Onebilltelecom Limited NELSON


Founded in 2000, Onebilltelecom, classified under reg no. 04037897 is an active company. Currently registered at Lindred House 20 Lindred Road BB9 5SR, Nelson the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely David M., Stuart M.. Of them, David M., Stuart M. have been with the company the longest, being appointed on 4 March 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Onebilltelecom Limited Address / Contact

Office Address Lindred House 20 Lindred Road
Office Address2 Brierfield
Town Nelson
Post code BB9 5SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04037897
Date of Incorporation Thu, 20th Jul 2000
Industry Other telecommunications activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David M.

Position: Director

Appointed: 04 March 2022

Stuart M.

Position: Director

Appointed: 04 March 2022

Christian N.

Position: Director

Appointed: 26 June 2020

Resigned: 04 March 2022

Saeed S.

Position: Director

Appointed: 22 March 2019

Resigned: 26 June 2020

Neil C.

Position: Director

Appointed: 01 March 2011

Resigned: 04 March 2022

Panayiotis K.

Position: Secretary

Appointed: 17 February 2009

Resigned: 04 March 2022

Anthony D.

Position: Director

Appointed: 17 February 2009

Resigned: 24 September 2010

Anthony K.

Position: Director

Appointed: 17 February 2009

Resigned: 24 September 2010

Christian N.

Position: Director

Appointed: 17 February 2009

Resigned: 22 March 2019

Gary T.

Position: Director

Appointed: 17 February 2009

Resigned: 24 September 2010

Owen B.

Position: Director

Appointed: 16 January 2006

Resigned: 17 February 2009

Anna M.

Position: Director

Appointed: 20 December 2005

Resigned: 17 February 2009

Owen B.

Position: Secretary

Appointed: 30 November 2005

Resigned: 17 February 2009

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 20 July 2000

Resigned: 20 July 2000

Peter G.

Position: Secretary

Appointed: 20 July 2000

Resigned: 30 November 2005

Graham T.

Position: Director

Appointed: 20 July 2000

Resigned: 17 February 2009

Nominee Directors Ltd

Position: Nominee Director

Appointed: 20 July 2000

Resigned: 20 July 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we found, there is Xln Limited from Nelson, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Onebill Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Xln Limited

Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09091934
Notified on 28 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Onebill Limited

First Floor, Millbank Tower 21-24 Millbank, London, SW1P 4QP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04034148
Notified on 6 April 2016
Ceased on 28 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 4th, January 2024
Free Download (27 pages)

Company search