ONEADVANCED IT SERVICES LIMITED
Overview
| Company Name | ONEADVANCED IT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02124540 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ONEADVANCED IT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADVANCED 365 LIMITED | Nov 01, 2010 | Nov 01, 2010 |
| BUSINESS SYSTEMS GROUP LIMITED | Sep 10, 1987 | Sep 10, 1987 |
| HIPGIFT LIMITED | Apr 21, 1987 | Apr 21, 1987 |
What are the latest accounts for ONEADVANCED IT SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for ONEADVANCED IT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Nov 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2025 |
| Overdue | No |
What are the latest filings for ONEADVANCED IT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Feb 28, 2025 | 35 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Alex George Jeffery on May 01, 2025 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 021245400008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 021245400009 in full | 1 pages | MR04 | ||||||||||
Registration of charge 021245400009, created on Jun 17, 2025 | 41 pages | MR01 | ||||||||||
Appointment of Mr Alex George Jeffery as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed advanced 365 LIMITED\certificate issued on 01/05/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Feb 29, 2024 | 35 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Advanced Computer Software Group Limited as a person with significant control on Sep 19, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Business Systems Group Holdings Limited as a person with significant control on Sep 19, 2024 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Feb 28, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon David Walsh as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Feb 28, 2022 | 31 pages | AA | ||||||||||
Termination of appointment of Richard James Kerr as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Business Systems Group Holdings Limited as a person with significant control on Jul 15, 2022 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mrs Jayne Louise Aspell as a secretary on Apr 26, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Natalie Amanda Shaw as a secretary on Apr 26, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Feb 28, 2021 | 24 pages | AA | ||||||||||
Who are the officers of ONEADVANCED IT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASPELL, Jayne Louise | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | 295476920001 | |||||||
| DEWS, Stephen Eric | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | United Kingdom | British | 310006210001 | |||||
| JEFFERY, Alexander George | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | England | British | 335321270002 | |||||
| WALSH, Simon David | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | England | British | 298153810001 | |||||
| BISHOP, Caroline Frances | Secretary | 40 Fanshawe Crescent SG12 0AS Ware Hertfordshire | British | 70401920001 | ||||||
| BUCKINGHAM, Philip John | Secretary | The Moat House 228 Hertingfordbury Road Hertingbury SG14 2LB Hertford | British | 22035910002 | ||||||
| LOWE, Hilary Anne | Secretary | City Road EC1V 2TT London 226-236 England | British | 124338150001 | ||||||
| SHAW, Natalie Amanda | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox United Kingdom | 251006130001 | |||||||
| ATKINSON, Mark | Director | Frensham Lodge Pond Lane, Churt GU10 2QA Farnham Surrey | British | 70401820003 | ||||||
| BETTIS, Gary | Director | 4 Aston Street E14 7NF London | British | 74802390003 | ||||||
| BISHOP, Caroline Frances | Director | 40 Fanshawe Crescent SG12 0AS Ware Hertfordshire | British | 70401920001 | ||||||
| BOLIN, Bret Richard, Mr. | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United States | American | 198635550001 | |||||
| BUCKINGHAM, Philip John | Director | The Moat House 228 Hertingfordbury Road Hertingbury SG14 2LB Hertford | England | British | 22035910002 | |||||
| FIRTH, Barbara Ann | Director | c/o Advanced Group Portsmouth Road KT11 1TF Cobham Munro House Surrey England | United Kingdom | British | 73934790009 | |||||
| GERARD, Nicholas John | Director | City Road EC1V 2TT London 226-236 England | England | British | 45444320001 | |||||
| GIBSON, Paul David | Director | c/o Advanced Group Portsmouth Road KT11 1TF Cobham Munro House Surrey England | United Kingdom | British | 192439290001 | |||||
| HICKS, Andrew William | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire | United Kingdom | British | 309297040001 | |||||
| KERR, Richard James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | England | British | 118897360002 | |||||
| LOWE, Hilary Anne | Director | c/o Advanced Group Portsmouth Road KT11 1TF Cobham Munro House Surrey England | United Kingdom | British | 124338150001 | |||||
| MILLWARD, Guy Leighton | Director | c/o Advanced Group Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | 203759730001 | |||||
| MILLWARD, Guy Leighton | Director | c/o Advanced Group Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | 203759730001 | |||||
| MURRIA, Vinodka | Director | Bedford Row WC1R 4HE London 32 England | England | British | 57998050007 | |||||
| WHEATON, James Gordon | Director | 12 Highfield Mews Compayne Gardens NW6 3GB London | England | British | 77841040003 | |||||
| WILDING, Nicholas Bernard | Director | 181 Victoria Road N22 7XH London | British | 70401880001 | ||||||
| WILSON, Gordon James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | United Kingdom | British | 200853210001 |
Who are the persons with significant control of ONEADVANCED IT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Advanced Computer Software Group Limited | Sep 19, 2024 | Wharfside Street B1 1RF Birmingham The Mailbox, Level 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Business Systems Group Holdings Limited | Apr 06, 2016 | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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