THE ONLINE MARKETING STORE LIMITED

59 Altham Road, Morecambe, LA4 4RU, Lancashire, England
StatusACTIVE
Company No.06913463
CategoryPrivate Limited Company
Incorporated22 May 2009
Age14 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE ONLINE MARKETING STORE LIMITED is an active private limited company with number 06913463. It was incorporated 14 years, 11 months, 8 days ago, on 22 May 2009. The company address is 59 Altham Road, Morecambe, LA4 4RU, Lancashire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart James Andrews

Change date: 2021-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Old address: 32 Longmeadow Lane Heysham Morecambe LA3 2FH England

Change date: 2021-05-11

New address: 59 Altham Road Morecambe Lancashire LA4 4RU

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-06

Officer name: Mr Stuart James Andrews

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart James Andrews

Change date: 2021-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart James Andrews

Change date: 2018-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-15

Psc name: Paul Charles Zanelli

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-15

Officer name: Paul Charles Zanelli

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart James Andrews

Change date: 2017-12-13

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-13

Psc name: Mr Paul Charles Zanelli

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart James Andrews

Change date: 2017-12-13

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart James Andrews

Change date: 2017-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-15

New address: 32 Longmeadow Lane Heysham Morecambe LA3 2FH

Old address: 26 Cathedral Drive Heaton with Oxcliffe Morecambe Lancashire LA3 3RE

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart James Andrews

Change date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart James Andrews

Change date: 2013-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Address

Type: AD01

Old address: 3 Reedmace Walk Morecambe Lancashire LA3 3QW

Change date: 2011-01-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 22 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-22

Officer name: Mr Stuart James Andrews

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 22 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-22

Officer name: Mr Paul Charles Zanelli

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-05

Old address: 240 Westminster Road Morecmbe Lancashire LA3 1EP

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dave Kitson

Documents

View document PDF

Incorporation company

Date: 22 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSMINION LTD

9 ST. PIERRE DRIVE,BRISTOL,BS30 8GT

Number:11297255
Status:ACTIVE
Category:Private Limited Company

D J MILNE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09698366
Status:ACTIVE
Category:Private Limited Company

DSP BUILDING COMPANY LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11939586
Status:ACTIVE
Category:Private Limited Company

FORBES YOUNG ACCOUNTANCY LTD

ROTTERDAM HOUSE,NEWCASTLE UPON TYNE,NE1 3DY

Number:07351050
Status:ACTIVE
Category:Private Limited Company

J PRESLEY RESTORATION LTD

2 HOLLY COTTAGE, BRADFIELD ST,SUFFOLK,IP30 0AX

Number:06482911
Status:ACTIVE
Category:Private Limited Company

LIME PERSONNEL LIMITED

7 MOORHEAD LANE,SHIPLEY,BD18 4JH

Number:07691045
Status:ACTIVE
Category:Private Limited Company

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