Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Onei Solutions Limited
Onei Solutions Limited is a dissolved company incorporated on 12 June 2003 with the registered office located in Bolton, Greater Manchester. Onei Solutions Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 February 2014
(11 years ago)
Was
10 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04797150
Private limited company
Age
22 years
Incorporated
12 June 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Onei Solutions Limited
Contact
Address
COWGILL HOLLOWAY BUSINESS RECOVERY LLP
Regency House 45-51 Chorley New Road
Bolton
BL1 4QR
Same address for the past
12 years
Companies in BL1 4QR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Mr Christopher John Walmsley
Director • British • Lives in UK • Born in Dec 1955
Michael Alexander Clarke
Director • Partner In Atherton Clarke Private Equit • Lives in UK • Born in Nov 1957
Suzanne Ruth Walmsley
Secretary • British • Lives in England • Born in Nov 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Carterbench Product Development Limited
Michael Alexander Clarke is a mutual person.
Active
Connections Mice And Consultancy Limited
Mr Christopher John Walmsley is a mutual person.
Active
Atherton Clarke LLP
Michael Alexander Clarke is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2009)
Period Ended
31 Dec 2009
For period
31 Dec
⟶
31 Dec 2009
Traded for
12 months
Cash in Bank
£216
Decreased by £1.19K (-85%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£956.47K
Increased by £95.97K (+11%)
Total Liabilities
-£953.43K
Increased by £291.54K (+44%)
Net Assets
£3.04K
Decreased by £195.56K (-98%)
Debt Ratio (%)
100%
Increased by 22.76% (+30%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 6 Feb 2014
Registered Address Changed
12 Years Ago on 21 Aug 2013
Registered Address Changed
13 Years Ago on 7 Dec 2011
Voluntary Liquidator Appointed
14 Years Ago on 2 Sep 2011
Garry Howard Resigned
14 Years Ago on 1 Aug 2011
Mr Michael Alexander Clarke Appointed
14 Years Ago on 9 Feb 2011
Small Accounts Submitted
14 Years Ago on 30 Sep 2010
Garry Howard Details Changed
15 Years Ago on 12 Jun 2010
Registered Address Changed
15 Years Ago on 31 Mar 2010
Small Accounts Submitted
16 Years Ago on 3 Jun 2009
Get Alerts
Get Credit Report
Discover Onei Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 6 Feb 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 6 Nov 2013
Registered office address changed from 49 Peter Street Manchester M2 3NG on 21 August 2013
Submitted on 21 Aug 2013
Liquidators' statement of receipts and payments to 29 August 2012
Submitted on 2 Nov 2012
Registered office address changed from Denisons, 116 Chester Street Birkenhead Merseyside CH41 5DL United Kingdom on 7 December 2011
Submitted on 7 Dec 2011
Statement of affairs with form 4.19
Submitted on 13 Sep 2011
Appointment of a voluntary liquidator
Submitted on 2 Sep 2011
Resolutions
Submitted on 2 Sep 2011
Termination of appointment of Garry Howard as a director
Submitted on 1 Aug 2011
Statement of capital following an allotment of shares on 17 June 2011
Submitted on 21 Jun 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs