CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ONE STRATEGIC COMMUNICATION LIMITED
Company
ONE STRATEGIC COMMUNICATION
Phone:
01234 831 118
A⁺
rating
KEY FINANCES
Year
2017
Assets
£206.32k
▼ £-6.21k (-2.92 %)
Cash
£15.67k
▼ £-20.22k (-56.33 %)
Liabilities
£134.34k
▼ £-70.96k (-34.57 %)
Net Worth
£71.98k
▲ £64.75k (895.73 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Bedford
Company name
ONE STRATEGIC COMMUNICATION LIMITED
Company number
03908840
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Jan 2000
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
www.oneonline.co.uk
Phones
01234 831 118
07940 526 690
07872 923 361
Registered Address
2 ABBEY COURT FRASER ROAD,
PRIORY BUSINESS PARK,
BEDFORD,
BEDFORDSHIRE,
MK44 3WH
ECONOMIC ACTIVITIES
74100
specialised design activities
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
20 Feb 2017
Confirmation statement made on 18 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Cancellation of shares. Statement of capital on 29 February 2016 GBP 50
CHARGES
31 March 2016
Status
Outstanding
Delivered
4 April 2016
Persons entitled
Santander UK PLC
Description
All freehold or leasehold property now or at any time…
9 July 2003
Status
Satisfied on 12 March 2009
Delivered
16 July 2003
Persons entitled
National Westminster Bank PLC
Description
All that f/h property being 2 abbey court, fraser road…
20 March 2000
Status
Satisfied on 18 September 2013
Delivered
23 March 2000
Persons entitled
National Westminster Bank PLC
Description
.. a specific equitable charge over all freehold and…
See Also
ONE STOP TESTING EQUIPMENT LIMITED
ONE STOP WORLDWIDE LIMITED
ONE SURE INSURANCE LIMITED
ONE SYSTEMS LIMITED
ONE TECHNIK LIMITED
ONE THOUSAND WORDS LIMITED
Last update 2018
ONE STRATEGIC COMMUNICATION LIMITED DIRECTORS
Anthony John Chambers
Acting
PSC
Appointed
18 January 2000
Occupation
Client Services Director
Role
Director
Age
64
Nationality
Irish
Address
11 Talbot Road, Bedford, Bedfordshire, MK40 3EE
Country Of Residence
England
Name
CHAMBERS, Anthony John
Notified On
15 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Stephen Oakey
Acting
PSC
Appointed
18 January 2000
Occupation
Creative Director
Role
Director
Age
51
Nationality
British
Address
90 Castle Road, Bedford, Bedfordshire, MK40 3PS
Country Of Residence
England
Name
OAKEY, Stephen
Notified On
15 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Jason Richard Beeby
Resigned
Appointed
18 January 2000
Resigned
29 February 2016
Occupation
Operations Director
Role
Secretary
Nationality
British
Address
41 Bradgate Road, Bedford, Bedfordshire, MK40 3GD
Name
BEEBY, Jason Richard
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
18 January 2000
Resigned
18 January 2000
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Jason Richard Beeby
Resigned
Appointed
18 January 2000
Resigned
29 February 2016
Occupation
Graphic Design
Role
Director
Age
57
Nationality
British
Address
41 Bradgate Road, Bedford, Bedfordshire, MK40 3GD
Country Of Residence
United Kingdom
Name
BEEBY, Jason Richard
Frazer Neil Morgan
Resigned
Appointed
18 January 2000
Resigned
09 August 2015
Occupation
Creative Director
Role
Director
Age
60
Nationality
British
Address
4 Wiveton Close, Luton, Beds, LU2 7DA
Country Of Residence
United Kingdom
Name
MORGAN, Frazer Neil
REVIEWS
Check The Company
Excellent according to the company’s financial health.