Having been setup in 2008, One-lux Ltd has its registered office in Walsall. We don't know the number of employees at this company. One-lux Ltd has 6 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAMES, Kevin Gordon | 20 July 2020 | - | 1 |
LEVESLEY, Nicholas | 16 May 2017 | - | 1 |
FAULKNER, Richard Joseph | 01 August 2009 | 26 August 2014 | 1 |
FOX, Simon | 18 July 2008 | 14 February 2017 | 1 |
JAMES, Kevin | 04 March 2008 | 18 July 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COTTERILL, Alan | 04 March 2008 | 04 March 2013 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 20 July 2020 | |
AA - Annual Accounts | 19 June 2020 | |
MR01 - N/A | 17 March 2020 | |
MR04 - N/A | 12 February 2020 | |
MR04 - N/A | 19 December 2019 | |
CS01 - N/A | 31 October 2019 | |
CH01 - Change of particulars for director | 28 October 2019 | |
AA - Annual Accounts | 14 June 2019 | |
CS01 - N/A | 29 October 2018 | |
CH01 - Change of particulars for director | 04 July 2018 | |
MR05 - N/A | 23 May 2018 | |
MR05 - N/A | 23 May 2018 | |
MR01 - N/A | 06 April 2018 | |
AA - Annual Accounts | 31 January 2018 | |
PSC07 - N/A | 20 December 2017 | |
PSC02 - N/A | 20 December 2017 | |
CS01 - N/A | 17 October 2017 | |
PSC04 - N/A | 30 August 2017 | |
AP01 - Appointment of director | 27 June 2017 | |
AAMD - Amended Accounts | 19 April 2017 | |
AA - Annual Accounts | 23 March 2017 | |
CS01 - N/A | 22 February 2017 | |
TM01 - Termination of appointment of director | 15 February 2017 | |
AR01 - Annual Return | 08 April 2016 | |
AA - Annual Accounts | 13 February 2016 | |
AR01 - Annual Return | 01 April 2015 | |
CH01 - Change of particulars for director | 31 March 2015 | |
CH01 - Change of particulars for director | 31 March 2015 | |
AA - Annual Accounts | 23 February 2015 | |
RP04 - N/A | 24 October 2014 | |
AP01 - Appointment of director | 13 October 2014 | |
TM01 - Termination of appointment of director | 13 October 2014 | |
AAMD - Amended Accounts | 08 July 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 07 March 2014 | |
AD01 - Change of registered office address | 07 March 2014 | |
MR04 - N/A | 24 May 2013 | |
AA01 - Change of accounting reference date | 21 May 2013 | |
MG01 - Particulars of a mortgage or charge | 14 March 2013 | |
AR01 - Annual Return | 07 March 2013 | |
CH01 - Change of particulars for director | 06 March 2013 | |
CH01 - Change of particulars for director | 06 March 2013 | |
CH01 - Change of particulars for director | 06 March 2013 | |
TM02 - Termination of appointment of secretary | 06 March 2013 | |
AD01 - Change of registered office address | 01 October 2012 | |
AA - Annual Accounts | 23 July 2012 | |
SH01 - Return of Allotment of shares | 03 April 2012 | |
AR01 - Annual Return | 28 March 2012 | |
CH01 - Change of particulars for director | 28 March 2012 | |
AA - Annual Accounts | 25 August 2011 | |
AA - Annual Accounts | 14 April 2011 | |
AR01 - Annual Return | 07 March 2011 | |
CH01 - Change of particulars for director | 07 March 2011 | |
MG01 - Particulars of a mortgage or charge | 26 March 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
AA - Annual Accounts | 04 January 2010 | |
288a - Notice of appointment of directors or secretaries | 03 August 2009 | |
363a - Annual Return | 25 March 2009 | |
395 - Particulars of a mortgage or charge | 26 November 2008 | |
287 - Change in situation or address of Registered Office | 01 September 2008 | |
288a - Notice of appointment of directors or secretaries | 21 July 2008 | |
288b - Notice of resignation of directors or secretaries | 21 July 2008 | |
288b - Notice of resignation of directors or secretaries | 21 July 2008 | |
288a - Notice of appointment of directors or secretaries | 21 July 2008 | |
NEWINC - New incorporation documents | 04 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 March 2020 | Outstanding |
N/A |
A registered charge | 29 March 2018 | Outstanding |
N/A |
All assets debenture | 08 March 2013 | Fully Satisfied |
N/A |
All assets debenture | 25 March 2010 | Fully Satisfied |
N/A |
Debenture | 24 November 2008 | Fully Satisfied |
N/A |