ONLINE AUTOMOTIVE LIMITED

Unit 6 Minton Business Centre Unit 6 Minton Business Centre, Northampton, NN4 8HJ
StatusACTIVE
Company No.05826105
CategoryPrivate Limited Company
Incorporated23 May 2006
Age18 years, 16 days
JurisdictionEngland Wales

SUMMARY

ONLINE AUTOMOTIVE LIMITED is an active private limited company with number 05826105. It was incorporated 18 years, 16 days ago, on 23 May 2006. The company address is Unit 6 Minton Business Centre Unit 6 Minton Business Centre, Northampton, NN4 8HJ.



Company Fillings

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058261050003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2022

Action Date: 11 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-11

Charge number: 058261050004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 21 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-21

Officer name: Michael Palmer

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2021

Action Date: 21 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-21

Officer name: Michael Palmer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2018

Action Date: 18 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058261050003

Charge creation date: 2018-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Palmer

Change date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2015

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-02

Officer name: Mr Terry Dorney

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael Palmer

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2013

Action Date: 16 May 2013

Category: Address

Type: AD01

Change date: 2013-05-16

Old address: Unit 6 Minton Business Centre Main Road Far Cotton Northampton Northamptonshire NN4 8ES United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Address

Type: AD01

Old address: 7 Billing Road Northampton NN1 5AN United Kingdom

Change date: 2011-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2011

Action Date: 01 Mar 2011

Category: Address

Type: AD01

Old address: First Floor Derngate Mews Derngate Northampton NN1 1UE United Kingdom

Change date: 2011-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Legacy

Date: 18 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Address

Type: AD01

Old address: Derngate Mews Derngate Northampton NN1 1UE

Change date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-16

Officer name: Mr Michael Palmer

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terry Dorney

Change date: 2010-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / terry dorney / 08/12/2008

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 07/06/08\gbp si 1@1=1\gbp ic 3/4\

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen pancoust

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 20/09/07 from: 17 millbrook close st james mill industrial estate northampton NN5 5JF

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 08/08/07--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Incorporation company

Date: 23 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DON MARCO FOOD COMPANY LIMITED

UNIT 6D,STOCKPORT,SK1 3BU

Number:07631349
Status:ACTIVE
Category:Private Limited Company

FERRIS SERVICES LTD

112 NORTHAMPTON ROAD,KETTERING,NN15 7LA

Number:06809655
Status:ACTIVE
Category:Private Limited Company

MAYFAIR HOLDINGS LIMITED

4 MOUNT STREET,LONDON,W1K 3LW

Number:01926093
Status:ACTIVE
Category:Private Limited Company

MEP TECHNICAL LIMITED

FLAT 3/1 40G,HELENSBURGH,G84 7RR

Number:SC578774
Status:ACTIVE
Category:Private Limited Company

SHAKE BRISTOL LTD

42A HIGH STREET,BROADSTAIRS,CT10 1JT

Number:05867646
Status:ACTIVE
Category:Private Limited Company

THE VILLAGES' MULTI-ACADEMY TRUST

ANKERAGE GREEN,WORCESTER,WR4 0DZ

Number:10765135
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source