ONESOURCE PARTNERSHIP LTD - ROMFORD
Company Profile | Company Filings |
Overview
ONESOURCE PARTNERSHIP LTD is a Private Limited Company from ROMFORD and has the status: Active.
ONESOURCE PARTNERSHIP LTD was incorporated 10 years ago on 08/04/2014 and has the registered number: 08986114. The accounts status is DORMANT and accounts are next due on 31/12/2024.
ONESOURCE PARTNERSHIP LTD was incorporated 10 years ago on 08/04/2014 and has the registered number: 08986114. The accounts status is DORMANT and accounts are next due on 31/12/2024.
ONESOURCE PARTNERSHIP LTD - ROMFORD
This company is listed in the following categories:
82110 - Combined office administrative service activities
82110 - Combined office administrative service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
TOWN HALL
ROMFORD
RM1 3BB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/04/2023 | 23/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK ROBERT BUTLER | Jul 1967 | British | Director | 2022-01-17 | CURRENT |
MS SANDRA IRENE HAMBERGER | Aug 1964 | British | Director | 2017-04-03 UNTIL 2019-11-07 | RESIGNED |
MR SIMON POLLOCK | Mar 1966 | British | Director | 2019-11-21 UNTIL 2021-12-31 | RESIGNED |
MR CHRISTOPHER POPE | Aug 1960 | Uk | Director | 2014-04-08 UNTIL 2014-10-10 | RESIGNED |
MISS ROSE YOUNGER | Mar 1956 | British | Director | 2022-01-10 UNTIL 2022-04-22 | RESIGNED |
MRS JANE WEST | Apr 1966 | British | Director | 2017-04-03 UNTIL 2019-11-21 | RESIGNED |
MR PAUL MATTHEW THOROGOOD | Aug 1982 | British | Director | 2017-04-03 UNTIL 2020-07-06 | RESIGNED |
MR DAVE MCNAMARA | Mar 1966 | British | Director | 2022-04-25 UNTIL 2023-10-01 | RESIGNED |
MRS DEBORAH HINDSON | Aug 1962 | British | Director | 2014-11-03 UNTIL 2017-04-02 | RESIGNED |
MR DANIEL FENWICK | May 1968 | British | Director | 2019-11-21 UNTIL 2021-12-31 | RESIGNED |
MR ANDREW BLAKE-HERBERT | Jun 1970 | British | Director | 2014-04-08 UNTIL 2017-04-02 | RESIGNED |
MRS SUSAN SPENCER | Secretary | 2021-04-09 UNTIL 2021-12-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
London Borough Of Havering Council | 2016-04-06 | Romford Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Right to appoint and remove directors as firm |
|
London Borough Of Newham | 2016-04-06 | London London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - ONESOURCE PARTNERSHIP LTD | 2023-12-07 | 31-03-2023 | £2 equity |
Dormant Company Accounts - ONESOURCE PARTNERSHIP LTD | 2022-12-20 | 31-03-2022 | £2 equity |
Dormant Company Accounts - ONESOURCE PARTNERSHIP LTD | 2021-12-04 | 31-03-2021 | £2 equity |
Dormant Company Accounts - ONESOURCE PARTNERSHIP LTD | 2020-12-16 | 31-03-2020 | £2 equity |
Dormant Company Accounts - ONESOURCE PARTNERSHIP LTD | 2019-11-22 | 31-03-2019 | £2 equity |
Dormant Company Accounts - ONESOURCE PARTNERSHIP LTD | 2018-12-20 | 31-03-2018 | £2 equity |
Dormant Company Accounts - ONESOURCE PARTNERSHIP LTD | 2017-12-30 | 31-03-2017 | £2 Cash £2 equity |
Dormant Company Accounts - ONESOURCE PARTNERSHIP LTD | 2016-05-04 | 30-04-2016 | £1 Cash £1 equity |
Dormant Company Accounts - ONESOURCE PARTNERSHIP LTD | 2015-12-15 | 30-04-2015 | £1 Cash £1 equity |