ONEADVANCED GROUP LIMITED

Register to unlock more data on OkredoRegister

ONEADVANCED GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05965280

Incorporation date

12/10/2006

Size

Group

Contacts

Registered address

Registered address

The Mailbox Level 3, 101 Wharfside Street, Birmingham B1 1RFCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2006)
dot icon31/12/2025
Resolutions
dot icon31/12/2025
Memorandum and Articles of Association
dot icon15/12/2025
Registration of charge 059652800011, created on 2025-12-01
dot icon11/12/2025
Registration of charge 059652800010, created on 2025-12-01
dot icon03/12/2025
Group of companies' accounts made up to 2025-02-28
dot icon13/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon15/08/2025
Satisfaction of charge 059652800009 in full
dot icon15/08/2025
Satisfaction of charge 059652800008 in full
dot icon15/08/2025
Satisfaction of charge 059652800007 in full
dot icon18/06/2025
Registration of charge 059652800009, created on 2025-06-17
dot icon01/05/2025
Certificate of change of name
dot icon30/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon08/10/2024
Appointment of Mr Antoine Laffont as a director on 2024-10-03
dot icon08/10/2024
Termination of appointment of Alexander Jörgens as a director on 2024-10-03
dot icon21/02/2024
Amended group of companies' accounts made up to 2023-02-28
dot icon06/01/2024
Group of companies' accounts made up to 2023-02-28
dot icon15/11/2023
Appointment of Alexander Jörgens as a director on 2023-10-10
dot icon13/11/2023
Termination of appointment of Come Jean Marie Olivier Arhanchiague as a director on 2023-10-10
dot icon31/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon18/10/2023
Termination of appointment of Gordon James Wilson as a director on 2023-07-05
dot icon20/06/2023
Appointment of Mr Stephen Eric Dews as a director on 2023-06-09
dot icon19/06/2023
Appointment of Mr Simon David Walsh as a director on 2023-06-09
dot icon12/04/2023
Full accounts made up to 2022-02-28
dot icon24/02/2023
Resolutions
dot icon16/02/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon15/02/2023
Termination of appointment of Richard James Kerr as a director on 2023-02-10
dot icon21/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon20/07/2022
Change of details for Air Bidco Limited as a person with significant control on 2022-07-15
dot icon15/07/2022
Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 2022-07-15
dot icon12/05/2022
Director's details changed for Mr Philipp Theodor Schwalber on 2022-05-10
dot icon05/05/2022
Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-26
dot icon05/05/2022
Termination of appointment of Natalie Amanda Shaw as a secretary on 2022-04-26
dot icon02/03/2022
Full accounts made up to 2021-02-28
dot icon07/02/2022
Director's details changed for Mr Philipp Theodor Schwalber on 2022-01-25
dot icon07/02/2022
Termination of appointment of Andrew William Hicks as a director on 2022-02-01
dot icon07/02/2022
Appointment of Mr Richard James Kerr as a director on 2022-02-01
dot icon13/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon31/07/2021
Full accounts made up to 2020-02-29
dot icon20/05/2021
Director's details changed for Mr Maneet Singh Saroya on 2021-05-01
dot icon05/05/2021
Compulsory strike-off action has been discontinued
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon03/09/2020
Director's details changed for Mr Andrew William Hicks on 2020-09-01
dot icon25/08/2020
Director's details changed for Betty Hung on 2019-10-09
dot icon01/07/2020
Director's details changed for Mr Maneet Singh Saroya on 2016-07-03
dot icon29/05/2020
Director's details changed for Mr Brian Niranjan Sheth on 2018-10-14
dot icon27/05/2020
Director's details changed for Mr Adrian Roberto Alonso on 2018-09-01
dot icon27/05/2020
Appointment of Mark Richards as a director on 2020-05-26
dot icon27/05/2020
Termination of appointment of Egidius Johannis Koetsenruijter as a director on 2020-02-03
dot icon17/02/2020
Registration of charge 059652800007, created on 2020-02-06
dot icon17/02/2020
Registration of charge 059652800008, created on 2020-02-06
dot icon05/12/2019
Full accounts made up to 2019-02-28
dot icon22/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon22/10/2019
Appointment of Come Jean Marie Olivier Arhanchiague as a director on 2019-10-09
dot icon22/10/2019
Appointment of Egidius Johannis Koetsenruijter as a director on 2019-10-09
dot icon22/10/2019
Appointment of Betty Hung as a director on 2019-10-09
dot icon22/10/2019
Appointment of Mr Philipp Theodor Schwalber as a director on 2019-10-09
dot icon21/10/2019
Termination of appointment of Bret Richard Bolin as a director on 2019-10-09
dot icon21/10/2019
Termination of appointment of Martin Andrew Taylor as a director on 2019-10-09
dot icon21/10/2019
Termination of appointment of Brian Niranjan Sheth as a director on 2019-10-09
dot icon21/10/2019
Termination of appointment of Robert Frederick Smith as a director on 2019-10-09
dot icon11/10/2019
Satisfaction of charge 059652800004 in full
dot icon11/10/2019
Satisfaction of charge 059652800005 in full
dot icon11/10/2019
Satisfaction of charge 059652800006 in full
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon02/10/2018
Appointment of Natalie Amanda Shaw as a secretary on 2018-10-01
dot icon15/08/2018
Accounts for a small company made up to 2018-02-28
dot icon13/06/2018
Registration of charge 059652800006, created on 2018-06-08
dot icon06/12/2017
Accounts for a small company made up to 2017-02-28
dot icon13/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon16/11/2016
Full accounts made up to 2016-02-29
dot icon24/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon11/01/2016
Appointment of Mr Bret Richard Bolin as a director on 2015-12-17
dot icon17/12/2015
Termination of appointment of Bret Richard Bolin as a director on 2015-12-17
dot icon17/12/2015
Appointment of Mr Andrew William Hicks as a director on 2015-12-17
dot icon06/11/2015
Auditor's resignation
dot icon29/10/2015
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 2015-10-29
dot icon23/10/2015
Auditor's resignation
dot icon14/10/2015
Annual return made up to 2015-10-12 no member list
dot icon13/10/2015
Statement of capital following an allotment of shares on 2015-10-12
dot icon18/09/2015
Resolutions
dot icon18/09/2015
Statement of capital following an allotment of shares on 2015-09-17
dot icon14/09/2015
Statement of capital following an allotment of shares on 2015-09-10
dot icon10/09/2015
Appointment of Gordon James Wilson as a director on 2015-09-09
dot icon07/09/2015
Statement of capital following an allotment of shares on 2015-09-04
dot icon28/08/2015
Group of companies' accounts made up to 2015-02-28
dot icon28/08/2015
Statement of capital following an allotment of shares on 2015-08-26
dot icon24/08/2015
Statement of capital following an allotment of shares on 2015-08-19
dot icon17/08/2015
Statement of capital following an allotment of shares on 2015-08-12
dot icon12/08/2015
Statement of capital following an allotment of shares on 2015-08-10
dot icon04/08/2015
Termination of appointment of Paul David Gibson as a director on 2015-07-31
dot icon31/07/2015
Termination of appointment of Guy Leighton Millward as a director on 2015-07-31
dot icon30/07/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon20/07/2015
Statement of capital following an allotment of shares on 2015-07-16
dot icon06/07/2015
Statement of capital following an allotment of shares on 2015-07-02
dot icon06/07/2015
Registration of charge 059652800004, created on 2015-06-18
dot icon06/07/2015
Registration of charge 059652800005, created on 2015-06-18
dot icon30/06/2015
Resolutions
dot icon25/06/2015
Appointment of Mr Bret Bolin as a director on 2015-06-24
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-06-23
dot icon05/06/2015
Statement of capital following an allotment of shares on 2015-06-04
dot icon01/06/2015
Termination of appointment of Vinodka Murria as a director on 2015-05-18
dot icon29/05/2015
Statement of capital following an allotment of shares on 2015-05-28
dot icon19/05/2015
Appointment of Guy Leighton Millward as a director on 2015-05-08
dot icon19/05/2015
Satisfaction of charge 2 in full
dot icon19/05/2015
Satisfaction of charge 3 in full
dot icon14/05/2015
Statement of capital following an allotment of shares on 2015-05-14
dot icon14/05/2015
Termination of appointment of Guy Leighton Millward as a director on 2015-05-08
dot icon08/05/2015
Statement of capital following an allotment of shares on 2015-05-07
dot icon21/04/2015
Register(s) moved to registered office address Munro House Portsmouth Road Cobham Surrey KT11 1TF
dot icon20/04/2015
Statement of capital following an allotment of shares on 2015-04-16
dot icon10/04/2015
Resolutions
dot icon09/04/2015
Statement of capital following an allotment of shares on 2015-04-09
dot icon02/04/2015
Termination of appointment of Barbara Ann Firth as a secretary on 2015-03-31
dot icon02/04/2015
Termination of appointment of Barbara Ann Firth as a director on 2015-03-31
dot icon27/03/2015
Statement of capital following an allotment of shares on 2015-03-26
dot icon24/03/2015
Court order
dot icon20/03/2015
Appointment of Mr Maneet Singh Saroya as a director on 2015-03-20
dot icon20/03/2015
Appointment of Mr Adrian Roberto Alonso as a director on 2015-03-20
dot icon20/03/2015
Appointment of Brian Sheth as a director on 2015-03-20
dot icon20/03/2015
Appointment of Martin Andrew Taylor as a director on 2015-03-20
dot icon20/03/2015
Appointment of Robert Frederick Smith as a director on 2015-03-20
dot icon20/03/2015
Statement of capital following an allotment of shares on 2015-03-19
dot icon20/03/2015
Termination of appointment of Michael Edward Wilson Jackson as a director on 2015-03-20
dot icon20/03/2015
Termination of appointment of Michael Frederick Mcgoun as a director on 2015-03-20
dot icon20/03/2015
Termination of appointment of Christopher William Hand as a director on 2015-03-20
dot icon19/03/2015
Statement of capital on 2015-03-19
dot icon19/03/2015
Re-registration of Memorandum and Articles
dot icon19/03/2015
Re-registration from a public company to a private company following a court order
dot icon18/03/2015
Statement of capital following an allotment of shares on 2015-03-17
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-16
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-16
dot icon12/03/2015
Resolutions
dot icon11/03/2015
Memorandum and Articles of Association
dot icon11/03/2015
Resolutions
dot icon05/03/2015
Statement of capital following an allotment of shares on 2015-03-05
dot icon26/02/2015
Statement of capital following an allotment of shares on 2015-02-26
dot icon20/02/2015
Statement of capital following an allotment of shares on 2015-02-19
dot icon12/02/2015
Statement of capital following an allotment of shares on 2015-02-12
dot icon06/02/2015
Statement of capital following an allotment of shares on 2015-02-05
dot icon30/01/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon29/01/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon22/01/2015
Statement of capital following an allotment of shares on 2015-01-22
dot icon15/01/2015
Statement of capital following an allotment of shares on 2015-01-15
dot icon08/01/2015
Statement of capital following an allotment of shares on 2015-01-08
dot icon07/01/2015
Statement of capital following an allotment of shares on 2015-01-06
dot icon05/01/2015
Statement of capital following an allotment of shares on 2015-01-05
dot icon19/12/2014
Statement of capital following an allotment of shares on 2014-12-18
dot icon16/12/2014
Director's details changed for Ms Vinodka Murria on 2014-12-06
dot icon10/12/2014
Statement of capital following an allotment of shares on 2014-12-09
dot icon08/12/2014
Statement of capital following an allotment of shares on 2014-12-05
dot icon08/12/2014
Statement of capital following an allotment of shares on 2014-12-05
dot icon12/11/2014
Statement of capital following an allotment of shares on 2014-11-12
dot icon12/11/2014
Statement of capital following an allotment of shares on 2014-11-12
dot icon23/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon13/10/2014
Statement of capital following an allotment of shares on 2014-10-09
dot icon03/10/2014
Statement of capital following an allotment of shares on 2014-10-02
dot icon03/10/2014
Statement of capital following an allotment of shares on 2014-10-02
dot icon19/09/2014
Statement of capital following an allotment of shares on 2014-09-18
dot icon29/08/2014
Statement of capital following an allotment of shares on 2014-08-28
dot icon29/08/2014
Statement of capital following an allotment of shares on 2014-08-20
dot icon29/08/2014
Statement of capital following an allotment of shares on 2014-08-15
dot icon20/08/2014
Statement of capital on 2014-08-20
dot icon20/08/2014
Certificate of cancellation of share premium account
dot icon20/08/2014
Reduction of iss capital and minute (oc)
dot icon16/08/2014
Resolutions
dot icon16/08/2014
Resolutions
dot icon01/08/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon24/07/2014
Statement of capital following an allotment of shares on 2014-07-24
dot icon21/07/2014
Statement of capital following an allotment of shares on 2014-07-21
dot icon07/07/2014
Group of companies' accounts made up to 2014-02-28
dot icon03/07/2014
Statement of capital following an allotment of shares on 2014-07-03
dot icon19/06/2014
Statement of capital following an allotment of shares on 2014-06-19
dot icon19/06/2014
Statement of capital following an allotment of shares on 2014-06-19
dot icon16/06/2014
Statement of capital following an allotment of shares on 2014-06-16
dot icon09/05/2014
Statement of capital following an allotment of shares on 2014-05-08
dot icon09/05/2014
Statement of capital following an allotment of shares on 2014-05-08
dot icon06/05/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon02/05/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon24/04/2014
Statement of capital following an allotment of shares on 2014-04-24
dot icon24/04/2014
Statement of capital following an allotment of shares on 2014-04-17
dot icon04/04/2014
Statement of capital following an allotment of shares on 2014-04-03
dot icon04/04/2014
Statement of capital following an allotment of shares on 2014-04-03
dot icon27/03/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon27/03/2014
Statement of capital following an allotment of shares on 2014-03-27
dot icon21/03/2014
Statement of capital following an allotment of shares on 2014-03-20
dot icon17/03/2014
Statement of capital following an allotment of shares on 2014-03-14
dot icon17/03/2014
Statement of capital following an allotment of shares on 2014-03-14
dot icon17/03/2014
Statement of capital following an allotment of shares on 2014-03-12
dot icon06/03/2014
Statement of capital following an allotment of shares on 2014-03-06
dot icon06/03/2014
Statement of capital following an allotment of shares on 2014-03-06
dot icon28/02/2014
Statement of capital following an allotment of shares on 2014-02-27
dot icon28/02/2014
Statement of capital following an allotment of shares on 2014-02-27
dot icon20/02/2014
Statement of capital following an allotment of shares on 2014-02-20
dot icon13/02/2014
Statement of capital following an allotment of shares on 2014-02-13
dot icon06/02/2014
Statement of capital following an allotment of shares on 2014-02-06
dot icon30/01/2014
Statement of capital following an allotment of shares on 2014-01-30
dot icon30/01/2014
Statement of capital following an allotment of shares on 2014-01-30
dot icon23/01/2014
Statement of capital following an allotment of shares on 2014-01-23
dot icon21/01/2014
Appointment of Dr Christopher William Hand as a director
dot icon16/01/2014
Statement of capital following an allotment of shares on 2014-01-16
dot icon16/01/2014
Statement of capital following an allotment of shares on 2014-01-16
dot icon10/01/2014
Statement of capital following an allotment of shares on 2014-01-09
dot icon06/01/2014
Statement of capital following an allotment of shares on 2014-01-06
dot icon19/12/2013
Statement of capital following an allotment of shares on 2013-12-19
dot icon13/12/2013
Statement of capital following an allotment of shares on 2013-12-12
dot icon06/12/2013
Statement of capital following an allotment of shares on 2013-12-05
dot icon28/11/2013
Statement of capital following an allotment of shares on 2013-11-28
dot icon25/11/2013
Statement of capital following an allotment of shares on 2013-11-22
dot icon25/11/2013
Statement of capital following an allotment of shares on 2013-11-21
dot icon14/11/2013
Statement of capital following an allotment of shares on 2013-11-14
dot icon07/11/2013
Statement of capital following an allotment of shares on 2013-11-07
dot icon01/11/2013
Statement of capital following an allotment of shares on 2013-11-01
dot icon01/11/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon22/10/2013
Annual return made up to 2013-10-12 no member list
dot icon17/10/2013
Miscellaneous
dot icon09/10/2013
Auditor's resignation
dot icon04/10/2013
Statement of capital following an allotment of shares on 2013-10-03
dot icon01/10/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon30/09/2013
Statement of capital following an allotment of shares on 2013-09-27
dot icon27/09/2013
Statement of capital following an allotment of shares on 2013-09-26
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-09-19
dot icon09/09/2013
Resolutions
dot icon06/09/2013
Statement of capital following an allotment of shares on 2013-09-05
dot icon02/09/2013
Statement of capital following an allotment of shares on 2013-08-30
dot icon28/08/2013
Statement of capital following an allotment of shares on 2013-08-27
dot icon14/08/2013
Interim accounts made up to 2013-06-30
dot icon08/08/2013
Statement of capital following an allotment of shares on 2013-08-07
dot icon06/08/2013
Statement of capital following an allotment of shares on 2013-08-05
dot icon06/08/2013
Statement of capital following an allotment of shares on 2013-08-05
dot icon01/08/2013
Statement of capital following an allotment of shares on 2013-08-01
dot icon19/07/2013
Group of companies' accounts made up to 2013-02-28
dot icon15/07/2013
Statement of capital following an allotment of shares on 2013-07-11
dot icon05/07/2013
Statement of capital following an allotment of shares on 2013-07-05
dot icon06/06/2013
Statement of capital following an allotment of shares on 2013-06-06
dot icon31/05/2013
Statement of capital following an allotment of shares on 2013-05-16
dot icon30/04/2013
Statement of capital following an allotment of shares on 2013-04-26
dot icon25/04/2013
Statement of capital following an allotment of shares on 2013-04-25
dot icon19/04/2013
Statement of capital following an allotment of shares on 2013-04-18
dot icon12/04/2013
Statement of capital following an allotment of shares on 2013-04-11
dot icon02/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon25/03/2013
Statement of capital following an allotment of shares on 2013-03-21
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/03/2013
Statement of capital following an allotment of shares on 2013-03-19
dot icon20/03/2013
Statement of capital following an allotment of shares on 2013-03-19
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon15/03/2013
Duplicate mortgage certificatecharge no:2
dot icon14/03/2013
Statement of capital following an allotment of shares on 2013-03-14
dot icon14/03/2013
Statement of capital following an allotment of shares on 2013-03-14
dot icon14/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon07/03/2013
Resolutions
dot icon05/03/2013
Statement of capital following an allotment of shares on 2013-03-01
dot icon05/03/2013
Statement of capital following an allotment of shares on 2013-03-04
dot icon19/02/2013
Statement of capital following an allotment of shares on 2013-02-19
dot icon01/02/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon25/01/2013
Statement of capital following an allotment of shares on 2013-01-24
dot icon25/01/2013
Statement of capital following an allotment of shares on 2013-01-24
dot icon15/01/2013
Statement of capital following an allotment of shares on 2013-01-11
dot icon11/01/2013
Statement of capital following an allotment of shares on 2013-01-10
dot icon07/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon17/12/2012
Director's details changed for Mrs Barbara Ann Firth on 2012-12-11
dot icon14/12/2012
Statement of capital following an allotment of shares on 2012-12-13
dot icon06/12/2012
Statement of capital following an allotment of shares on 2012-12-06
dot icon04/12/2012
Statement of capital following an allotment of shares on 2012-12-03
dot icon03/12/2012
Statement of capital following an allotment of shares on 2012-11-29
dot icon03/12/2012
Statement of capital following an allotment of shares on 2012-11-28
dot icon29/11/2012
Appointment of Michael Frederick Mcgoun as a director
dot icon28/11/2012
Appointment of Guy Leighton Millward as a director
dot icon26/11/2012
Statement of capital following an allotment of shares on 2012-11-26
dot icon22/11/2012
Statement of capital following an allotment of shares on 2012-11-22
dot icon20/11/2012
Statement of capital following an allotment of shares on 2012-11-19
dot icon19/11/2012
Appointment of Mr Paul David Gibson as a director
dot icon16/11/2012
Statement of capital following an allotment of shares on 2012-11-15
dot icon08/11/2012
Statement of capital following an allotment of shares on 2012-11-08
dot icon06/11/2012
Statement of capital following an allotment of shares on 2012-11-01
dot icon06/11/2012
Statement of capital following an allotment of shares on 2012-11-01
dot icon30/10/2012
Annual return made up to 2012-10-12 no member list
dot icon27/09/2012
Statement of capital following an allotment of shares on 2012-09-20
dot icon17/09/2012
Termination of appointment of Mark Watts as a director
dot icon14/09/2012
Statement of capital following an allotment of shares on 2012-09-13
dot icon31/08/2012
Resolutions
dot icon23/08/2012
Statement of capital following an allotment of shares on 2012-08-22
dot icon26/07/2012
Statement of capital following an allotment of shares on 2012-07-25
dot icon17/07/2012
Group of companies' accounts made up to 2012-02-29
dot icon09/07/2012
Statement of capital following an allotment of shares on 2012-07-06
dot icon09/07/2012
Statement of capital following an allotment of shares on 2012-07-06
dot icon07/06/2012
Statement of capital following an allotment of shares on 2012-06-06
dot icon30/04/2012
Statement of capital following an allotment of shares on 2012-04-25
dot icon10/04/2012
Statement of capital following an allotment of shares on 2012-04-10
dot icon26/03/2012
Statement of capital following an allotment of shares on 2012-03-26
dot icon20/03/2012
Statement of capital following an allotment of shares on 2012-03-19
dot icon15/03/2012
Statement of capital following an allotment of shares on 2012-03-15
dot icon14/03/2012
Statement of capital following an allotment of shares on 2012-03-14
dot icon12/03/2012
Statement of capital following an allotment of shares on 2012-03-12
dot icon10/01/2012
Statement of capital following an allotment of shares on 2012-01-09
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-12-20
dot icon05/12/2011
Statement of capital following an allotment of shares on 2011-12-02
dot icon24/11/2011
Statement of capital following an allotment of shares on 2011-11-23
dot icon21/11/2011
Statement of capital following an allotment of shares on 2011-11-21
dot icon17/11/2011
Statement of capital following an allotment of shares on 2011-11-15
dot icon17/11/2011
Statement of capital following an allotment of shares on 2011-11-15
dot icon14/11/2011
Statement of capital following an allotment of shares on 2011-11-11
dot icon11/11/2011
Statement of capital following an allotment of shares on 2011-11-10
dot icon10/11/2011
Statement of capital following an allotment of shares on 2011-11-07
dot icon02/11/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon25/10/2011
Register(s) moved to registered inspection location
dot icon25/10/2011
Register inspection address has been changed
dot icon19/10/2011
Annual return made up to 2011-10-12 no member list
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-06-01
dot icon08/09/2011
Resolutions
dot icon26/07/2011
Termination of appointment of Hilary Anne Lowe as a secretary
dot icon22/07/2011
Group of companies' accounts made up to 2011-02-28
dot icon16/11/2010
Annual return made up to 2010-10-12 with bulk list of shareholders
dot icon29/10/2010
Miscellaneous
dot icon24/09/2010
Certificate of change of name
dot icon21/09/2010
Resolutions
dot icon16/09/2010
Resolutions
dot icon15/09/2010
Change of name notice
dot icon13/08/2010
Group of companies' accounts made up to 2010-02-28
dot icon02/08/2010
Appointment of Hilary Anne Lowe as a secretary
dot icon02/08/2010
Appointment of Barbara Ann Bebbington as a secretary
dot icon02/08/2010
Termination of appointment of Cetc (Nominees) Limited as a secretary
dot icon02/08/2010
Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 2010-08-02
dot icon18/05/2010
Group of companies' accounts made up to 2009-02-28
dot icon22/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/12/2009
Statement of capital following an allotment of shares on 2009-11-16
dot icon14/11/2009
Annual return made up to 2009-10-12 with bulk list of shareholders
dot icon26/10/2009
Secretary's details changed for Cetc (Nominees) Limited on 2009-06-01
dot icon01/10/2009
Director appointed barbara ann firth
dot icon25/09/2009
Director's change of particulars / michael jackson / 29/08/2008
dot icon17/08/2009
Appointment terminated director karen bach
dot icon12/08/2009
Statement of affairs
dot icon12/08/2009
Ad 15/06/09\gbp si [email protected]=1400000\gbp ic 35017017/36417017\
dot icon06/07/2009
Statement of affairs
dot icon06/07/2009
Ad 08/06/09\gbp si [email protected]=1400000\gbp ic 33617017/35017017\
dot icon26/06/2009
Ad 08/06/09\gbp si [email protected]=10160000\gbp ic 23457017/33617017\
dot icon26/06/2009
Ad 08/06/09\gbp si [email protected]=4365000\gbp ic 19092017/23457017\
dot icon12/06/2009
Memorandum and Articles of Association
dot icon12/06/2009
Resolutions
dot icon12/06/2009
Gbp nc 50000000/100000000\08/06/09
dot icon10/11/2008
Registered office changed on 10/11/2008 from 20 black friars lane london EC4V 6HD
dot icon10/11/2008
Secretary appointed cetc (nominees) LIMITED
dot icon06/11/2008
Appointment terminated secretary susan fadil
dot icon06/11/2008
Appointment terminated secretary robert hillhouse
dot icon04/11/2008
Return made up to 12/10/08; full list of members
dot icon22/10/2008
Accounting reference date extended from 31/12/2008 to 28/02/2009
dot icon16/10/2008
Ad 27/08/08\gbp si [email protected]=882.36\gbp ic 5275231.1/5276113.46\
dot icon16/10/2008
Ad 29/08/08\gbp si [email protected]=195378.16\gbp ic 5079852.94/5275231.1\
dot icon16/10/2008
Ad 27/08/08\gbp si [email protected]=240294.12\gbp ic 4839558.82/5079852.94\
dot icon16/10/2008
Ad 28/08/08\gbp si [email protected]=327058.82\gbp ic 4512500/4839558.82\
dot icon16/10/2008
Ad 29/08/08\gbp si [email protected]=12500\gbp ic 4500000/4512500\
dot icon17/09/2008
Nc inc already adjusted 26/08/08
dot icon17/09/2008
Nc inc already adjusted 26/08/08
dot icon12/09/2008
Director appointed karen bach
dot icon11/09/2008
Director appointed michael jackson
dot icon11/09/2008
Director appointed vinodka murria logged form
dot icon11/09/2008
Appointment terminate, director benjamin shaw logged form
dot icon11/09/2008
Appointment terminate, director james corsellis logged form
dot icon11/09/2008
Appointment terminate, director david williams logged form
dot icon10/09/2008
Director appointed vinodka murria
dot icon10/09/2008
Appointment terminated director benjamin shaw
dot icon10/09/2008
Appointment terminated director david williams
dot icon10/09/2008
Appointment terminated director james corsellis
dot icon29/08/2008
Resolutions
dot icon28/08/2008
Memorandum and Articles of Association
dot icon26/08/2008
Certificate of change of name
dot icon23/04/2008
Resolutions
dot icon17/04/2008
Full accounts made up to 2007-12-31
dot icon17/12/2007
Director's particulars changed
dot icon26/11/2007
Return made up to 12/10/07; full list of members
dot icon21/11/2007
Director's particulars changed
dot icon13/06/2007
Director's particulars changed
dot icon19/01/2007
Secretary resigned
dot icon19/01/2007
Director resigned
dot icon06/12/2006
New secretary appointed
dot icon06/12/2006
New secretary appointed
dot icon01/12/2006
Registered office changed on 01/12/06 from: 280 grays inn road london WC1X 8EB
dot icon30/11/2006
Secretary resigned
dot icon15/11/2006
£ ic 4550000/4500000 30/10/06 £ sr 50000@1=50000
dot icon15/11/2006
Director resigned
dot icon15/11/2006
New director appointed
dot icon15/11/2006
New director appointed
dot icon15/11/2006
New director appointed
dot icon15/11/2006
New director appointed
dot icon09/11/2006
Ad 30/10/06--------- £ si [email protected]=4499998 £ ic 50002/4550000
dot icon25/10/2006
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon25/10/2006
S-div 13/10/06
dot icon25/10/2006
Ad 13/10/06--------- £ si 50000@1=50000 £ ic 2/50002
dot icon25/10/2006
Nc inc already adjusted 13/10/06
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon19/10/2006
Certificate of authorisation to commence business and borrow
dot icon19/10/2006
Application to commence business
dot icon12/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Gordon James
Director
09/09/2015 - 05/07/2023
102
Gibson, Paul David
Director
19/11/2012 - 31/07/2015
104
Corsellis, James Henry Merrick
Director
13/10/2006 - 29/08/2008
49
Kerr, Richard James
Director
01/02/2022 - 10/02/2023
126
Firth, Barbara Ann
Director
01/09/2009 - 31/03/2015
137

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ONEADVANCED GROUP LIMITED

ONEADVANCED GROUP LIMITED is an(a) Active company incorporated on 12/10/2006 with the registered office located at The Mailbox Level 3, 101 Wharfside Street, Birmingham B1 1RF. There are currently 8 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 ONEADVANCED GROUP LIMITED?

toggle

ONEADVANCED GROUP LIMITED is currently Active. It was registered on 12/10/2006 .

Where is ONEADVANCED GROUP LIMITED located?

toggle

ONEADVANCED GROUP LIMITED is registered at The Mailbox Level 3, 101 Wharfside Street, Birmingham B1 1RF.

What does ONEADVANCED GROUP LIMITED do?

toggle

ONEADVANCED GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ONEADVANCED GROUP LIMITED?

toggle

The latest filing was on 31/12/2025: Resolutions.