ONEBRIGHT EFFICACY LIMITED - YORK
Company Profile | Company Filings |
Overview
ONEBRIGHT EFFICACY LIMITED is a Private Limited Company from YORK ENGLAND and has the status: Active.
ONEBRIGHT EFFICACY LIMITED was incorporated 17 years ago on 14/05/2007 and has the registered number: 06245547. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
ONEBRIGHT EFFICACY LIMITED was incorporated 17 years ago on 14/05/2007 and has the registered number: 06245547. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
ONEBRIGHT EFFICACY LIMITED - YORK
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GEAR4MUSIC FIRST FLOOR, WEST WING
YORK
YO26 4GN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
EFFICACY LIMITED (until 20/09/2021)
EFFICACY LIMITED (until 20/09/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/05/2023 | 23/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEE JOSEPH GRANT | Aug 1970 | British | Director | 2007-05-14 | CURRENT |
MR DONALD STUART FOWLER | May 1973 | British | Director | 2022-03-25 | CURRENT |
MR COLIN TAVERNER | Secretary | 2024-03-21 | CURRENT | ||
MR DEAN WEBB | Nov 1980 | British | Director | 2020-03-10 UNTIL 2022-05-25 | RESIGNED |
JANE MUSTON | Mar 1970 | British | Director | 2007-05-14 UNTIL 2018-02-05 | RESIGNED |
MR SIMON HAYWOOD | Jul 1977 | British | Director | 2020-03-10 UNTIL 2022-10-13 | RESIGNED |
MR PAUL JOHN DEVLIN | Jul 1966 | British | Director | 2022-10-13 UNTIL 2023-08-24 | RESIGNED |
MR ANTONY BROWN | May 1966 | British | Director | 2020-03-10 UNTIL 2023-09-01 | RESIGNED |
MR LEE JOSEPH GRANT | Aug 1970 | British | Secretary | 2007-05-14 UNTIL 2020-03-10 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-05-14 UNTIL 2007-05-14 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2007-05-14 UNTIL 2007-05-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Onebright Bidco Limited | 2020-03-10 | York |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Lee Joseph Grant | 2016-04-06 - 2020-03-10 | 8/1970 | St Leonards On Sea |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Jane Linda Muston | 2016-04-06 - 2018-02-05 | 3/1970 | Cardiff |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2019-12-06 | 31-03-2019 | 221,066 Cash 461,220 equity |
ACCOUNTS - Final Accounts preparation | 2018-10-24 | 31-03-2018 | 138,018 Cash 255,211 equity |