Background WavePink WaveYellow Wave

ONE STOP CONVENIENCE STORES LIMITED (02467178)

ONE STOP CONVENIENCE STORES LIMITED (02467178) is an active UK company. incorporated on 5 February 1990. with registered office in Walsall. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. ONE STOP CONVENIENCE STORES LIMITED has been registered for 36 years.

Company Number
02467178
Status
active
Type
ltd
Incorporated
5 February 1990
Age
36 years
Address
Apex Road, Walsall, WS8 7HU
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE STOP CONVENIENCE STORES LIMITED

ONE STOP CONVENIENCE STORES LIMITED is an active company incorporated on 5 February 1990 with the registered office located in Walsall. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. ONE STOP CONVENIENCE STORES LIMITED was registered 36 years ago.(SIC: 47110)

Status

active

Active since 36 years ago

Company No

02467178

LTD Company

Age

36 Years

Incorporated 5 February 1990

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 25 February 2024 - 22 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 23 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

MISSELBROOK & WESTON LIMITED
From: 15 March 1990To: 5 July 2005
FORGESIZE LIMITED
From: 5 February 1990To: 15 March 1990
Contact
Address

Apex Road Brownhills Walsall, WS8 7HU,

Previous Addresses

Apex Road Brownhills Walsall WS8 7TS
From: 5 February 1990To: 3 January 2017
Timeline

32 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Feb 90
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Mar 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Feb 15
Director Joined
Aug 15
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
May 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Feb 20
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Jul 25
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

249

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
27 December 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2020
AAAnnual Accounts
Legacy
7 October 2020
PARENT_ACCPARENT_ACC
Legacy
7 October 2020
AGREEMENT2AGREEMENT2
Legacy
7 October 2020
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
5 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Legacy
15 October 2019
PARENT_ACCPARENT_ACC
Legacy
15 October 2019
AGREEMENT2AGREEMENT2
Legacy
15 October 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 March 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Legacy
13 September 2018
PARENT_ACCPARENT_ACC
Legacy
13 September 2018
GUARANTEE2GUARANTEE2
Legacy
13 September 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 November 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
25 July 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2016
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
31 December 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
14 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Appoint Corporate Director Company With Name
29 January 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
29 October 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
4 April 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Resolution
1 March 2012
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
20 October 2011
AAMDAAMD
Accounts With Accounts Type Dormant
20 October 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
19 July 2011
AAMDAAMD
Move Registers To Sail Company
18 July 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
18 July 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
18 July 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
18 July 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
18 July 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
18 July 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
15 July 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Dormant
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Move Registers To Sail Company
30 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
11 July 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 December 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Full
22 December 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Resolution
2 February 2007
RESOLUTIONSResolutions
Resolution
2 February 2007
RESOLUTIONSResolutions
Resolution
2 February 2007
RESOLUTIONSResolutions
Resolution
2 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
22 December 2005
288cChange of Particulars
Legacy
22 December 2005
288cChange of Particulars
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 July 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
225Change of Accounting Reference Date
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Auditors Resignation Company
11 April 2003
AUDAUD
Miscellaneous
11 April 2003
MISCMISC
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
22 April 2000
288cChange of Particulars
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
8 June 1999
395Particulars of Mortgage or Charge
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
395Particulars of Mortgage or Charge
Resolution
20 January 1999
RESOLUTIONSResolutions
Legacy
20 January 1999
155(6)a155(6)a
Legacy
26 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Auditors Resignation Company
30 July 1998
AUDAUD
Legacy
1 July 1998
155(6)a155(6)a
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
30 December 1997
225Change of Accounting Reference Date
Resolution
30 December 1997
RESOLUTIONSResolutions
Resolution
30 December 1997
RESOLUTIONSResolutions
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
13 November 1997
AUDAUD
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288cChange of Particulars
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 1997
AAAnnual Accounts
Legacy
13 March 1997
288cChange of Particulars
Legacy
12 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
10 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Legacy
15 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 March 1994
AAAnnual Accounts
Legacy
28 March 1994
363sAnnual Return (shuttle)
Legacy
6 January 1994
288288
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Legacy
23 March 1993
288288
Legacy
23 March 1993
363sAnnual Return (shuttle)
Legacy
5 January 1993
288288
Legacy
14 August 1992
288288
Accounts With Accounts Type Full
7 August 1992
AAAnnual Accounts
Legacy
22 July 1992
288288
Resolution
19 June 1992
RESOLUTIONSResolutions
Legacy
6 April 1992
363aAnnual Return
Legacy
12 November 1991
288288
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Statement Of Affairs
19 June 1991
SASA
Legacy
19 June 1991
88(2)O88(2)O
Legacy
10 June 1991
363aAnnual Return
Legacy
19 June 1990
403aParticulars of Charge Subject to s859A
Legacy
15 May 1990
288288
Legacy
27 April 1990
288288
Legacy
27 April 1990
288288
Legacy
18 April 1990
288288
Memorandum Articles
18 April 1990
MEM/ARTSMEM/ARTS
Resolution
18 April 1990
RESOLUTIONSResolutions
Resolution
18 April 1990
RESOLUTIONSResolutions
Legacy
18 April 1990
123Notice of Increase in Nominal Capital
Legacy
18 April 1990
287Change of Registered Office
Legacy
18 April 1990
288288
Legacy
18 April 1990
88(2)P88(2)P
Legacy
18 April 1990
224224
Legacy
17 April 1990
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 1990
287Change of Registered Office
Legacy
9 March 1990
288288
Legacy
9 March 1990
288288
Resolution
8 March 1990
RESOLUTIONSResolutions
Resolution
28 February 1990
RESOLUTIONSResolutions
Incorporation Company
5 February 1990
NEWINCIncorporation