About

Registered Number: 05394623
Date of Incorporation: 16/03/2005 (19 years and 3 months ago)
Company Status: Administration
Registered Address: C/O Deloitte Llp, Four Brindleyplace, Birmingham, B1 2HZ

 

One Advice Ltd was founded on 16 March 2005, it's status is listed as "Administration". This organisation does not have any directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 January 2020
AM10 - N/A 14 November 2019
AM10 - N/A 28 May 2019
AM19 - N/A 03 March 2019
AM10 - N/A 11 December 2018
AM02 - N/A 29 June 2018
AM06 - N/A 18 May 2018
AD01 - Change of registered office address 14 May 2018
AM03 - N/A 01 May 2018
AM01 - N/A 26 April 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 08 June 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 23 November 2015
AP01 - Appointment of director 14 May 2015
MISC - Miscellaneous document 10 April 2015
AR01 - Annual Return 20 March 2015
TM01 - Termination of appointment of director 19 March 2015
TM02 - Termination of appointment of secretary 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
AA - Annual Accounts 08 January 2015
AP01 - Appointment of director 17 December 2014
CH01 - Change of particulars for director 10 December 2014
CH01 - Change of particulars for director 24 April 2014
CH01 - Change of particulars for director 24 April 2014
CH03 - Change of particulars for secretary 24 April 2014
AD01 - Change of registered office address 22 April 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 09 August 2012
MG01 - Particulars of a mortgage or charge 24 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 July 2012
AR01 - Annual Return 27 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2012
AA - Annual Accounts 14 December 2011
MG01 - Particulars of a mortgage or charge 11 June 2011
RESOLUTIONS - N/A 07 June 2011
CC04 - Statement of companies objects 07 June 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 18 March 2011
AD01 - Change of registered office address 05 October 2010
AR01 - Annual Return 13 April 2010
MG01 - Particulars of a mortgage or charge 03 March 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
AA - Annual Accounts 03 November 2009
AUD - Auditor's letter of resignation 08 August 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 25 March 2008
AA - Annual Accounts 16 January 2008
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
363a - Annual Return 23 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
AA - Annual Accounts 16 April 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
395 - Particulars of a mortgage or charge 20 October 2006
363s - Annual Return 09 June 2006
287 - Change in situation or address of Registered Office 23 December 2005
225 - Change of Accounting Reference Date 15 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
287 - Change in situation or address of Registered Office 19 May 2005
CERTNM - Change of name certificate 08 April 2005
NEWINC - New incorporation documents 16 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 2012 Outstanding

N/A

Composite guarantee and debenture 01 June 2011 Outstanding

N/A

Composite guarantee and debenture 12 February 2010 Fully Satisfied

N/A

Composite guarantee and debenture 12 February 2010 Fully Satisfied

N/A

Debenture 04 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.