings
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Oakley
Change date: 2023-03-02
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital cancellation shares
Date: 24 May 2016
Action Date: 29 Feb 2016
Category: Capital
Type: SH06
Capital : 50 GBP
Date: 2016-02-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2016
Action Date: 31 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-31
Charge number: 039088400003
Documents
Termination director company with name termination date
Date: 08 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-29
Officer name: Jason Richard Beeby
Documents
Termination secretary company with name termination date
Date: 08 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-29
Officer name: Jason Richard Beeby
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Capital cancellation shares
Date: 22 Feb 2016
Action Date: 29 Jan 2016
Category: Capital
Type: SH06
Capital : 75 GBP
Date: 2016-01-29
Documents
Termination director company with name termination date
Date: 10 Feb 2016
Action Date: 09 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-09
Officer name: Frazer Neil Morgan
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Mortgage satisfy charge full
Date: 18 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Resolution
Date: 01 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frazer Neil Morgan
Change date: 2010-05-28
Documents
Resolution
Date: 04 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Frazer Neil Morgan
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: Anthony John Chambers
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Oakey
Change date: 2010-01-18
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason Richard Beeby
Change date: 2010-01-18
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Mar 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen oakey / 25/01/2008
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/04; full list of members
Documents
Legacy
Date: 26 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 26/09/03 from: 2ND floor, 65 goldington road bedford bedfordshire MK40 3NB
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 16 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 25 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/01; full list of members
Documents
Legacy
Date: 25 May 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/01 to 31/03/01
Documents
Legacy
Date: 23 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRADLEY GARDENS MANAGEMENT COMPANY LIMITED
RMG HOUSE,HODDESDON,EN11 0DR
Number: | 08041897 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK DOG,GRANTHAM,NG31 6NS
Number: | 09739170 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LITTLECROFT,CHELMSFORD,CM3 5GG
Number: | 10040877 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHARED PROPERTY INVESTMENT NETWORK LTD
SUITE 3, FIRST FLOOR, STANMORE HOUSE,STANMORE,HA7 4AR
Number: | 09694078 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SITA WORLD TRAVEL (INDIA) PRIVATE LIMITED
NARESH SARVARIA,189 REGENT STREET,W1R 7WB
Number: | FC014642 |
Status: | ACTIVE |
Category: | Other company type |
ST MARY'S PARK (HARTLEY WINTNEY) MANAGEMENT COMPANY LIMITED
MARLBOROUGH HOUSE WIGMORE PLACE,LUTON,LU2 9EX
Number: | 07327517 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |