About

Registered Number: 06522136
Date of Incorporation: 04/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 3 Merchants Park, Aldridge, Walsall, WS9 8SW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.