About

Registered Number: 01189888
Date of Incorporation: 08/11/1974 (50 years and 5 months ago)
Company Status: Active
Registered Address: 800 The Boulevard, Capability Green, Luton, Bedfordshire, LU1 3BA

 

Onetrue Ltd was registered on 08 November 1974 and are based in Luton in Bedfordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The business has 15 directors listed as Robertson, Julia, Watson, Rebecca Jane, Abrahamson, John David, Brailey, Geoffrey Ian, Cornish, Diana Frederica, Eden, Roger Charles, Havers, Ian Peter, Lake, David Anthony, Mcbride, Stuart John, Sarson, Michael Robert, Stanley, Pamela, Story, Wayne, Trotman, David, Turner, Malcolm Peter, Walton, Mark Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Julia 30 June 2014 - 1
WATSON, Rebecca Jane 17 February 2003 - 1
ABRAHAMSON, John David N/A 06 July 1999 1
BRAILEY, Geoffrey Ian 01 September 1992 25 March 1999 1
CORNISH, Diana Frederica 22 July 1999 05 November 2001 1
EDEN, Roger Charles N/A 25 March 1999 1
HAVERS, Ian Peter 06 September 1996 17 March 2000 1
LAKE, David Anthony 04 May 1999 03 August 2001 1
MCBRIDE, Stuart John 14 November 2007 31 December 2008 1
SARSON, Michael Robert 30 November 1998 01 December 2003 1
STANLEY, Pamela 01 January 1995 13 June 1995 1
STORY, Wayne 22 May 2002 08 April 2005 1
TROTMAN, David 06 September 1996 16 June 1997 1
TURNER, Malcolm Peter 19 April 1995 11 October 1996 1
WALTON, Mark Thomas 06 September 1996 08 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 03 October 2020
PARENT_ACC - N/A 03 October 2020
AGREEMENT2 - N/A 03 October 2020
GUARANTEE2 - N/A 03 October 2020
AP01 - Appointment of director 17 March 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 15 October 2019
PARENT_ACC - N/A 15 October 2019
GUARANTEE2 - N/A 15 October 2019
AGREEMENT2 - N/A 15 October 2019
TM01 - Termination of appointment of director 12 November 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 19 September 2018
PARENT_ACC - N/A 19 September 2018
AGREEMENT2 - N/A 19 September 2018
GUARANTEE2 - N/A 19 September 2018
RESOLUTIONS - N/A 25 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 18 October 2017
AGREEMENT2 - N/A 10 October 2017
GUARANTEE2 - N/A 20 September 2017
CS01 - N/A 20 October 2016
TM01 - Termination of appointment of director 06 September 2016
AP01 - Appointment of director 06 September 2016
AA - Annual Accounts 24 June 2016
RESOLUTIONS - N/A 26 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 October 2015
SH19 - Statement of capital 26 October 2015
CAP-SS - N/A 26 October 2015
AR01 - Annual Return 23 October 2015
MISC - Miscellaneous document 03 August 2015
AP01 - Appointment of director 24 April 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 21 January 2015
TM01 - Termination of appointment of director 07 August 2014
CH01 - Change of particulars for director 10 July 2014
AP01 - Appointment of director 30 June 2014
AA - Annual Accounts 19 May 2014
MR01 - N/A 11 March 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 17 April 2013
MG01 - Particulars of a mortgage or charge 28 February 2013
AR01 - Annual Return 05 February 2013
MG01 - Particulars of a mortgage or charge 28 August 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
AA - Annual Accounts 24 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2012
AR01 - Annual Return 03 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
AA - Annual Accounts 20 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2011
AR01 - Annual Return 09 January 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
AA - Annual Accounts 30 July 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
353 - Register of members 13 May 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AUD - Auditor's letter of resignation 12 January 2009
363a - Annual Return 08 January 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
395 - Particulars of a mortgage or charge 17 May 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 09 January 2008
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
AA - Annual Accounts 04 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2007
RESOLUTIONS - N/A 16 May 2007
RESOLUTIONS - N/A 16 May 2007
395 - Particulars of a mortgage or charge 12 May 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 06 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
363a - Annual Return 21 January 2005
288b - Notice of resignation of directors or secretaries 24 September 2004
AA - Annual Accounts 10 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2004
395 - Particulars of a mortgage or charge 12 May 2004
363a - Annual Return 30 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
353 - Register of members 04 December 2003
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
288c - Notice of change of directors or secretaries or in their particulars 06 October 2003
AA - Annual Accounts 29 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
287 - Change in situation or address of Registered Office 27 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
363s - Annual Return 30 January 2003
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 21 January 2002
288b - Notice of resignation of directors or secretaries 08 November 2001
287 - Change in situation or address of Registered Office 26 September 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 20 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
363s - Annual Return 30 March 2000
288c - Notice of change of directors or secretaries or in their particulars 19 November 1999
AA - Annual Accounts 03 November 1999
287 - Change in situation or address of Registered Office 14 September 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
363s - Annual Return 12 March 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
AA - Annual Accounts 20 November 1998
395 - Particulars of a mortgage or charge 17 July 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
363s - Annual Return 03 March 1998
288c - Notice of change of directors or secretaries or in their particulars 01 December 1997
AA - Annual Accounts 03 November 1997
RESOLUTIONS - N/A 10 October 1997
288b - Notice of resignation of directors or secretaries 29 July 1997
SA - Shares agreement 17 June 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 17 June 1997
287 - Change in situation or address of Registered Office 16 June 1997
88(2)P - N/A 05 June 1997
RESOLUTIONS - N/A 02 June 1997
RESOLUTIONS - N/A 02 June 1997
RESOLUTIONS - N/A 02 June 1997
123 - Notice of increase in nominal capital 02 June 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
363s - Annual Return 20 March 1997
288b - Notice of resignation of directors or secretaries 12 December 1996
CERTNM - Change of name certificate 07 October 1996
363s - Annual Return 15 March 1996
287 - Change in situation or address of Registered Office 20 November 1995
AA - Annual Accounts 18 October 1995
287 - Change in situation or address of Registered Office 25 September 1995
288 - N/A 27 June 1995
288 - N/A 18 May 1995
363s - Annual Return 12 April 1995
288 - N/A 07 March 1995
288 - N/A 16 January 1995
287 - Change in situation or address of Registered Office 23 September 1994
AA - Annual Accounts 19 April 1994
363s - Annual Return 13 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1994
AA - Annual Accounts 15 September 1993
AA - Annual Accounts 07 April 1993
363s - Annual Return 28 February 1993
395 - Particulars of a mortgage or charge 02 November 1992
288 - N/A 02 November 1992
395 - Particulars of a mortgage or charge 21 October 1992
363b - Annual Return 24 March 1992
395 - Particulars of a mortgage or charge 13 March 1992
288 - N/A 26 February 1992
288 - N/A 20 February 1992
288 - N/A 13 February 1992
287 - Change in situation or address of Registered Office 13 February 1992
363a - Annual Return 25 June 1991
AA - Annual Accounts 21 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1991
RESOLUTIONS - N/A 08 February 1991
RESOLUTIONS - N/A 08 February 1991
287 - Change in situation or address of Registered Office 04 February 1991
123 - Notice of increase in nominal capital 23 January 1991
AA - Annual Accounts 16 January 1991
AUD - Auditor's letter of resignation 16 January 1991
288 - N/A 10 July 1990
288 - N/A 09 April 1990
363 - Annual Return 09 April 1990
AA - Annual Accounts 26 January 1990
288 - N/A 19 October 1989
287 - Change in situation or address of Registered Office 12 September 1989
288 - N/A 19 June 1989
288 - N/A 19 June 1989
288 - N/A 19 June 1989
288 - N/A 19 June 1989
288 - N/A 15 March 1989
363 - Annual Return 15 March 1989
287 - Change in situation or address of Registered Office 17 February 1989
AA - Annual Accounts 26 January 1989
MEM/ARTS - N/A 10 May 1988
CERTNM - Change of name certificate 27 April 1988
363 - Annual Return 26 April 1988
AA - Annual Accounts 03 March 1988
288 - N/A 08 February 1988
287 - Change in situation or address of Registered Office 05 February 1988
363 - Annual Return 20 March 1987
CERTNM - Change of name certificate 06 March 1987
288 - N/A 25 February 1987
363 - Annual Return 30 January 1987
288 - N/A 29 January 1987
288 - N/A 29 January 1987
AA - Annual Accounts 18 November 1986
363 - Annual Return 18 November 1986
363 - Annual Return 18 November 1986
AA - Annual Accounts 24 October 1986
AA - Annual Accounts 24 October 1986
AA - Annual Accounts 24 October 1986
288 - N/A 03 October 1986
AC05 - N/A 09 September 1986
288a - Notice of appointment of directors or secretaries 17 October 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2014 Outstanding

N/A

Guarantee and fixed and floating charge 26 February 2013 Outstanding

N/A

Guarantee and fixed and floating charge 23 August 2012 Outstanding

N/A

Guarantee and fixed and floating charge 08 August 2012 Outstanding

N/A

Guarantee & debenture 06 May 2008 Outstanding

N/A

Guarantee & debenture 27 April 2007 Outstanding

N/A

Debenture 29 April 2004 Fully Satisfied

N/A

Composite guarantee and debenture 08 July 1998 Fully Satisfied

N/A

Mortgage debenture 22 October 1992 Fully Satisfied

N/A

Debenture 15 October 1992 Fully Satisfied

N/A

Letter of charge 06 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.