ONLINE AUTOMOTIVE LIMITED
Status | ACTIVE |
Company No. | 05826105 |
Category | Private Limited Company |
Incorporated | 23 May 2006 |
Age | 18 years, 16 days |
Jurisdiction | England 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
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
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
Mortgage satisfy charge full
Date: 12 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 12 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 12 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058261050003
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
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
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
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
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
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Legacy
Date: 27 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / terry dorney / 08/12/2008
Documents
Legacy
Date: 09 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2008 to 30/09/2008
Documents
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
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen pancoust
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Legacy
Date: 29 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/07; full list of members
Documents
Legacy
Date: 12 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 08/08/07--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Some Companies
DON MARCO FOOD COMPANY LIMITED
UNIT 6D,STOCKPORT,SK1 3BU
Number: | 07631349 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 NORTHAMPTON ROAD,KETTERING,NN15 7LA
Number: | 06809655 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MOUNT STREET,LONDON,W1K 3LW
Number: | 01926093 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3/1 40G,HELENSBURGH,G84 7RR
Number: | SC578774 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |