Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONE STRATEGIC COMMUNICATION LIMITED
Company Information for

ONE STRATEGIC COMMUNICATION LIMITED

2 ABBEY COURT FRASER ROAD, PRIORY BUSINESS PARK, BEDFORD, BEDFORDSHIRE, MK44 3WH,
Company Registration Number
03908840
Private Limited Company
Active

Company Overview

About One Strategic Communication Ltd
ONE STRATEGIC COMMUNICATION LIMITED was founded on 2000-01-18 and has its registered office in Bedford. The organisation's status is listed as "Active". One Strategic Communication Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ONE STRATEGIC COMMUNICATION LIMITED
 
Legal Registered Office
2 ABBEY COURT FRASER ROAD
PRIORY BUSINESS PARK
BEDFORD
BEDFORDSHIRE
MK44 3WH
Other companies in MK44
 
Filing Information
Company Number 03908840
Company ID Number 03908840
Date formed 2000-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 17:49:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONE STRATEGIC COMMUNICATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ONE STRATEGIC COMMUNICATION LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN CHAMBERS
Director 2000-01-18
STEPHEN OAKEY
Director 2000-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
JASON RICHARD BEEBY
Company Secretary 2000-01-18 2016-02-29
JASON RICHARD BEEBY
Director 2000-01-18 2016-02-29
FRAZER NEIL MORGAN
Director 2000-01-18 2015-08-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-01-18 2000-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN CHAMBERS EAT WITH YOUR EYES (UK) LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
STEPHEN OAKEY EAT WITH YOUR EYES (UK) LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
STEPHEN OAKEY PRIORY PARK MANAGEMENT LIMITED Director 2008-05-15 CURRENT 2002-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02Change of details for Mr Stephen Oakley as a person with significant control on 2023-03-02
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-11-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-08-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-10-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-11-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-11-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 50
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-09-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 50
2016-05-24SH06Cancellation of shares. Statement of capital on 2016-02-29 GBP 50
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039088400003
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JASON RICHARD BEEBY
2016-03-08TM02Termination of appointment of Jason Richard Beeby on 2016-02-29
2016-02-29AR0118/01/16 ANNUAL RETURN FULL LIST
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 75
2016-02-22SH06Cancellation of shares. Statement of capital on 2016-01-29 GBP 75
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR FRAZER NEIL MORGAN
2015-08-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-27AR0118/01/15 ANNUAL RETURN FULL LIST
2014-09-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0118/01/14 ANNUAL RETURN FULL LIST
2013-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-07-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0118/01/13 ANNUAL RETURN FULL LIST
2012-07-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0118/01/12 ANNUAL RETURN FULL LIST
2011-08-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01RES13Resolutions passed:
  • Loan agreement 25/05/2011
2011-02-07AR0118/01/11 ANNUAL RETURN FULL LIST
2010-11-19AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FRAZER NEIL MORGAN / 28/05/2010
2010-05-04RES01ADOPT ARTICLES 19/04/2010
2010-02-15AR0118/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OAKEY / 18/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FRAZER NEIL MORGAN / 18/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CHAMBERS / 18/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON RICHARD BEEBY / 18/01/2010
2010-01-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-22363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OAKEY / 25/01/2008
2008-09-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-23363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-22363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-11363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-24363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-09-26287REGISTERED OFFICE CHANGED ON 26/09/03 FROM: 2ND FLOOR, 65 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3NB
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-16395PARTICULARS OF MORTGAGE/CHARGE
2003-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-14363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-25363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-18363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2000-05-25225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01
2000-03-23395PARTICULARS OF MORTGAGE/CHARGE
2000-01-18288bSECRETARY RESIGNED
2000-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to ONE STRATEGIC COMMUNICATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONE STRATEGIC COMMUNICATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 223,987
Creditors Due Within One Year 2012-03-31 £ 266,082
Provisions For Liabilities Charges 2013-03-31 £ 6,587
Provisions For Liabilities Charges 2012-03-31 £ 7,931

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONE STRATEGIC COMMUNICATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 92,557
Cash Bank In Hand 2012-03-31 £ 126,347
Current Assets 2013-03-31 £ 507,902
Current Assets 2012-03-31 £ 504,733
Debtors 2013-03-31 £ 379,711
Debtors 2012-03-31 £ 354,963
Secured Debts 2013-03-31 £ 22,236
Secured Debts 2012-03-31 £ 52,135
Shareholder Funds 2013-03-31 £ 323,761
Shareholder Funds 2012-03-31 £ 286,838
Stocks Inventory 2013-03-31 £ 35,634
Stocks Inventory 2012-03-31 £ 23,423
Tangible Fixed Assets 2013-03-31 £ 46,433
Tangible Fixed Assets 2012-03-31 £ 56,118

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ONE STRATEGIC COMMUNICATION LIMITED registering or being granted any patents
Domain Names

ONE STRATEGIC COMMUNICATION LIMITED owns 1 domain names.

oneonline.co.uk  

Trademarks
We have not found any records of ONE STRATEGIC COMMUNICATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONE STRATEGIC COMMUNICATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as ONE STRATEGIC COMMUNICATION LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where ONE STRATEGIC COMMUNICATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONE STRATEGIC COMMUNICATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONE STRATEGIC COMMUNICATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.