About

Registered Number: 04843943
Date of Incorporation: 24/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Units 35, 35a Hermitage Way, Hermitage Lane Industrial Estate, Mansfield, NG18 5ES

 

Founded in 2003, Onesite Solutions Ltd have registered office in Mansfield, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mccrudden, Jeanette, Mccrudden, David Paul, Redfern, James Michael in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCRUDDEN, David Paul 24 July 2003 02 November 2005 1
REDFERN, James Michael 25 February 2010 28 February 2012 1
Secretary Name Appointed Resigned Total Appointments
MCCRUDDEN, Jeanette 24 July 2003 01 April 2004 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 26 July 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 25 August 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 03 August 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 02 August 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 02 September 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
AA - Annual Accounts 22 March 2011
AP01 - Appointment of director 22 February 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 15 June 2010
CH03 - Change of particulars for secretary 15 June 2010
CH01 - Change of particulars for director 15 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 April 2010
AA - Annual Accounts 16 March 2010
RESOLUTIONS - N/A 28 November 2009
SH03 - Return of purchase of own shares 28 November 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 29 April 2008
225 - Change of Accounting Reference Date 13 November 2007
363a - Annual Return 17 August 2007
353 - Register of members 16 August 2007
AA - Annual Accounts 19 June 2007
287 - Change in situation or address of Registered Office 21 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 13 April 2006
287 - Change in situation or address of Registered Office 07 December 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
AA - Annual Accounts 05 September 2005
225 - Change of Accounting Reference Date 04 March 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 19 August 2004
RESOLUTIONS - N/A 14 May 2004
RESOLUTIONS - N/A 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2004
225 - Change of Accounting Reference Date 12 May 2004
287 - Change in situation or address of Registered Office 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
287 - Change in situation or address of Registered Office 04 August 2003
NEWINC - New incorporation documents 24 July 2003

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 31 March 2011 Outstanding

N/A

Debenture 23 February 2007 Fully Satisfied

N/A

Legal charge 23 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.