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
One Service Solutions Limited
One Service Solutions Limited is a dissolved company incorporated on 5 December 2006 with the registered office located in West Malling, Kent. One Service Solutions Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 December 2017
(7 years ago)
Was
11 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06018456
Private limited company
Age
18 years
Incorporated
5 December 2006
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 One Service Solutions Limited
Contact
Address
50 Kings Hill Avenue
Kings Hill
West Malling
Kent
ME19 4JX
Same address for the past
11 years
Companies in ME19 4JX
Telephone
Unreported
Email
Unreported
Website
Sterlinginsurancegroup.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Edgardo Paunlagui Penollar
Director • Accountant • British • Lives in England • Born in Nov 1966
Mr James William Reader
Director • Chief Executive Officer • British • Lives in UK • Born in Sep 1970
Ms Annabel Felicity Wilson
Secretary
Mma Holdings UK Plc
PSC
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
£9.85K
Decreased by £22.22K (-69%)
Turnover
£5.61K
Decreased by £8.74K (-61%)
Employees
Unreported
Same as previous period
Total Assets
£31.48K
Decreased by £972 (-3%)
Total Liabilities
-£34.08K
Increased by £33.65K (+7806%)
Net Assets
-£2.6K
Decreased by £34.62K (-108%)
Debt Ratio (%)
108%
Increased by 106.94% (+8051%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 5 Dec 2017
Voluntary Gazette Notice
7 Years Ago on 19 Sep 2017
Application To Strike Off
7 Years Ago on 12 Sep 2017
Confirmation Submitted
8 Years Ago on 6 Dec 2016
Full Accounts Submitted
9 Years Ago on 9 Jun 2016
Graham Victor Rivers-Moore Resigned
9 Years Ago on 1 May 2016
Ms Annabel Felicity Wilson Appointed
9 Years Ago on 1 May 2016
John Giles Blundell Resigned
9 Years Ago on 30 Apr 2016
Mr John Giles Blundell Details Changed
9 Years Ago on 10 Dec 2015
Confirmation Submitted
9 Years Ago on 10 Dec 2015
Get Alerts
Get Credit Report
Discover One Service 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 voluntary strike-off
Submitted on 5 Dec 2017
First Gazette notice for voluntary strike-off
Submitted on 19 Sep 2017
Application to strike the company off the register
Submitted on 12 Sep 2017
Confirmation statement made on 5 December 2016 with updates
Submitted on 6 Dec 2016
Full accounts made up to 31 December 2015
Submitted on 9 Jun 2016
Appointment of Ms Annabel Felicity Wilson as a secretary on 1 May 2016
Submitted on 12 May 2016
Termination of appointment of John Giles Blundell as a director on 30 April 2016
Submitted on 12 May 2016
Termination of appointment of Graham Victor Rivers-Moore as a secretary on 1 May 2016
Submitted on 12 May 2016
Annual return made up to 5 December 2015 with full list of shareholders
Submitted on 10 Dec 2015
Director's details changed for Mr John Giles Blundell on 10 December 2015
Submitted on 10 Dec 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs