ONEADVANCED IT SERVICES LIMITED

ONEADVANCED IT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameONEADVANCED IT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02124540
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ONEADVANCED IT SERVICES LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is ONEADVANCED IT SERVICES LIMITED located?

    Registered Office Address
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ONEADVANCED IT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVANCED 365 LIMITEDNov 01, 2010Nov 01, 2010
    BUSINESS SYSTEMS GROUP LIMITEDSep 10, 1987Sep 10, 1987
    HIPGIFT LIMITEDApr 21, 1987Apr 21, 1987

    What are the latest accounts for ONEADVANCED IT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for ONEADVANCED IT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 17, 2026
    Next Confirmation Statement DueDec 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2025
    OverdueNo

    What are the latest filings for ONEADVANCED IT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Feb 28, 2025

    35 pagesAA

    Confirmation statement made on Nov 17, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Alex George Jeffery on May 01, 2025

    2 pagesCH01

    Satisfaction of charge 021245400008 in full

    1 pagesMR04

    Satisfaction of charge 021245400009 in full

    1 pagesMR04

    Registration of charge 021245400009, created on Jun 17, 2025

    41 pagesMR01

    Appointment of Mr Alex George Jeffery as a director on May 01, 2025

    2 pagesAP01

    Certificate of change of name

    Company name changed advanced 365 LIMITED\certificate issued on 01/05/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 01, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 01, 2025

    RES15

    Full accounts made up to Feb 29, 2024

    35 pagesAA

    Confirmation statement made on Nov 16, 2024 with updates

    4 pagesCS01

    Notification of Advanced Computer Software Group Limited as a person with significant control on Sep 19, 2024

    2 pagesPSC02

    Cessation of Business Systems Group Holdings Limited as a person with significant control on Sep 19, 2024

    1 pagesPSC07

    Full accounts made up to Feb 28, 2023

    29 pagesAA

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023

    1 pagesTM01

    Appointment of Mr Simon David Walsh as a director on Jun 09, 2023

    2 pagesAP01

    Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023

    2 pagesAP01

    Full accounts made up to Feb 28, 2022

    31 pagesAA

    Termination of appointment of Richard James Kerr as a director on Feb 10, 2023

    1 pagesTM01

    Confirmation statement made on Nov 16, 2022 with no updates

    3 pagesCS01

    Change of details for Business Systems Group Holdings Limited as a person with significant control on Jul 15, 2022

    2 pagesPSC05

    Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on Jul 15, 2022

    1 pagesAD01

    Appointment of Mrs Jayne Louise Aspell as a secretary on Apr 26, 2022

    2 pagesAP03

    Termination of appointment of Natalie Amanda Shaw as a secretary on Apr 26, 2022

    1 pagesTM02

    Full accounts made up to Feb 28, 2021

    24 pagesAA

    Who are the officers of ONEADVANCED IT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASPELL, Jayne Louise
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Secretary
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    295476920001
    DEWS, Stephen Eric
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    United KingdomBritish310006210001
    JEFFERY, Alexander George
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    EnglandBritish335321270002
    WALSH, Simon David
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    EnglandBritish298153810001
    BISHOP, Caroline Frances
    40 Fanshawe Crescent
    SG12 0AS Ware
    Hertfordshire
    Secretary
    40 Fanshawe Crescent
    SG12 0AS Ware
    Hertfordshire
    British70401920001
    BUCKINGHAM, Philip John
    The Moat House
    228 Hertingfordbury Road Hertingbury
    SG14 2LB Hertford
    Secretary
    The Moat House
    228 Hertingfordbury Road Hertingbury
    SG14 2LB Hertford
    British22035910002
    LOWE, Hilary Anne
    City Road
    EC1V 2TT London
    226-236
    England
    Secretary
    City Road
    EC1V 2TT London
    226-236
    England
    British124338150001
    SHAW, Natalie Amanda
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    Secretary
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    251006130001
    ATKINSON, Mark
    Frensham Lodge
    Pond Lane, Churt
    GU10 2QA Farnham
    Surrey
    Director
    Frensham Lodge
    Pond Lane, Churt
    GU10 2QA Farnham
    Surrey
    British70401820003
    BETTIS, Gary
    4 Aston Street
    E14 7NF London
    Director
    4 Aston Street
    E14 7NF London
    British74802390003
    BISHOP, Caroline Frances
    40 Fanshawe Crescent
    SG12 0AS Ware
    Hertfordshire
    Director
    40 Fanshawe Crescent
    SG12 0AS Ware
    Hertfordshire
    British70401920001
    BOLIN, Bret Richard, Mr.
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United StatesAmerican198635550001
    BUCKINGHAM, Philip John
    The Moat House
    228 Hertingfordbury Road Hertingbury
    SG14 2LB Hertford
    Director
    The Moat House
    228 Hertingfordbury Road Hertingbury
    SG14 2LB Hertford
    EnglandBritish22035910002
    FIRTH, Barbara Ann
    c/o Advanced Group
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    Director
    c/o Advanced Group
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    United KingdomBritish73934790009
    GERARD, Nicholas John
    City Road
    EC1V 2TT London
    226-236
    England
    Director
    City Road
    EC1V 2TT London
    226-236
    England
    EnglandBritish45444320001
    GIBSON, Paul David
    c/o Advanced Group
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    Director
    c/o Advanced Group
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    United KingdomBritish192439290001
    HICKS, Andrew William
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United KingdomBritish309297040001
    KERR, Richard James
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    EnglandBritish118897360002
    LOWE, Hilary Anne
    c/o Advanced Group
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    Director
    c/o Advanced Group
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    England
    United KingdomBritish124338150001
    MILLWARD, Guy Leighton
    c/o Advanced Group
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    c/o Advanced Group
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritish203759730001
    MILLWARD, Guy Leighton
    c/o Advanced Group
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    c/o Advanced Group
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritish203759730001
    MURRIA, Vinodka
    Bedford Row
    WC1R 4HE London
    32
    England
    Director
    Bedford Row
    WC1R 4HE London
    32
    England
    EnglandBritish57998050007
    WHEATON, James Gordon
    12 Highfield Mews
    Compayne Gardens
    NW6 3GB London
    Director
    12 Highfield Mews
    Compayne Gardens
    NW6 3GB London
    EnglandBritish77841040003
    WILDING, Nicholas Bernard
    181 Victoria Road
    N22 7XH London
    Director
    181 Victoria Road
    N22 7XH London
    British70401880001
    WILSON, Gordon James
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    United KingdomBritish200853210001

    Who are the persons with significant control of ONEADVANCED IT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wharfside Street
    B1 1RF Birmingham
    The Mailbox, Level 3
    England
    Sep 19, 2024
    Wharfside Street
    B1 1RF Birmingham
    The Mailbox, Level 3
    England
    No
    Legal FormPrivate Limited Company (By Shares)
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05965280
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Apr 06, 2016
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02923809
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0