Company NameOne Stop Claims Shop (UK) Ltd
DirectorTahir Mahmood
Company StatusActive
Company Number09084238
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Tahir Mahmood
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address177 Lees Road
Oldham
OL4 1JP
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address177 Lees Road
Oldham
OL4 1JP
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Tahir Mahmood
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

4 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
29 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
21 September 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
27 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 March 2017Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
28 March 2017Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
25 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
23 July 2014Registered office address changed from 9 Norville Terrace Headingley Lane Leeds West Yorkshire LS6 1BS to 177 Lees Road Oldham OL4 1JP on 23 July 2014 (1 page)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (3 pages)
23 July 2014Appointment of Mr Tahir Mahmood as a director on 23 July 2014 (2 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (3 pages)
23 July 2014Appointment of Mr Tahir Mahmood as a director on 23 July 2014 (2 pages)
23 July 2014Registered office address changed from 9 Norville Terrace Headingley Lane Leeds West Yorkshire LS6 1BS to 177 Lees Road Oldham OL4 1JP on 23 July 2014 (1 page)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (2 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (2 pages)
12 June 2014Termination of appointment of Osker Heiman as a director (1 page)
12 June 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-12
(20 pages)
12 June 2014Termination of appointment of Osker Heiman as a director (1 page)
12 June 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-12
(20 pages)