ONESMILE LTD

Register to unlock more data on OkredoRegister

ONESMILE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07829632

Incorporation date

31/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

123 Burnaby Road, Coventry CV6 4BDCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2011)
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon05/09/2025
Micro company accounts made up to 2024-10-31
dot icon13/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon31/10/2024
Registered office address changed from Flat 12 Heath Road Barras Court Coventry CV2 4PU England to 123 Burnaby Road Coventry CV6 4BD on 2024-10-31
dot icon19/10/2024
Compulsory strike-off action has been discontinued
dot icon16/10/2024
Micro company accounts made up to 2023-10-31
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon27/01/2024
Compulsory strike-off action has been discontinued
dot icon24/01/2024
Confirmation statement made on 2023-10-31 with no updates
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon30/08/2023
Micro company accounts made up to 2022-10-31
dot icon19/12/2022
Confirmation statement made on 2022-10-31 with updates
dot icon19/12/2022
Certificate of change of name
dot icon04/09/2022
Micro company accounts made up to 2021-10-31
dot icon24/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon12/08/2021
Micro company accounts made up to 2020-10-31
dot icon09/01/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon11/12/2020
Micro company accounts made up to 2019-10-31
dot icon09/06/2020
Termination of appointment of Steve Patrick as a director on 2020-05-30
dot icon09/06/2020
Appointment of Mr Patrick Leon Stablo as a director on 2020-05-31
dot icon04/12/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon07/09/2019
Registered office address changed from 83 the Precinct Coventry CV1 1NR England to Flat 12 Heath Road Barras Court Coventry CV2 4PU on 2019-09-07
dot icon18/08/2019
Micro company accounts made up to 2018-10-31
dot icon04/12/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon22/06/2018
Micro company accounts made up to 2017-10-31
dot icon13/12/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon06/07/2017
Micro company accounts made up to 2016-10-31
dot icon06/07/2017
Registered office address changed from 10 Brunton Close Coventry West Midlands CV3 2XF to 83 the Precinct Coventry CV1 1NR on 2017-07-06
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/12/2014
Registered office address changed from 10 Brunton Close Coventry West Midlands CV3 2XF England to 10 Brunton Close Coventry West Midlands CV3 2XF on 2014-12-16
dot icon16/12/2014
Registered office address changed from 10 Brunton Close Binley Coventry CV3 2XF to 10 Brunton Close Coventry West Midlands CV3 2XF on 2014-12-16
dot icon16/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon30/10/2013
Compulsory strike-off action has been discontinued
dot icon29/10/2013
First Gazette notice for compulsory strike-off
dot icon28/10/2013
Accounts for a dormant company made up to 2012-10-31
dot icon28/10/2013
Termination of appointment of Patrick Stablo as a director
dot icon28/10/2013
Registered office address changed from 10 Brunton Close Binley Coventry CV3 2XF on 2013-10-28
dot icon28/10/2013
Appointment of Mr Steve Patrick as a director
dot icon28/10/2013
Registered office address changed from 74 Dorchester Way Coventry West Midlands CV2 2LX England on 2013-10-28
dot icon29/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon29/11/2012
Termination of appointment of Jenny Gomar as a director
dot icon29/11/2012
Termination of appointment of Jenny Gomar as a director
dot icon15/11/2011
Appointment of Ms Jenny Marie Gomar as a director
dot icon31/10/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/10/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.00K
-
0.00
-
-
2022
2
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steve Patrick
Director
01/07/2013 - 30/05/2020
-
Stablo, Patrick Leon
Director
31/05/2020 - Present
-
Stablo, Patrick Leon
Director
31/10/2011 - 30/06/2013
-
Gomar, Jenny Marie
Director
15/11/2011 - 27/11/2012
-

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+
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 ONESMILE LTD

ONESMILE LTD is an(a) Active company incorporated on 31/10/2011 with the registered office located at 123 Burnaby Road, Coventry CV6 4BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ONESMILE LTD?

toggle

ONESMILE LTD is currently Active. It was registered on 31/10/2011 .

Where is ONESMILE LTD located?

toggle

ONESMILE LTD is registered at 123 Burnaby Road, Coventry CV6 4BD.

What does ONESMILE LTD do?

toggle

ONESMILE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ONESMILE LTD?

toggle

The latest filing was on 10/02/2026: Compulsory strike-off action has been suspended.