Background WavePink WaveYellow Wave

ONEADVANCED IT SERVICES LIMITED (02124540)

ONEADVANCED IT SERVICES LIMITED (02124540) is an active UK company. incorporated on 21 April 1987. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. ONEADVANCED IT SERVICES LIMITED has been registered for 38 years. Current directors include DEWS, Stephen Eric, JEFFERY, Alexander George, WALSH, Simon David.

Company Number
02124540
Status
active
Type
ltd
Incorporated
21 April 1987
Age
38 years
Address
The Mailbox Level 3, Birmingham, B1 1RF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DEWS, Stephen Eric, JEFFERY, Alexander George, WALSH, Simon David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONEADVANCED IT SERVICES LIMITED

ONEADVANCED IT SERVICES LIMITED is an active company incorporated on 21 April 1987 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ONEADVANCED IT SERVICES LIMITED was registered 38 years ago.(SIC: 62090)

Status

active

Active since 38 years ago

Company No

02124540

LTD Company

Age

38 Years

Incorporated 21 April 1987

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

ADVANCED 365 LIMITED
From: 1 November 2010To: 1 May 2025
BUSINESS SYSTEMS GROUP LIMITED
From: 10 September 1987To: 1 November 2010
HIPGIFT LIMITED
From: 21 April 1987To: 10 September 1987
Contact
Address

The Mailbox Level 3 101 Wharfside Street Birmingham, B1 1RF,

Previous Addresses

Ditton Park Riding Court Road Datchet Berkshire SL3 9LL
From: 29 October 2015To: 15 July 2022
C/O Advanced Group Munro House Portsmouth Road Cobham Surrey KT11 1TF
From: 27 July 2011To: 29 October 2015
C/O Advanced Group Munro House Portsmouth Road Cobham Surrey KT11 1TF England
From: 27 July 2011To: 27 July 2011
226-236 City Road London EC1V 2TT England
From: 24 November 2010To: 27 July 2011
B.S.G. House 226-236 City Road London EC1V 2TT
From: 21 April 1987To: 24 November 2010
Timeline

33 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Feb 10
Director Left
May 11
Director Left
Aug 11
Director Joined
Jan 13
Director Joined
Jan 14
Director Left
Apr 15
Director Left
May 15
Director Joined
May 15
Loan Cleared
May 15
Director Left
May 15
Director Joined
Jun 15
Loan Secured
Jul 15
Director Left
Jul 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Dec 15
Director Joined
Dec 15
Loan Secured
Jun 18
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Feb 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Owner Exit
Sept 24
Director Joined
Apr 25
Loan Secured
Jun 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

ASPELL, Jayne Louise

Active
101 Wharfside Street, BirminghamB1 1RF
Secretary
Appointed 26 Apr 2022

DEWS, Stephen Eric

Active
The Mailbox Level 3, BirminghamB1 1RF
Born October 1975
Director
Appointed 09 Jun 2023

JEFFERY, Alexander George

Active
101 Wharfside Street, BirminghamB1 1RF
Born June 1982
Director
Appointed 01 May 2025

WALSH, Simon David

Active
The Mailbox Level 3, BirminghamB1 1RF
Born July 1971
Director
Appointed 09 Jun 2023

BISHOP, Caroline Frances

Resigned
40 Fanshawe Crescent, WareSG12 0AS
Secretary
Appointed 23 May 2000
Resigned 03 Sept 2007

BUCKINGHAM, Philip John

Resigned
The Moat House, HertfordSG14 2LB
Secretary
Appointed N/A
Resigned 23 May 2000

LOWE, Hilary Anne

Resigned
City Road, LondonEC1V 2TT
Secretary
Appointed 03 Sept 2007
Resigned 22 Jul 2011

SHAW, Natalie Amanda

Resigned
101 Wharfside Street, BirminghamB1 1RF
Secretary
Appointed 01 Oct 2018
Resigned 26 Apr 2022

ATKINSON, Mark

Resigned
Frensham Lodge, FarnhamGU10 2QA
Born February 1950
Director
Appointed 23 May 2000
Resigned 03 Sept 2001

BETTIS, Gary

Resigned
4 Aston Street, LondonE14 7NF
Born June 1970
Director
Appointed 06 Mar 2001
Resigned 06 Jun 2002

BISHOP, Caroline Frances

Resigned
40 Fanshawe Crescent, WareSG12 0AS
Born June 1970
Director
Appointed 12 May 2003
Resigned 03 Sept 2007

BOLIN, Bret Richard, Mr.

Resigned
Riding Court Road, DatchetSL3 9LL
Born March 1968
Director
Appointed 24 Jun 2015
Resigned 17 Dec 2015

BUCKINGHAM, Philip John

Resigned
The Moat House, HertfordSG14 2LB
Born March 1953
Director
Appointed N/A
Resigned 23 May 2000

FIRTH, Barbara Ann

Resigned
Portsmouth Road, CobhamKT11 1TF
Born November 1952
Director
Appointed 01 Sept 2009
Resigned 31 Mar 2015

GERARD, Nicholas John

Resigned
City Road, LondonEC1V 2TT
Born February 1959
Director
Appointed N/A
Resigned 30 Apr 2011

GIBSON, Paul David

Resigned
Portsmouth Road, CobhamKT11 1TF
Born June 1964
Director
Appointed 01 Jan 2013
Resigned 09 Sept 2015

HICKS, Andrew William

Resigned
Riding Court Road, DatchetSL3 9LL
Born March 1975
Director
Appointed 17 Dec 2015
Resigned 01 Feb 2022

KERR, Richard James

Resigned
101 Wharfside Street, BirminghamB1 1RF
Born January 1974
Director
Appointed 01 Feb 2022
Resigned 10 Feb 2023

LOWE, Hilary Anne

Resigned
Portsmouth Road, CobhamKT11 1TF
Born November 1971
Director
Appointed 03 Sept 2007
Resigned 15 Jul 2011

MILLWARD, Guy Leighton

Resigned
Portsmouth Road, CobhamKT11 1TF
Born October 1965
Director
Appointed 08 May 2015
Resigned 31 Jul 2015

MILLWARD, Guy Leighton

Resigned
Portsmouth Road, CobhamKT11 1TF
Born October 1965
Director
Appointed 31 Jan 2014
Resigned 08 May 2015

MURRIA, Vinodka

Resigned
Bedford Row, LondonWC1R 4HE
Born October 1962
Director
Appointed 09 Feb 2010
Resigned 18 May 2015

WHEATON, James Gordon

Resigned
12 Highfield Mews, LondonNW6 3GB
Born September 1963
Director
Appointed 03 Sept 2001
Resigned 31 Aug 2009

WILDING, Nicholas Bernard

Resigned
181 Victoria Road, LondonN22 7XH
Born April 1960
Director
Appointed 23 May 2000
Resigned 28 Mar 2003

WILSON, Gordon James

Resigned
101 Wharfside Street, BirminghamB1 1RF
Born June 1960
Director
Appointed 09 Sept 2015
Resigned 05 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Wharfside Street, BirminghamB1 1RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2024
101 Wharfside Street, BirminghamB1 1RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Sept 2024
Fundings
Financials
Latest Activities

Filing History

204

Memorandum Articles
31 December 2025
MAMA
Resolution
31 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Certificate Change Of Name Company
1 May 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Auditors Resignation Company
6 November 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Auditors Resignation Company
23 October 2015
AUDAUD
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Resolution
30 June 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
30 June 2015
CC04CC04
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Miscellaneous
25 February 2014
MISCMISC
Miscellaneous
21 February 2014
MISCMISC
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Legacy
22 March 2013
MG02MG02
Legacy
19 March 2013
MG01MG01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Auditors Resignation Company
3 March 2011
AUDAUD
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Sail Address Company With Old Address
24 November 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 November 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 November 2010
RESOLUTIONSResolutions
Resolution
27 October 2010
RESOLUTIONSResolutions
Change Of Name Notice
27 October 2010
CONNOTConfirmation Statement Notification
Legacy
22 February 2010
MG01MG01
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Sail Address Company
25 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
9 September 2007
288bResignation of Director or Secretary
Legacy
9 September 2007
288aAppointment of Director or Secretary
Legacy
17 November 2006
288cChange of Particulars
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
18 November 2005
363aAnnual Return
Legacy
22 September 2005
386386
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2003
AAAnnual Accounts
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Resolution
7 December 2002
RESOLUTIONSResolutions
Resolution
7 December 2002
RESOLUTIONSResolutions
Resolution
7 December 2002
RESOLUTIONSResolutions
Legacy
25 November 2002
288cChange of Particulars
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
403aParticulars of Charge Subject to s859A
Legacy
7 June 2000
403aParticulars of Charge Subject to s859A
Legacy
7 June 2000
403aParticulars of Charge Subject to s859A
Legacy
15 April 2000
225Change of Accounting Reference Date
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
28 November 1997
363sAnnual Return (shuttle)
Legacy
11 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 February 1997
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Legacy
7 August 1996
88(2)R88(2)R
Resolution
7 August 1996
RESOLUTIONSResolutions
Legacy
7 August 1996
123Notice of Increase in Nominal Capital
Resolution
7 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Memorandum Articles
20 July 1995
MEM/ARTSMEM/ARTS
Resolution
20 July 1995
RESOLUTIONSResolutions
Legacy
9 June 1995
287Change of Registered Office
Accounts With Accounts Type Full
17 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Legacy
17 December 1992
363sAnnual Return (shuttle)
Legacy
7 December 1992
88(2)R88(2)R
Resolution
7 December 1992
RESOLUTIONSResolutions
Resolution
7 December 1992
RESOLUTIONSResolutions
Legacy
3 December 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium
19 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Legacy
12 February 1992
363x363x
Legacy
29 October 1991
287Change of Registered Office
Legacy
14 June 1991
395Particulars of Mortgage or Charge
Legacy
14 May 1991
363363
Legacy
14 May 1991
363363
Accounts With Accounts Type Small Group
1 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small Group
30 April 1990
AAAnnual Accounts
Legacy
25 October 1989
287Change of Registered Office
Legacy
18 August 1989
287Change of Registered Office
Auditors Resignation Company
18 August 1989
AUDAUD
Legacy
6 June 1989
363363
Accounts With Accounts Type Full Group
24 May 1989
AAAnnual Accounts
Resolution
1 December 1988
RESOLUTIONSResolutions
Resolution
1 December 1988
RESOLUTIONSResolutions
Legacy
1 December 1988
88(2)Return of Allotment of Shares
Resolution
13 October 1987
RESOLUTIONSResolutions
Resolution
13 October 1987
RESOLUTIONSResolutions
Legacy
1 October 1987
395Particulars of Mortgage or Charge
Miscellaneous
29 September 1987
MISCMISC
Certificate Change Of Name Company
9 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 1987
288288
Legacy
20 August 1987
288288
Legacy
20 August 1987
287Change of Registered Office
Legacy
20 August 1987
224224
Certificate Incorporation
21 April 1987
CERTINCCertificate of Incorporation