About

Registered Number: 02462858
Date of Incorporation: 24/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Apex Road, Brownhills, Walsall, West Midlands, WS8 7HU,

 

Based in West Midlands, One Stop Stores Ltd was registered on 24 January 1990. We don't know the number of employees at the organisation. There are 5 directors listed as Barton, Tracy Jayne, Bytheway, Neil Trevor, Milenstein, Paul, Vagslid, Jostein, Williams, Mark Benjamin for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Tracy Jayne 06 July 2007 18 May 2012 1
BYTHEWAY, Neil Trevor 20 June 2005 28 August 2013 1
MILENSTEIN, Paul 17 March 2003 29 August 2003 1
VAGSLID, Jostein N/A 01 April 1992 1
WILLIAMS, Mark Benjamin 22 February 2013 23 July 2017 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 20 June 2019
TM02 - Termination of appointment of secretary 27 March 2019
AP04 - Appointment of corporate secretary 27 March 2019
AP01 - Appointment of director 27 March 2019
AP01 - Appointment of director 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 14 June 2018
AP01 - Appointment of director 19 October 2017
AP01 - Appointment of director 19 October 2017
AA - Annual Accounts 13 September 2017
TM01 - Termination of appointment of director 28 July 2017
TM01 - Termination of appointment of director 27 July 2017
CS01 - N/A 22 June 2017
AD01 - Change of registered office address 03 January 2017
AA - Annual Accounts 10 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 July 2016
AR01 - Annual Return 16 June 2016
AP02 - Appointment of corporate director 17 May 2016
CH01 - Change of particulars for director 06 May 2016
AP01 - Appointment of director 15 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM01 - Termination of appointment of director 10 March 2016
CH01 - Change of particulars for director 19 January 2016
CH03 - Change of particulars for secretary 19 January 2016
AUD - Auditor's letter of resignation 04 January 2016
CH01 - Change of particulars for director 30 December 2015
AA - Annual Accounts 01 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2015
AP01 - Appointment of director 17 August 2015
AR01 - Annual Return 09 June 2015
TM01 - Termination of appointment of director 06 February 2015
AA - Annual Accounts 12 November 2014
CH01 - Change of particulars for director 14 October 2014
CH01 - Change of particulars for director 22 August 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 31 October 2013
TM01 - Termination of appointment of director 10 September 2013
AR01 - Annual Return 07 June 2013
AP01 - Appointment of director 22 February 2013
AP01 - Appointment of director 20 February 2013
TM01 - Termination of appointment of director 16 January 2013
AA - Annual Accounts 12 November 2012
TM01 - Termination of appointment of director 03 July 2012
AR01 - Annual Return 12 June 2012
RESOLUTIONS - N/A 13 April 2012
TM01 - Termination of appointment of director 22 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 14 June 2011
TM01 - Termination of appointment of director 10 June 2011
AP01 - Appointment of director 03 June 2011
TM01 - Termination of appointment of director 26 April 2011
AP01 - Appointment of director 18 March 2011
TM01 - Termination of appointment of director 08 March 2011
MG01 - Particulars of a mortgage or charge 01 December 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2009
363a - Annual Return 01 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 22 December 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
363s - Annual Return 01 August 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 27 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
AA - Annual Accounts 11 November 2005
363s - Annual Return 21 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
CERTNM - Change of name certificate 09 September 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
AA - Annual Accounts 02 June 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
363s - Annual Return 16 July 2004
287 - Change in situation or address of Registered Office 29 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
AA - Annual Accounts 30 December 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
363s - Annual Return 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
CERTNM - Change of name certificate 04 June 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
AUD - Auditor's letter of resignation 28 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
CERTNM - Change of name certificate 20 February 2003
AA - Annual Accounts 31 December 2002
288c - Notice of change of directors or secretaries or in their particulars 03 October 2002
288c - Notice of change of directors or secretaries or in their particulars 12 September 2002
363s - Annual Return 14 July 2002
AA - Annual Accounts 04 January 2002
288a - Notice of appointment of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
363s - Annual Return 08 July 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 06 July 2000
AA - Annual Accounts 30 December 1999
363a - Annual Return 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
AA - Annual Accounts 29 December 1998
AUD - Auditor's letter of resignation 20 August 1998
363s - Annual Return 03 August 1998
AA - Annual Accounts 24 October 1997
288c - Notice of change of directors or secretaries or in their particulars 12 September 1997
363a - Annual Return 27 June 1997
288c - Notice of change of directors or secretaries or in their particulars 13 May 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288 - N/A 24 September 1996
363x - Annual Return 10 July 1996
AA - Annual Accounts 05 July 1996
288 - N/A 26 June 1996
288 - N/A 15 November 1995
AA - Annual Accounts 01 November 1995
363x - Annual Return 10 July 1995
288 - N/A 28 November 1994
RESOLUTIONS - N/A 27 September 1994
RESOLUTIONS - N/A 27 September 1994
MEM/ARTS - N/A 27 September 1994
AA - Annual Accounts 31 August 1994
363x - Annual Return 01 July 1994
288 - N/A 23 May 1994
CERTNM - Change of name certificate 22 April 1994
288 - N/A 08 April 1994
288 - N/A 07 April 1994
288 - N/A 30 March 1994
363s - Annual Return 01 July 1993
AA - Annual Accounts 28 June 1993
288 - N/A 30 March 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 23 December 1992
288 - N/A 16 April 1992
288 - N/A 16 April 1992
288 - N/A 16 April 1992
287 - Change in situation or address of Registered Office 16 April 1992
RESOLUTIONS - N/A 06 April 1992
363b - Annual Return 29 January 1992
AA - Annual Accounts 03 July 1991
363a - Annual Return 22 February 1991
288 - N/A 08 May 1990
288 - N/A 03 May 1990
288 - N/A 01 May 1990
395 - Particulars of a mortgage or charge 30 April 1990
288 - N/A 25 April 1990
RESOLUTIONS - N/A 23 April 1990
RESOLUTIONS - N/A 23 April 1990
RESOLUTIONS - N/A 23 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1990
MEM/ARTS - N/A 23 April 1990
CERTNM - Change of name certificate 11 April 1990
287 - Change in situation or address of Registered Office 10 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 April 1990
395 - Particulars of a mortgage or charge 06 April 1990
395 - Particulars of a mortgage or charge 06 April 1990
395 - Particulars of a mortgage or charge 06 April 1990
287 - Change in situation or address of Registered Office 30 March 1990
288 - N/A 30 March 1990
288 - N/A 30 March 1990
RESOLUTIONS - N/A 22 March 1990
MA - Memorandum and Articles 22 March 1990
NEWINC - New incorporation documents 24 January 1990

Mortgages & Charges

Description Date Status Charge by
A security agreement 23 November 2010 Outstanding

N/A

Legal charge 26 April 1990 Fully Satisfied

N/A

Legal charge 02 April 1990 Fully Satisfied

N/A

Legal charge 02 April 1990 Fully Satisfied

N/A

Legal charge 30 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.