ONE SOFT TECHNOLOGIES LIMITED

ONE SOFT TECHNOLOGIES LIMITED

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

    Company NameONE SOFT TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06601982
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ONE SOFT TECHNOLOGIES LIMITED?

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

    Where is ONE SOFT TECHNOLOGIES LIMITED located?

    Registered Office Address
    Alexandra House
    43 Alexandra Street
    NG5 1AY Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ONE SOFT TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HD2 LIMITEDMay 23, 2008May 23, 2008

    What are the latest accounts for ONE SOFT TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ONE SOFT TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Per Ulrik Bergstrom as a director on Jun 14, 2019

    1 pagesTM01

    Termination of appointment of Eugen Razvan Popa as a director on Jun 14, 2019

    1 pagesTM01

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Eugen Razvan Popa as a director on Jul 07, 2018

    2 pagesAP01

    Change of details for Bergstrom Cmg Limited as a person with significant control on Feb 12, 2018

    2 pagesPSC05

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    5 pagesAA

    Registered office address changed from 28 Chamberlayne Road London NW10 3JD England to Alexandra House 43 Alexandra Street Nottingham NG5 1AY on Feb 12, 2018

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Director's details changed for Mr Mahesh Kumar Jayanarayan on Sep 01, 2016

    2 pagesCH01

    Registered office address changed from 157 Oxford Gardens London W10 6NE England to 28 Chamberlayne Road London NW10 3JD on Aug 09, 2016

    1 pagesAD01

    Annual return made up to Mar 31, 2016 with full list of shareholders

    20 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 35,295.01
    SH01

    Registered office address changed from Aws Management Services, 9 Orchard Suite the Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU United Kingdom to 157 Oxford Gardens London W10 6NE on Jan 04, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Registered office address changed from C/O Umex Life the Blenheim Court Business Centre Office 2 Orchard Suite Peppercorn Close Peterborough PE1 2DU United Kingdom to Aws Management Services, 9 Orchard Suite the Blenheim Court Business Centre Peppercorn Close Peterborough PE1 2DU on Sep 04, 2015

    1 pagesAD01

    Annual return made up to Mar 31, 2015 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2015

    Statement of capital on Apr 23, 2015

    • Capital: GBP 35,295.01
    SH01

    Registered office address changed from C/O Umex Securities Unit 6 Shaftesbury Centre 85 Barlby Road London W10 6AZ United Kingdom to C/O Umex Life the Blenheim Court Business Centre Office 2 Orchard Suite Peppercorn Close Peterborough PE1 2DU on Oct 31, 2014

    1 pagesAD01

    Annual return made up to Mar 31, 2014 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2014

    Statement of capital on Oct 17, 2014

    • Capital: GBP 35,295.01
    SH01
    Annotations
    DateAnnotation
    Oct 17, 2014Replacement This document replaces the AR01 registered on 02/05/14 as it was not properly delivered.

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 35,295.01
    SH01
    Annotations
    DateAnnotation
    Oct 17, 2014Replaced A replacement AR01 was registered on 17/10/14.

    Who are the officers of ONE SOFT TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAYANARAYAN, Mahesh Kumar
    43 Alexandra Street
    NG5 1AY Nottingham
    Alexandra House
    England
    Director
    43 Alexandra Street
    NG5 1AY Nottingham
    Alexandra House
    England
    United KingdomBritish51791160003
    ALI, Syed Umor
    8 Beacons Close
    Beckton
    E6 5TT London
    Secretary
    8 Beacons Close
    Beckton
    E6 5TT London
    British62689350002
    SLC REGISTRARS LIMITED
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    Secretary
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    34893920001
    ALI, Syed Umor
    8 Beacons Close
    Beckton
    E6 5TT London
    Director
    8 Beacons Close
    Beckton
    E6 5TT London
    EnglandBritish62689350002
    BERGSTROM, Per Ulrik
    Villavagen 19
    Uppsala
    75236
    Sweden
    Director
    Villavagen 19
    Uppsala
    75236
    Sweden
    SwedenSwedish150621860001
    DARMA PAL, Mathialgan
    Fryent Way
    NW9 9SN London
    Flat 8 Gore Court
    Director
    Fryent Way
    NW9 9SN London
    Flat 8 Gore Court
    Malaysian131319220001
    POPA, Eugen Razvan
    43 Alexandra Street
    NG5 1AY Nottingham
    Alexandra House
    England
    Director
    43 Alexandra Street
    NG5 1AY Nottingham
    Alexandra House
    England
    RomaniaRomanian196574020001
    SLC CORPORATE SERVICES LIMITED
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    74654310001

    Who are the persons with significant control of ONE SOFT TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bergstrom Cmg Limited
    43 Alexandra Street
    NG5 1AY Nottingham
    Alexandra House
    England
    Apr 06, 2016
    43 Alexandra Street
    NG5 1AY Nottingham
    Alexandra House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Registry Cardiff
    Registration Number7061627
    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.

    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