BT ONEPHONE LIMITED

Register to unlock more data on OkredoRegister

BT ONEPHONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08043734

Incorporation date

24/04/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2012)
dot icon08/10/2025
Final Gazette dissolved following liquidation
dot icon08/07/2025
Return of final meeting in a members' voluntary winding up
dot icon28/10/2024
Registered office address changed from 1 Braham Street London E1 8EE United Kingdom to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2024-10-28
dot icon24/10/2024
Resolutions
dot icon24/10/2024
Appointment of a voluntary liquidator
dot icon24/10/2024
Declaration of solvency
dot icon22/05/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon21/03/2024
Resolutions
dot icon21/03/2024
Solvency Statement dated 21/03/24
dot icon21/03/2024
Statement by Directors
dot icon21/03/2024
Statement of capital on 2024-03-21
dot icon11/03/2024
Appointment of Mr Antony John Gara as a director on 2024-03-08
dot icon11/03/2024
Appointment of Mrs Christina Bridget Ryan as a director on 2024-03-08
dot icon11/03/2024
Termination of appointment of Sally Belinda Jeggo Fuller as a director on 2024-03-08
dot icon11/03/2024
Termination of appointment of Christopher Paul Wides as a director on 2024-03-08
dot icon11/03/2024
Termination of appointment of Laura Pocock as a director on 2024-03-08
dot icon11/03/2024
Termination of appointment of Pradeep Kumar Puthussery as a director on 2024-03-08
dot icon17/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon04/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon04/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon04/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon03/08/2023
Termination of appointment of Marc Anthony John Mchardy Overton as a director on 2023-06-30
dot icon05/07/2023
Termination of appointment of Sandip Thakrar as a director on 2023-06-30
dot icon20/06/2023
Appointment of Sally Belinda Jeggo Fuller as a director on 2023-06-19
dot icon20/06/2023
Appointment of Mr Christopher Paul Wides as a director on 2023-06-19
dot icon20/06/2023
Appointment of Pradeep Kumar Puthussery as a director on 2023-06-19
dot icon20/06/2023
Appointment of Laura Pocock as a director on 2023-06-19
dot icon06/06/2023
Termination of appointment of Stephen John Best as a director on 2023-05-26
dot icon05/05/2023
Confirmation statement made on 2022-04-16 with updates
dot icon05/05/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon03/04/2023
Termination of appointment of Keighly Mckenna Droy-Whelan as a director on 2023-03-31
dot icon28/09/2022
Full accounts made up to 2022-03-31
dot icon16/09/2022
Appointment of Mr Marc Anthony John Mchardy Overton as a director on 2022-09-16
dot icon16/09/2022
Termination of appointment of Christopher Edward Sims as a director on 2022-09-16
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon15/02/2022
Director's details changed for Sandip Thakrar on 2022-01-01
dot icon01/01/2022
Secretary's details changed for Newgate Street Secretaries Limited on 2022-01-01
dot icon01/01/2022
Registered office address changed from 81 Newgate Street London EC1A 7AJ to 1 Braham Street London E1 8EE on 2022-01-01
dot icon01/01/2022
Change of details for British Telecommunications Plc as a person with significant control on 2022-01-01
dot icon30/12/2021
Full accounts made up to 2021-03-31
dot icon02/11/2021
Appointment of Sandip Thakrar as a director on 2021-11-01
dot icon08/10/2021
Director's details changed for Mr Stephen John Best on 2021-10-08
dot icon08/10/2021
Director's details changed for Dr Christopher Edward Sims on 2021-10-08
dot icon07/10/2021
Director's details changed for Mrs Keighly Mckenna Droy-Whelan on 2021-10-07
dot icon02/08/2021
Termination of appointment of Damien Patrick Scott Maltarp as a director on 2021-07-30
dot icon07/06/2021
Memorandum and Articles of Association
dot icon07/06/2021
Resolutions
dot icon05/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon21/04/2021
Change of details for British Telecommunications Plc as a person with significant control on 2021-04-17
dot icon20/04/2021
Termination of appointment of Thomas Barton Wasserman as a director on 2021-04-17
dot icon20/04/2021
Termination of appointment of Nael Karim Kassar as a director on 2021-04-17
dot icon20/04/2021
Termination of appointment of Kent Reinhold Sander as a director on 2021-04-17
dot icon20/04/2021
Appointment of Mrs Keighly Mckenna Droy-Whelan as a director on 2021-04-17
dot icon30/10/2020
Full accounts made up to 2020-03-31
dot icon05/08/2020
Statement by Directors
dot icon05/08/2020
Statement of capital on 2020-08-05
dot icon05/08/2020
Solvency Statement dated 16/07/20
dot icon05/08/2020
Resolutions
dot icon11/06/2020
Second filing of Confirmation Statement dated 24/04/2018
dot icon07/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon12/11/2019
Appointment of Mr Damien Maltarp as a director on 2019-11-07
dot icon12/11/2019
Termination of appointment of Mark Jonathan Hendricks as a director on 2019-11-07
dot icon27/06/2019
Director's details changed for Dr Christopher Edward Sims on 2019-02-01
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon13/11/2018
Full accounts made up to 2018-03-31
dot icon02/11/2018
Appointment of Dr Christopher Edward Sims as a director on 2018-10-30
dot icon20/07/2018
Termination of appointment of Colin Graham Lees as a director on 2018-07-19
dot icon20/07/2018
Appointment of Mr Stephen John Best as a director on 2018-07-19
dot icon06/06/2018
Director's details changed for Kent Reinhold Sander on 2018-06-06
dot icon30/04/2018
Termination of appointment of Graham Sutherland as a director on 2018-04-30
dot icon25/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon15/02/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon14/02/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon03/01/2018
Statement of capital following an allotment of shares on 2017-12-27
dot icon02/01/2018
Statement of capital following an allotment of shares on 2017-12-27
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon06/12/2017
Statement of capital following an allotment of shares on 2017-11-24
dot icon05/12/2017
Statement of capital following an allotment of shares on 2017-11-24
dot icon28/09/2017
Statement of capital following an allotment of shares on 2017-09-27
dot icon28/09/2017
Statement of capital following an allotment of shares on 2017-09-27
dot icon13/09/2017
Statement of capital following an allotment of shares on 2017-08-29
dot icon12/09/2017
Statement of capital following an allotment of shares on 2017-08-29
dot icon19/07/2017
Statement of capital following an allotment of shares on 2017-06-28
dot icon18/07/2017
Statement of capital following an allotment of shares on 2017-06-28
dot icon18/07/2017
Statement of capital following an allotment of shares on 2017-05-29
dot icon18/07/2017
Statement of capital following an allotment of shares on 2017-05-29
dot icon03/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon09/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon07/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon30/03/2017
Statement of capital following an allotment of shares on 2017-02-27
dot icon28/03/2017
Statement of capital following an allotment of shares on 2017-02-27
dot icon16/02/2017
Statement of capital following an allotment of shares on 2017-01-27
dot icon15/02/2017
Statement of capital following an allotment of shares on 2017-01-27
dot icon15/02/2017
Statement of capital following an allotment of shares on 2016-12-19
dot icon14/02/2017
Statement of capital following an allotment of shares on 2016-12-19
dot icon13/02/2017
Statement of capital following an allotment of shares on 2016-11-01
dot icon10/02/2017
Statement of capital following an allotment of shares on 2016-11-01
dot icon10/02/2017
Statement of capital following an allotment of shares on 2016-07-25
dot icon09/02/2017
Statement of capital following an allotment of shares on 2016-07-25
dot icon31/12/2016
Full accounts made up to 2016-03-31
dot icon22/09/2016
Statement of capital following an allotment of shares on 2016-06-07
dot icon20/09/2016
Statement of capital following an allotment of shares on 2016-06-07
dot icon20/09/2016
Statement of capital following an allotment of shares on 2016-04-06
dot icon20/09/2016
Statement of capital following an allotment of shares on 2016-04-06
dot icon13/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon25/02/2016
Second filing of SH01 previously delivered to Companies House
dot icon12/02/2016
Statement of capital following an allotment of shares on 2015-12-01
dot icon11/02/2016
Statement of capital following an allotment of shares on 2015-12-01
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon27/11/2015
Second filing of SH01 previously delivered to Companies House
dot icon27/11/2015
Second filing of SH01 previously delivered to Companies House
dot icon13/11/2015
Statement of capital following an allotment of shares on 2015-09-24
dot icon09/11/2015
Second filing of SH01 previously delivered to Companies House
dot icon30/09/2015
Statement of capital following an allotment of shares on 2015-07-27
dot icon30/09/2015
Statement of capital following an allotment of shares on 2015-09-24
dot icon24/07/2015
Statement of capital following an allotment of shares on 2015-06-22
dot icon24/07/2015
Statement of capital following an allotment of shares on 2015-06-22
dot icon10/06/2015
Statement of capital following an allotment of shares on 2015-05-27
dot icon10/06/2015
Statement of capital following an allotment of shares on 2015-05-27
dot icon08/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon22/04/2015
Second filing of SH01 previously delivered to Companies House
dot icon23/03/2015
Statement of capital following an allotment of shares on 2015-01-27
dot icon23/03/2015
Statement of capital following an allotment of shares on 2015-03-23
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-12-19
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-12-19
dot icon20/10/2014
Full accounts made up to 2014-03-31
dot icon16/10/2014
Second filing of SH01 previously delivered to Companies House
dot icon09/10/2014
Statement of capital following an allotment of shares on 2014-09-11
dot icon09/10/2014
Statement of capital following an allotment of shares on 2014-09-11
dot icon08/08/2014
Appointment of Mr Colin Graham Lees as a director on 2014-07-23
dot icon05/08/2014
Appointment of Mr Mark Jonathan Hendricks as a director on 2014-07-23
dot icon25/07/2014
Termination of appointment of John Howard Watson as a director on 2014-07-22
dot icon25/07/2014
Termination of appointment of Richard John Hedley Cameron as a director on 2014-07-21
dot icon15/07/2014
Statement of capital following an allotment of shares on 2014-07-07
dot icon15/07/2014
Statement of capital following an allotment of shares on 2014-07-07
dot icon26/06/2014
Second filing of SH01 previously delivered to Companies House
dot icon13/06/2014
Statement of capital following an allotment of shares on 2014-06-11
dot icon13/06/2014
Statement of capital following an allotment of shares on 2014-06-11
dot icon12/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon18/03/2014
Statement of capital following an allotment of shares on 2014-03-18
dot icon18/03/2014
Statement of capital following an allotment of shares on 2014-03-18
dot icon28/02/2014
Statement of capital following an allotment of shares on 2014-02-25
dot icon28/02/2014
Statement of capital following an allotment of shares on 2014-02-25
dot icon13/12/2013
Full accounts made up to 2013-03-31
dot icon30/10/2013
Statement of capital following an allotment of shares on 2013-10-28
dot icon29/10/2013
Statement of capital following an allotment of shares on 2013-10-28
dot icon17/05/2013
Appointment of Nael Karim Kassar as a director on 2013-05-16
dot icon17/05/2013
Termination of appointment of Peter Geoffrey Scrope as a director on 2013-05-16
dot icon08/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon02/05/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon02/05/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon04/10/2012
Resolutions
dot icon23/08/2012
Appointment of Thomas Barton Wasserman as a director on 2012-07-31
dot icon14/08/2012
Current accounting period shortened from 2013-04-30 to 2013-03-31
dot icon14/08/2012
Statement of capital following an allotment of shares on 2012-07-31
dot icon14/08/2012
Appointment of Peter Geoffrey Scrope as a director on 2012-07-31
dot icon14/08/2012
Appointment of Kent Reinhold Sander as a director on 2012-07-31
dot icon14/06/2012
Appointment of Mr Richard John Hedley Cameron as a director on 2012-06-01
dot icon14/06/2012
Appointment of Mr Graham Sutherland as a director on 2012-06-01
dot icon14/06/2012
Appointment of Mr John Howard Watson as a director on 2012-06-01
dot icon14/06/2012
Termination of appointment of Louise Alison Clare Blackwell as a director on 2012-06-01
dot icon14/06/2012
Termination of appointment of Christina Bridget Ryan as a director on 2012-06-01
dot icon24/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
16/04/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Overton, Marc Anthony John Mchardy
Director
16/09/2022 - 30/06/2023
10
Sims, Christopher Edward, Dr
Director
30/10/2018 - 16/09/2022
5
Sutherland, Graham
Director
01/06/2012 - 30/04/2018
22
NEWGATE STREET SECRETARIES LIMITED
Corporate Secretary
24/04/2012 - Present
31
Watson, John Howard
Director
01/06/2012 - 22/07/2014
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BT ONEPHONE LIMITED

BT ONEPHONE LIMITED is an(a) Dissolved company incorporated on 24/04/2012 with the registered office located at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BT ONEPHONE LIMITED?

toggle

BT ONEPHONE LIMITED is currently Dissolved. It was registered on 24/04/2012 and dissolved on 08/10/2025.

Where is BT ONEPHONE LIMITED located?

toggle

BT ONEPHONE LIMITED is registered at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does BT ONEPHONE LIMITED do?

toggle

BT ONEPHONE LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for BT ONEPHONE LIMITED?

toggle

The latest filing was on 08/10/2025: Final Gazette dissolved following liquidation.