About

Registered Number: 03913461
Date of Incorporation: 25/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: The Old Slaughterhouse, 3-5 Middle Way Summertown, Oxford, Oxfordshire, OX2 7LH

 

One Ltd was registered on 25 January 2000 with its registered office in Oxford in Oxfordshire, it's status is listed as "Active". There are 5 directors listed as Proctor, Jemma Julia, Macmillan, Karen Ann, Boylan, Eamonn James, Oram, Richard Charles, Ward, David for the business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROCTOR, Jemma Julia 25 January 2000 - 1
BOYLAN, Eamonn James 07 August 2015 23 June 2017 1
ORAM, Richard Charles 25 January 2000 06 July 2001 1
WARD, David 09 February 2004 01 March 2006 1
Secretary Name Appointed Resigned Total Appointments
MACMILLAN, Karen Ann 12 February 2015 15 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
MR04 - N/A 26 March 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 05 February 2019
TM02 - Termination of appointment of secretary 15 January 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 03 July 2017
TM01 - Termination of appointment of director 23 June 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 23 December 2015
MR01 - N/A 29 September 2015
AP01 - Appointment of director 07 August 2015
AP03 - Appointment of secretary 17 March 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 12 December 2013
SH06 - Notice of cancellation of shares 10 October 2013
SH03 - Return of purchase of own shares 04 October 2013
RESOLUTIONS - N/A 20 May 2013
TM01 - Termination of appointment of director 03 May 2013
TM02 - Termination of appointment of secretary 03 May 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 07 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 July 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 31 December 2011
AA01 - Change of accounting reference date 23 March 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
287 - Change in situation or address of Registered Office 19 January 2007
AA - Annual Accounts 01 January 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 21 March 2005
CERTNM - Change of name certificate 08 February 2005
AA - Annual Accounts 29 December 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 31 December 2002
395 - Particulars of a mortgage or charge 27 November 2002
287 - Change in situation or address of Registered Office 25 November 2002
363s - Annual Return 15 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
AA - Annual Accounts 01 October 2001
225 - Change of Accounting Reference Date 01 October 2001
363s - Annual Return 02 March 2001
395 - Particulars of a mortgage or charge 28 September 2000
288c - Notice of change of directors or secretaries or in their particulars 17 March 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
287 - Change in situation or address of Registered Office 30 January 2000
288b - Notice of resignation of directors or secretaries 30 January 2000
288b - Notice of resignation of directors or secretaries 30 January 2000
NEWINC - New incorporation documents 25 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2015 Fully Satisfied

N/A

Rent deposit deed 22 November 2002 Fully Satisfied

N/A

Debenture 25 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.