Background WavePink WaveYellow Wave

ONEPACK COMPLIANCE LIMITED (06889729)

ONEPACK COMPLIANCE LIMITED (06889729) is an active UK company. incorporated on 28 April 2009. with registered office in Stansted. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. ONEPACK COMPLIANCE LIMITED has been registered for 16 years. Current directors include GOUGH, William John, HALL, Jamie John, MOSTARI, Andrew and 1 others.

Company Number
06889729
Status
active
Type
ltd
Incorporated
28 April 2009
Age
16 years
Address
Waterloo House Unit 27 M11 Business Link, Stansted, CM24 8GF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
GOUGH, William John, HALL, Jamie John, MOSTARI, Andrew, VAN DANZIG, Paul Barry
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONEPACK COMPLIANCE LIMITED

ONEPACK COMPLIANCE LIMITED is an active company incorporated on 28 April 2009 with the registered office located in Stansted. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. ONEPACK COMPLIANCE LIMITED was registered 16 years ago.(SIC: 74901)

Status

active

Active since 16 years ago

Company No

06889729

LTD Company

Age

16 Years

Incorporated 28 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

ACU-PAK LTD
From: 28 April 2009To: 26 September 2013
Contact
Address

Waterloo House Unit 27 M11 Business Link Parsonage Lane Stansted, CM24 8GF,

Previous Addresses

, Field House Station Approach, Harlow, Essex, CM20 2EW
From: 5 September 2011To: 7 March 2016
, the Old Tannery Hensington Road, Woodstock, Oxfordshire, OX20 1JL
From: 4 May 2010To: 5 September 2011
, 15 Warwick Road, Stratford upon Avon, Warwickshire, CV37 6YW
From: 28 April 2009To: 4 May 2010
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Loan Secured
Dec 14
Loan Cleared
Feb 23
Loan Secured
Sept 24
Director Left
Nov 24
Director Joined
Apr 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GOUGH, William John

Active
M11 Business Link, StanstedCM24 8GF
Born December 1975
Director
Appointed 23 Sept 2025

HALL, Jamie John

Active
M11 Business Link, StanstedCM24 8GF
Born June 1986
Director
Appointed 14 Apr 2025

MOSTARI, Andrew

Active
M11 Business Link, StanstedCM24 8GF
Born January 1977
Director
Appointed 23 Sept 2025

VAN DANZIG, Paul Barry

Active
M11 Business Link, StanstedCM24 8GF
Born September 1971
Director
Appointed 23 Sept 2025

CULLIS, Lynne Anne

Resigned
M11 Business Link, StanstedCM24 8GF
Born May 1969
Director
Appointed 29 Jul 2011
Resigned 02 Oct 2025

SAUNDERS, Mark Anthony

Resigned
Roman Row, Nr Shipston On StourCV36 5PJ
Born November 1963
Director
Appointed 28 Apr 2009
Resigned 29 Jul 2011

VAN DANZIG, Barry Peter

Resigned
95 Mudeford, ChristchurchBH23 3NJ
Born August 1948
Director
Appointed 29 Jul 2011
Resigned 18 Nov 2024

Persons with significant control

1

Canning Street, EdinburghEH3 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Resolution
19 September 2024
RESOLUTIONSResolutions
Memorandum Articles
19 September 2024
MAMA
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2024
AAAnnual Accounts
Legacy
5 February 2024
PARENT_ACCPARENT_ACC
Legacy
5 February 2024
GUARANTEE2GUARANTEE2
Legacy
5 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
1 February 2023
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2023
AAAnnual Accounts
Legacy
26 January 2023
PARENT_ACCPARENT_ACC
Legacy
26 January 2023
AGREEMENT2AGREEMENT2
Legacy
26 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2022
AAAnnual Accounts
Legacy
4 February 2022
PARENT_ACCPARENT_ACC
Legacy
4 February 2022
GUARANTEE2GUARANTEE2
Legacy
4 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2021
AAAnnual Accounts
Legacy
23 April 2021
PARENT_ACCPARENT_ACC
Legacy
23 April 2021
GUARANTEE2GUARANTEE2
Legacy
23 April 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
26 September 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
27 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 May 2010
AD01Change of Registered Office Address
Legacy
14 July 2009
287Change of Registered Office
Incorporation Company
28 April 2009
NEWINCIncorporation