About

Registered Number: 05955362
Date of Incorporation: 04/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: 1 Andromeda House, Calleva Park, Aldermaston, Berkshire, RG7 8AP

 

Onespace Property Solutions Ltd was founded on 04 October 2006 and has its registered office in Berkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Onespace Property Solutions Ltd. The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEREDITH SMITH, Nicholas Andrew 04 October 2006 - 1
RILEY, Paul Andrew 28 October 2008 14 March 2009 1
Secretary Name Appointed Resigned Total Appointments
MEREDITH-SMITH, Nick 28 October 2008 01 December 2009 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
RESOLUTIONS - N/A 27 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 15 October 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 02 October 2018
CH01 - Change of particulars for director 23 February 2018
PSC04 - N/A 23 February 2018
CH01 - Change of particulars for director 23 February 2018
RESOLUTIONS - N/A 22 February 2018
PSC04 - N/A 22 February 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 18 October 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 21 October 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 22 September 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 10 October 2012
TM01 - Termination of appointment of director 09 December 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 23 June 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 04 October 2010
AA01 - Change of accounting reference date 07 April 2010
AP01 - Appointment of director 02 February 2010
AR01 - Annual Return 18 January 2010
TM02 - Termination of appointment of secretary 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 23 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 09 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
CERTNM - Change of name certificate 14 October 2008
363a - Annual Return 13 October 2008
363a - Annual Return 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
NEWINC - New incorporation documents 04 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.