ONEADVANCED IT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ONEADVANCED IT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02124540

Incorporation date

21/04/1987

Size

Full

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 21/04/1987)
dot icon31/12/2025
Resolutions
dot icon31/12/2025
Memorandum and Articles of Association
dot icon03/12/2025
Full accounts made up to 2025-02-28
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon06/10/2025
Director's details changed for Mr Alex George Jeffery on 2025-05-01
dot icon15/08/2025
Satisfaction of charge 021245400008 in full
dot icon15/08/2025
Satisfaction of charge 021245400009 in full
dot icon18/06/2025
Registration of charge 021245400009, created on 2025-06-17
dot icon01/05/2025
Certificate of change of name
dot icon01/05/2025
Appointment of Mr Alex George Jeffery as a director on 2025-05-01
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon21/09/2024
Cessation of Business Systems Group Holdings Limited as a person with significant control on 2024-09-19
dot icon21/09/2024
Notification of Advanced Computer Software Group Limited as a person with significant control on 2024-09-19
dot icon06/01/2024
Full accounts made up to 2023-02-28
dot icon20/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon05/07/2023
Termination of appointment of Gordon James Wilson as a director on 2023-07-05
dot icon19/06/2023
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 icon17/04/2023
Full accounts made up to 2022-02-28
dot icon16/02/2023
Termination of appointment of Richard James Kerr as a director on 2023-02-10
dot icon17/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon18/07/2022
Change of details for Business Systems Group Holdings 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 to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 2022-07-15
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 icon28/04/2022
Full accounts made up to 2021-02-28
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 icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon20/05/2021
Full accounts made up to 2020-02-29
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon03/09/2020
Director's details changed for Mr Andrew William Hicks on 2020-09-01
dot icon17/02/2020
Registration of charge 021245400008, created on 2020-02-06
dot icon05/12/2019
Full accounts made up to 2019-02-28
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon11/10/2019
Satisfaction of charge 021245400006 in full
dot icon11/10/2019
Satisfaction of charge 021245400007 in full
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon02/10/2018
Appointment of Natalie Amanda Shaw as a secretary on 2018-10-01
dot icon16/08/2018
Full accounts made up to 2018-02-28
dot icon13/06/2018
Registration of charge 021245400007, created on 2018-06-08
dot icon06/12/2017
Full accounts made up to 2017-02-28
dot icon17/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon18/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon16/11/2016
Full accounts made up to 2016-02-29
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 icon16/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon06/11/2015
Auditor's resignation
dot icon29/10/2015
Registered office address changed from C/O Advanced Group 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 icon24/09/2015
Full accounts made up to 2015-02-28
dot icon10/09/2015
Appointment of Gordon James Wilson as a director on 2015-09-09
dot icon10/09/2015
Termination of appointment of Paul David Gibson as a director on 2015-09-09
dot icon31/07/2015
Termination of appointment of Guy Leighton Millward as a director on 2015-07-31
dot icon06/07/2015
Registration of charge 021245400006, created on 2015-06-18
dot icon30/06/2015
Resolutions
dot icon30/06/2015
Statement of company's objects
dot icon25/06/2015
Appointment of Mr Bret Bolin as a director on 2015-06-24
dot icon01/06/2015
Termination of appointment of Vinodka Murria as a director on 2015-05-18
dot icon19/05/2015
Appointment of Guy Leighton Millward as a director on 2015-05-08
dot icon19/05/2015
Satisfaction of charge 5 in full
dot icon14/05/2015
Termination of appointment of Guy Leighton Millward as a director on 2015-05-08
dot icon02/04/2015
Termination of appointment of Barbara Ann Firth as a director on 2015-03-31
dot icon16/12/2014
Director's details changed for Ms Vinodka Murria on 2014-12-06
dot icon17/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon09/07/2014
Full accounts made up to 2014-02-28
dot icon25/02/2014
Miscellaneous
dot icon21/02/2014
Miscellaneous
dot icon31/01/2014
Appointment of Guy Leighton Millward as a director
dot icon18/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon09/07/2013
Full accounts made up to 2013-02-28
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon08/01/2013
Appointment of Mr Paul David Gibson as a director
dot icon17/12/2012
Director's details changed for Mrs Barbara Ann Firth on 2012-12-11
dot icon19/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon11/07/2012
Full accounts made up to 2012-02-29
dot icon13/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon19/08/2011
Termination of appointment of Hilary Lowe as a director
dot icon27/07/2011
Registered office address changed from C/O Advanced Group Munro House Portsmouth Road Cobham Surrey KT11 1TF England on 2011-07-27
dot icon27/07/2011
Registered office address changed from 226-236 City Road London EC1V 2TT England on 2011-07-27
dot icon26/07/2011
Termination of appointment of Hilary Lowe as a secretary
dot icon22/07/2011
Full accounts made up to 2011-02-28
dot icon19/05/2011
Termination of appointment of Nicholas Gerard as a director
dot icon03/03/2011
Auditor's resignation
dot icon01/12/2010
Full accounts made up to 2010-02-28
dot icon24/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon24/11/2010
Register inspection address has been changed from C/O Business Systems Group Bsg House 226-236 City Road London EC1V 2TT United Kingdom
dot icon24/11/2010
Registered office address changed from B.S.G. House 226-236 City Road London EC1V 2TT on 2010-11-24
dot icon01/11/2010
Certificate of change of name
dot icon01/11/2010
Resolutions
dot icon27/10/2010
Resolutions
dot icon27/10/2010
Change of name notice
dot icon22/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon10/02/2010
Appointment of Ms Vinodka Murria as a director
dot icon03/02/2010
Current accounting period shortened from 2010-03-31 to 2010-02-28
dot icon30/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon25/11/2009
Director's details changed for Hilary Anne Lowe on 2009-11-25
dot icon25/11/2009
Register inspection address has been changed
dot icon25/11/2009
Director's details changed for Barbara Ann Firth on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr Nicholas John Gerard on 2009-11-25
dot icon25/11/2009
Secretary's details changed for Hilary Anne Lowe on 2009-11-25
dot icon31/10/2009
Full accounts made up to 2009-03-31
dot icon13/10/2009
Appointment of Barbara Ann Firth as a director
dot icon03/09/2009
Appointment terminated director james wheaton
dot icon18/11/2008
Return made up to 16/11/08; full list of members
dot icon16/09/2008
Full accounts made up to 2008-03-31
dot icon05/12/2007
Return made up to 16/11/07; full list of members
dot icon09/10/2007
Full accounts made up to 2007-03-31
dot icon09/09/2007
Secretary resigned;director resigned
dot icon09/09/2007
New secretary appointed;new director appointed
dot icon17/11/2006
Secretary's particulars changed;director's particulars changed
dot icon17/11/2006
Return made up to 16/11/06; full list of members
dot icon04/08/2006
Full accounts made up to 2006-03-31
dot icon18/11/2005
Return made up to 16/11/05; full list of members
dot icon22/09/2005
Notice of resolution removing auditor
dot icon10/08/2005
Full accounts made up to 2005-03-31
dot icon23/11/2004
Return made up to 16/11/04; full list of members
dot icon07/07/2004
Full accounts made up to 2004-03-31
dot icon25/11/2003
Return made up to 16/11/03; full list of members
dot icon11/08/2003
Full accounts made up to 2003-03-31
dot icon17/05/2003
New director appointed
dot icon04/04/2003
Director resigned
dot icon07/12/2002
Resolutions
dot icon07/12/2002
Resolutions
dot icon07/12/2002
Resolutions
dot icon25/11/2002
Director's particulars changed
dot icon22/11/2002
Return made up to 16/11/02; full list of members
dot icon08/07/2002
Full accounts made up to 2002-03-31
dot icon16/06/2002
Director resigned
dot icon20/11/2001
Return made up to 16/11/01; full list of members
dot icon10/09/2001
Director resigned
dot icon10/09/2001
New director appointed
dot icon03/07/2001
Full accounts made up to 2001-03-31
dot icon12/03/2001
New director appointed
dot icon21/11/2000
Return made up to 16/11/00; full list of members
dot icon05/07/2000
Full accounts made up to 2000-03-31
dot icon09/06/2000
New secretary appointed
dot icon09/06/2000
New director appointed
dot icon09/06/2000
New director appointed
dot icon09/06/2000
Secretary resigned;director resigned
dot icon07/06/2000
Declaration of satisfaction of mortgage/charge
dot icon07/06/2000
Declaration of satisfaction of mortgage/charge
dot icon07/06/2000
Declaration of satisfaction of mortgage/charge
dot icon15/04/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon15/11/1999
Return made up to 16/11/99; full list of members
dot icon26/10/1999
Full accounts made up to 1999-06-30
dot icon14/12/1998
Return made up to 16/11/98; full list of members
dot icon29/09/1998
Full accounts made up to 1998-06-30
dot icon29/09/1998
Full accounts made up to 1997-06-30
dot icon28/11/1997
Return made up to 16/11/97; no change of members
dot icon11/11/1997
Particulars of mortgage/charge
dot icon06/02/1997
Full accounts made up to 1996-06-30
dot icon20/11/1996
Return made up to 16/11/96; full list of members
dot icon07/08/1996
Ad 28/06/96--------- £ si 975000@1=975000 £ ic 25000/1000000
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Nc inc already adjusted 28/06/96
dot icon07/08/1996
Resolutions
dot icon25/04/1996
Full accounts made up to 1995-06-30
dot icon15/02/1996
Return made up to 16/11/95; no change of members
dot icon20/07/1995
Memorandum and Articles of Association
dot icon20/07/1995
Resolutions
dot icon09/06/1995
Registered office changed on 09/06/95 from: bsg house 94 white lion street london N1 9PF
dot icon17/02/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 16/11/94; no change of members
dot icon04/05/1994
Full accounts made up to 1993-06-30
dot icon29/11/1993
Return made up to 16/11/93; full list of members
dot icon17/12/1992
Return made up to 16/11/92; no change of members
dot icon07/12/1992
Ad 27/11/92--------- £ si 20000@1=20000 £ ic 5000/25000
dot icon07/12/1992
Resolutions
dot icon07/12/1992
Resolutions
dot icon03/12/1992
£ nc 10000/25000 27/11/92
dot icon19/11/1992
Accounts for a medium company made up to 1992-06-30
dot icon14/04/1992
Full accounts made up to 1991-06-30
dot icon12/02/1992
Return made up to 21/10/91; full list of members
dot icon29/10/1991
Registered office changed on 29/10/91 from: 23-26 st. Albans place london N1 0NX
dot icon14/06/1991
Particulars of mortgage/charge
dot icon14/05/1991
Return made up to 21/10/89; full list of members
dot icon14/05/1991
Return made up to 21/10/90; full list of members
dot icon01/03/1991
Group accounts for a small company made up to 1990-06-30
dot icon30/04/1990
Group accounts for a small company made up to 1989-06-30
dot icon25/10/1989
Registered office changed on 25/10/89 from: unit 125 business design centre 52 upper street islington green london N1 oqh
dot icon18/08/1989
Registered office changed on 18/08/89 from: 2/4 cayton street london EC1V 9EH
dot icon18/08/1989
Auditor's resignation
dot icon06/06/1989
Return made up to 16/11/88; full list of members
dot icon24/05/1989
Full group accounts made up to 1988-06-30
dot icon01/12/1988
Resolutions
dot icon01/12/1988
Resolutions
dot icon01/12/1988
Wd 17/11/88 ad 02/11/88--------- £ si 4800@1=4800
dot icon13/10/1987
Resolutions
dot icon13/10/1987
Resolutions
dot icon01/10/1987
Particulars of mortgage/charge
dot icon29/09/1987
Miscellaneous
dot icon09/09/1987
Certificate of change of name
dot icon09/09/1987
Certificate of change of name
dot icon20/08/1987
Secretary resigned;new secretary appointed
dot icon20/08/1987
Director resigned;new director appointed
dot icon20/08/1987
Registered office changed on 20/08/87 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon20/08/1987
Accounting reference date notified as 30/06
dot icon21/04/1987
Certificate of 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
17/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murria, Vinodka
Director
08/02/2010 - 17/05/2015
183
Millward, Guy Leighton
Director
08/05/2015 - 31/07/2015
139
Hicks, Andrew William
Director
17/12/2015 - 01/02/2022
87
Bolin, Bret Richard
Director
23/06/2015 - 16/12/2015
32
Dews, Stephen Eric
Director
09/06/2023 - Present
65

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 IT SERVICES LIMITED

ONEADVANCED IT SERVICES LIMITED is an(a) Active company incorporated on 21/04/1987 with the registered office located at The Mailbox Level 3, 101 Wharfside Street, Birmingham B1 1RF. There are currently 4 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 IT SERVICES LIMITED?

toggle

ONEADVANCED IT SERVICES LIMITED is currently Active. It was registered on 21/04/1987 .

Where is ONEADVANCED IT SERVICES LIMITED located?

toggle

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

What does ONEADVANCED IT SERVICES LIMITED do?

toggle

ONEADVANCED IT SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ONEADVANCED IT SERVICES LIMITED?

toggle

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