About

Registered Number: 06617238
Date of Incorporation: 11/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 8 King Edward Street, Oxford, OX1 4HL,

 

1 Click Services Ltd was registered on 11 June 2008 and are based in Oxford, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. 1 Click Services Ltd has 3 directors listed as Bailey, Luke Justin, Mallen, Carol Ann, Hamilton, Liam Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Luke Justin 05 March 2015 - 1
MALLEN, Carol Ann 05 March 2015 - 1
HAMILTON, Liam Christopher 09 June 2009 05 March 2015 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 12 June 2019
RP04AR01 - N/A 31 October 2018
AA - Annual Accounts 21 August 2018
AD01 - Change of registered office address 31 July 2018
PSC01 - N/A 26 June 2018
PSC01 - N/A 26 June 2018
PSC01 - N/A 26 June 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 22 July 2016
RESOLUTIONS - N/A 27 April 2016
RESOLUTIONS - N/A 27 April 2016
RESOLUTIONS - N/A 27 April 2016
RESOLUTIONS - N/A 27 April 2016
RESOLUTIONS - N/A 27 April 2016
SH08 - Notice of name or other designation of class of shares 26 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 26 April 2016
AA - Annual Accounts 16 November 2015
CH01 - Change of particulars for director 12 August 2015
CH01 - Change of particulars for director 12 August 2015
CH01 - Change of particulars for director 12 August 2015
AD01 - Change of registered office address 12 August 2015
AD01 - Change of registered office address 11 August 2015
AR01 - Annual Return 17 June 2015
AP01 - Appointment of director 11 May 2015
CH01 - Change of particulars for director 14 March 2015
AP01 - Appointment of director 05 March 2015
AD01 - Change of registered office address 05 March 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 16 February 2014
AR01 - Annual Return 13 July 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 02 July 2011
AA - Annual Accounts 27 March 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 15 March 2010
AA01 - Change of accounting reference date 06 March 2010
AA01 - Change of accounting reference date 01 March 2010
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
123 - Notice of increase in nominal capital 13 July 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
287 - Change in situation or address of Registered Office 19 January 2009
NEWINC - New incorporation documents 11 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.