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

ONE POINT COMMUNICATIONS LIMITED

5 HATFIELDS, LONDON, SE1 9PG,
Company Registration Number
04128817
Private Limited Company
Active - Proposal to Strike off

Company Overview

About One Point Communications Ltd
ONE POINT COMMUNICATIONS LIMITED was founded on 2000-12-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". One Point Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ONE POINT COMMUNICATIONS LIMITED
 
Legal Registered Office
5 HATFIELDS
LONDON
SE1 9PG
Other companies in EN5
 
Filing Information
Company Number 04128817
Company ID Number 04128817
Date formed 2000-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 17:57:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONE POINT COMMUNICATIONS 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.
Companies with same name ONE POINT COMMUNICATIONS LIMITED
The following companies were found which have the same name as ONE POINT COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
One Point Communications Contracting LLC 9758 Laredo st 34E Commerce City CO 80022 Delinquent Company formed on the 2016-03-21
ONE POINT COMMUNICATIONS INC Georgia Unknown
ONE POINT COMMUNICATIONS INC Georgia Unknown
ONE POINT COMMUNICATIONS INC Georgia Unknown
ONE POINT COMMUNICATIONS INC Georgia Unknown
ONE POINT COMMUNICATIONS INC Georgia Unknown
ONE POINT COMMUNICATIONS INC Georgia Unknown
ONE POINT COMMUNICATIONS LLC West Virginia Unknown

Company Officers of ONE POINT COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN PAUL RIGBY
Director 2015-12-10
MICHAEL JOSEPH SWAIN
Director 2015-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
BEN MCELLIGOTT
Director 2000-12-20 2017-03-31
JODIE MCELLIGOTT
Company Secretary 2014-11-01 2015-12-10
ROBERT GERALD BUCKINGHAM
Director 2014-01-07 2015-12-10
STEPHEN FRANK MONCASTER
Director 2012-03-19 2015-12-10
ASHISH MORARJI
Director 2012-03-19 2015-12-10
MARK RICHARD HANLON
Company Secretary 2000-12-20 2011-12-16
MARK RICHARD HANLON
Director 2000-12-20 2011-12-16
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-12-20 2000-12-21
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-12-20 2000-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN PAUL RIGBY M2 MANAGED DOCUMENT SERVICES LTD Director 2018-05-04 CURRENT 1999-05-12 Active - Proposal to Strike off
STEVEN PAUL RIGBY LAWSON ROBB DESIGN LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED Director 2017-12-04 CURRENT 1986-11-27 Active
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY ALLECT HOLDINGS LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
STEVEN PAUL RIGBY RIGBY REAL ESTATE LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
STEVEN PAUL RIGBY IMPERIAL PARK BOURNEMOUTH LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
STEVEN PAUL RIGBY FLUIDATA LIMITED Director 2016-12-08 CURRENT 2016-08-24 Active - Proposal to Strike off
STEVEN PAUL RIGBY NUVIAS UC LIMITED Director 2016-09-29 CURRENT 2009-03-19 Active
STEVEN PAUL RIGBY ONE POINT TELECOM LIMITED Director 2015-12-10 CURRENT 2003-12-15 Active - Proposal to Strike off
STEVEN PAUL RIGBY NUVIA NETWORKS LIMITED Director 2015-11-10 CURRENT 2015-06-26 Active
STEVEN PAUL RIGBY NUVIAS GROUP LIMITED Director 2015-10-02 CURRENT 2015-09-11 Active
STEVEN PAUL RIGBY FLUIDONE HOLDINGS LIMITED Director 2015-09-25 CURRENT 2015-09-21 Active
STEVEN PAUL RIGBY WICK HILL GROUP LIMITED Director 2015-07-03 CURRENT 1976-03-23 Active
STEVEN PAUL RIGBY INFINIGATE UK & IRELAND LTD Director 2015-07-03 CURRENT 1983-01-31 Active
STEVEN PAUL RIGBY RPE INVESTMENTS LIMITED Director 2015-07-02 CURRENT 2015-07-01 Active
STEVEN PAUL RIGBY INGLEBY (1977) LIMITED Director 2015-07-02 CURRENT 2015-05-05 Active
STEVEN PAUL RIGBY OSTRAVA PROPERTY LIMITED Director 2015-06-02 CURRENT 2015-05-26 Active
STEVEN PAUL RIGBY FLUIDONE LIMITED Director 2015-04-08 CURRENT 2004-11-25 Active
STEVEN PAUL RIGBY RIGBY GROUP TECHNOLOGY INVESTMENTS LTD Director 2014-12-11 CURRENT 2014-12-09 Active
STEVEN PAUL RIGBY RIGBY CAPITAL LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
STEVEN PAUL RIGBY SCC CAPITAL LIMITED Director 2014-06-07 CURRENT 2014-06-07 Active
STEVEN PAUL RIGBY M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED Director 2014-02-14 CURRENT 2006-04-29 Dissolved 2016-04-05
STEVEN PAUL RIGBY M2 DIGITAL LIMITED Director 2014-02-14 CURRENT 1992-12-22 Active
STEVEN PAUL RIGBY M2 SMILE LIMITED Director 2014-02-14 CURRENT 2006-04-28 Active
STEVEN PAUL RIGBY SCC (UK) LIMITED Director 2013-10-09 CURRENT 2013-09-18 Active
STEVEN PAUL RIGBY RIGBY CAPITAL INVESTMENTS LTD Director 2013-07-26 CURRENT 2013-07-25 Active
STEVEN PAUL RIGBY 33 DOVER ST LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
STEVEN PAUL RIGBY CWDP INVESTMENT LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
MICHAEL JOSEPH SWAIN FLUIDONE HOLDINGS LIMITED Director 2016-03-21 CURRENT 2015-09-21 Active
MICHAEL JOSEPH SWAIN ONE POINT TELECOM LIMITED Director 2015-12-10 CURRENT 2003-12-15 Active - Proposal to Strike off
MICHAEL JOSEPH SWAIN M2 DIGITAL LIMITED Director 2014-02-14 CURRENT 1992-12-22 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
2023-08-29FIRST GAZETTE notice for voluntary strike-off
2023-08-16Application to strike the company off the register
2023-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-14Register inspection address changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to C/O Harrison Clark Rickerbys Limited 5 Deansway Worcester WR1 2JG
2022-10-14CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-14AD02Register inspection address changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to C/O Harrison Clark Rickerbys Limited 5 Deansway Worcester WR1 2JG
2022-10-13Change of details for One Point Telecom Limited as a person with significant control on 2019-03-14
2022-10-13PSC05Change of details for One Point Telecom Limited as a person with significant control on 2019-03-14
2022-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2022-07-20RT01Administrative restoration application
2021-08-24GAZ2Final Gazette dissolved via compulsory strike-off
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS ARNOLD-ROBERTS
2021-01-22AP01DIRECTOR APPOINTED MR ROY HASTINGS
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR HEMANT PATEL
2020-11-19CH01Director's details changed for James Arnold Roberts on 2020-11-10
2020-11-10AP01DIRECTOR APPOINTED JAMES ARNOLD ROBERTS
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-06-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-06-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2019-12-21DISS40Compulsory strike-off action has been discontinued
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-12-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-21RES01ADOPT ARTICLES 21/03/19
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England
2019-03-14AP01DIRECTOR APPOINTED MR HEMANT PATEL
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL TAYLOR
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH SWAIN
2018-10-23AP01DIRECTOR APPOINTED MR JOHN PAUL TAYLOR
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2017-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-30LATEST SOC30/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BEN MCELLIGOTT
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH NO UPDATES
2016-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/16 FROM C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-22AD03Registers moved to registered inspection location of 11th Floor, Two Snow Hill Birmingham B4 6WR
2016-09-22AD02Register inspection address changed to 11th Floor, Two Snow Hill Birmingham B4 6WR
2016-02-16AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ASHISH MORARJI
2015-12-15TM02Termination of appointment of Jodie Mcelligott on 2015-12-10
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BUCKINGHAM
2015-12-15AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH SWAIN
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MONCASTER
2015-12-15AP01DIRECTOR APPOINTED MR STEVEN PAUL RIGBY
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-28CH01Director's details changed for Mr Robert Gerald Buckingham on 2015-09-01
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-13AR0119/09/15 ANNUAL RETURN FULL LIST
2015-09-18AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-08AP01DIRECTOR APPOINTED MR ROBERT GERALD BUCKINGHAM
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MCELLIGOTT / 08/01/2015
2015-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JODIE MCEEIGOTT / 01/11/2014
2015-01-19AP03SECRETARY APPOINTED MRS JODIE MCEEIGOTT
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-03AR0119/09/14 FULL LIST
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 3 SOMERSET ROAD NEW BARNET HERTFORDSHIRE EN5 1RP
2014-05-21AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-10AR0119/09/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-20AR0119/09/12 FULL LIST
2012-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN MCELLIGOTT / 01/06/2012
2012-04-24AP01DIRECTOR APPOINTED MR STEPHEN FRANK MONCASTER
2012-04-24AP01DIRECTOR APPOINTED MR ASHISH MORARJI
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK HANLON
2012-01-09TM02APPOINTMENT TERMINATED, SECRETARY MARK HANLON
2012-01-04AR0120/12/11 FULL LIST
2011-12-28RES13GUARANTEE/LEGAL CHARGE 30/11/2011
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-19AA01PREVEXT FROM 31/10/2010 TO 31/12/2010
2011-06-16AA01PREVSHO FROM 31/03/2011 TO 31/10/2010
2011-01-07AR0120/12/10 FULL LIST
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-22AR0120/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD HANLON / 21/01/2010
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-02-15363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-19363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-15363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-17287REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 55 SHERRARDS WAY BARNET HERTFORDSHIRE EN5 2BP
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: REDDIN HOUSE 278 MITCHAM LANE LONDON SW16 6NU
2005-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-28363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-03-20395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-17363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-17363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-02363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2002-01-11225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-02-13288aNEW SECRETARY APPOINTED
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-06287REGISTERED OFFICE CHANGED ON 06/02/01 FROM: REDDIN HOUSE 278 MITCHAM LANE LONDON SW16 6NU
2000-12-27288bDIRECTOR RESIGNED
2000-12-27288bSECRETARY RESIGNED
2000-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to ONE POINT COMMUNICATIONS 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 POINT COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2012-07-07 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2011-12-14 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-03-09 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 201,943

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 POINT COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 930,325
Current Assets 2012-01-01 £ 1,135,509
Debtors 2012-01-01 £ 197,184
Stocks Inventory 2012-01-01 £ 8,000
Tangible Fixed Assets 2012-01-01 £ 3,776

Debtors and other cash assets

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

ONE POINT COMMUNICATIONS LIMITED owns 3 domain names.

one-point.co.uk   onepoint.co.uk   1-point.co.uk  

Trademarks
We have not found any records of ONE POINT COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONE POINT COMMUNICATIONS 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 (61900 - Other telecommunications activities) as ONE POINT COMMUNICATIONS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where ONE POINT COMMUNICATIONS 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 POINT COMMUNICATIONS 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 POINT COMMUNICATIONS 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.