Company number 03362586
Status Active
Incorporation Date 30 April 1997
Company Type Private Limited Company
Address UNIT W5 LAMBS BUSINESS PARK TERRACOTTA ROAD, TILBURSTOW HILL ROAD, SOUTH GODSTONE, SURREY, RH9 8LJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
GBP 50,000
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ONE TO ONE OFFICE SOLUTIONS LIMITED are www.onetooneofficesolutions.co.uk, and www.one-to-one-office-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. One To One Office Solutions Limited is a Private Limited Company.
The company registration number is 03362586. One To One Office Solutions Limited has been working since 30 April 1997.
The present status of the company is Active. The registered address of One To One Office Solutions Limited is Unit W5 Lambs Business Park Terracotta Road Tilburstow Hill Road South Godstone Surrey Rh9 8lj. . CHOY, Andrew is a Secretary of the company. MACKINTOSH, Andrew is a Director of the company. Secretary LIPMAN, Jeremy Paul David has been resigned. Secretary SMITH, David William has been resigned. Director INTERACTIVE FORMATIONS LIMITED has been resigned. Director LIPMAN, Jeremy Paul David has been resigned. Director SMITH, David William has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Director
INTERACTIVE FORMATIONS LIMITED
Resigned: 19 May 1997
Appointed Date: 30 April 1997
ONE TO ONE OFFICE SOLUTIONS LIMITED Events
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
19 Aug 2015
Total exemption small company accounts made up to 31 December 2014
28 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
06 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 48 more events
23 May 1997
Secretary resigned;director resigned
23 May 1997
New secretary appointed;new director appointed
23 May 1997
New director appointed
23 May 1997
Registered office changed on 23/05/97 from: interactive house 12 queensville road london SW12 0JJ
30 Apr 1997
Incorporation
19 May 2008
Legal charge
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 99 stetton road, croydon, surrey t/no…
8 January 2002
Rent deposit deed
Delivered: 11 January 2002
Status: Outstanding
Persons entitled: W. T. Lamb Holdings Limited
Description: Rent deposit of £3,000.00 relating to the property.
18 March 1998
Debenture
Delivered: 26 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…