ONE CREATIONS LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 6SA

Company number 05338923
Status Active
Incorporation Date 21 January 2005
Company Type Private Limited Company
Address DANIEL CONSULTANCY, MORRITT HOUSE, 54-60 STATION APPROACH, SOUTH RUISLIP, RUISLIP, ENGLAND, HA4 6SA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Registered office address changed from Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL England to C/O Daniel Consultancy Morritt House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA on 24 January 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of ONE CREATIONS LIMITED are www.onecreations.co.uk, and www.one-creations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. One Creations Limited is a Private Limited Company. The company registration number is 05338923. One Creations Limited has been working since 21 January 2005. The present status of the company is Active. The registered address of One Creations Limited is Daniel Consultancy Morritt House 54 60 Station Approach South Ruislip Ruislip England Ha4 6sa. The company`s financial liabilities are £60.95k. It is £0.01k against last year. The cash in hand is £1.02k. It is £-6.29k against last year. And the total assets are £75.47k, which is £-10.61k against last year. PERERA, Julian Hettige Roshantha Mahesh is a Director of the company. Secretary PERERA, Julian Hettige Roshantha Mahesh has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Secretary UK CORPORATE SECRETARIES LTD has been resigned. Director MEEGALLA, Senarath Arachchige Susantha has been resigned. Director PERERA, Julian Hettige Roshantha Mahesh has been resigned. Director SIVANANDARAJAH, Jaikishan has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


one creations Key Finiance

LIABILITIES £60.95k
+0%
CASH £1.02k
-87%
TOTAL ASSETS £75.47k
-13%
All Financial Figures

Current Directors

Director
PERERA, Julian Hettige Roshantha Mahesh
Appointed Date: 01 January 2010
51 years old

Resigned Directors

Secretary
PERERA, Julian Hettige Roshantha Mahesh
Resigned: 17 October 2006
Appointed Date: 28 January 2005

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 21 January 2005
Appointed Date: 21 January 2005

Secretary
UK CORPORATE SECRETARIES LTD
Resigned: 01 April 2009
Appointed Date: 24 October 2006

Director
MEEGALLA, Senarath Arachchige Susantha
Resigned: 17 October 2006
Appointed Date: 28 January 2005
56 years old

Director
PERERA, Julian Hettige Roshantha Mahesh
Resigned: 24 January 2008
Appointed Date: 17 October 2006
51 years old

Director
SIVANANDARAJAH, Jaikishan
Resigned: 06 August 2010
Appointed Date: 24 January 2008
50 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 21 January 2005
Appointed Date: 21 January 2005

Persons With Significant Control

Mr Julian Hettige Roshantha Mahesh Perera
Notified on: 15 January 2017
51 years old
Nature of control: Ownership of shares – 75% or more

ONE CREATIONS LIMITED Events

03 Feb 2017
Confirmation statement made on 21 January 2017 with updates
24 Jan 2017
Registered office address changed from Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL England to C/O Daniel Consultancy Morritt House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA on 24 January 2017
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

28 Jan 2016
Registered office address changed from C/O Daniel Consultancy Altec House ,27 Aintree Road Perivale Greenford Middlesex UB6 7LA to Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL on 28 January 2016
...
... and 42 more events
21 Feb 2005
New director appointed
21 Feb 2005
Secretary resigned
21 Feb 2005
Director resigned
09 Feb 2005
Registered office changed on 09/02/05 from: 46 syon lane isleworth middlesex TW7 5NQ
21 Jan 2005
Incorporation