ONESITE SOLUTIONS LIMITED
MANSFIELD

Hellopages » Nottinghamshire » Mansfield » NG18 5ES

Company number 04843943
Status Active
Incorporation Date 24 July 2003
Company Type Private Limited Company
Address UNITS 35, 35A HERMITAGE WAY, HERMITAGE LANE INDUSTRIAL ESTATE, MANSFIELD, NG18 5ES
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ONESITE SOLUTIONS LIMITED are www.onesitesolutions.co.uk, and www.onesite-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Kirkby in Ashfield Rail Station is 2.5 miles; to Hucknall Rail Station is 6.5 miles; to Langley Mill Rail Station is 9 miles; to Bulwell Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Onesite Solutions Limited is a Private Limited Company. The company registration number is 04843943. Onesite Solutions Limited has been working since 24 July 2003. The present status of the company is Active. The registered address of Onesite Solutions Limited is Units 35 35a Hermitage Way Hermitage Lane Industrial Estate Mansfield Ng18 5es. . COLLEY, Paul Graham is a Secretary of the company. COLLEY, Paul Graham is a Director of the company. SIMPSON, Shaun Dennis is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MCCRUDDEN, Jeanette has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director MCCRUDDEN, David Paul has been resigned. Director REDFERN, James Michael has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
COLLEY, Paul Graham
Appointed Date: 01 April 2004

Director
COLLEY, Paul Graham
Appointed Date: 01 April 2004
55 years old

Director
SIMPSON, Shaun Dennis
Appointed Date: 01 April 2004
55 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 24 July 2003
Appointed Date: 24 July 2003

Secretary
MCCRUDDEN, Jeanette
Resigned: 01 April 2004
Appointed Date: 24 July 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 24 July 2003
Appointed Date: 24 July 2003

Director
MCCRUDDEN, David Paul
Resigned: 02 November 2005
Appointed Date: 24 July 2003
61 years old

Director
REDFERN, James Michael
Resigned: 28 February 2012
Appointed Date: 25 February 2010
53 years old

Persons With Significant Control

Simcol Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ONESITE SOLUTIONS LIMITED Events

01 Sep 2016
Confirmation statement made on 24 July 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
03 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 50

28 Jul 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50

...
... and 53 more events
04 Aug 2003
Director resigned
04 Aug 2003
New director appointed
04 Aug 2003
New secretary appointed
04 Aug 2003
Registered office changed on 04/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
24 Jul 2003
Incorporation

ONESITE SOLUTIONS LIMITED Charges

31 March 2011
Deposit agreement to secure own liabilities
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
23 February 2007
Debenture
Delivered: 1 March 2007
Status: Satisfied on 17 April 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2007
Legal charge
Delivered: 1 March 2007
Status: Satisfied on 17 April 2010
Persons entitled: Barclays Bank PLC
Description: F/H unit 35 35A hermitage way hermitage lane industrial…