ONLINE PAYMENTS LIMITED
Status | ACTIVE |
Company No. | 07608266 |
Category | Private Limited Company |
Incorporated | 18 Apr 2011 |
Age | 13 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
ONLINE PAYMENTS LIMITED is an active private limited company with number 07608266. It was incorporated 13 years, 1 month, 12 days ago, on 18 April 2011. The company address is Stoneygate House Stoneygate House, Holmfirth, HD9 2JT, West Yorkshire, England.
Company Fillings
Confirmation statement with updates
Date: 19 Apr 2024
Action Date: 18 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-18
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 22 May 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 19 Apr 2022
Action Date: 18 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-18
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change to a person with significant control
Date: 30 Apr 2021
Action Date: 18 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Leonard Butt
Change date: 2021-04-18
Documents
Confirmation statement with updates
Date: 30 Apr 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Change to a person with significant control
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Leonard Butt
Change date: 2021-04-30
Documents
Change person director company with change date
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Leonard Butt
Change date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 22 Apr 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 02 May 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Address
Type: AD01
Old address: 5 Rutland Court 161 Rutland Road Sheffield South Yorkshire S3 9PP
Change date: 2018-06-13
New address: Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT
Documents
Confirmation statement with updates
Date: 26 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 11 Jan 2016
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Leanard Butt
Change date: 2015-04-20
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Capital return purchase own shares
Date: 07 Oct 2014
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 24 Sep 2014
Action Date: 08 Sep 2014
Category: Capital
Type: SH06
Capital : 660 GBP
Date: 2014-09-08
Documents
Termination director company with name termination date
Date: 15 Sep 2014
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-08
Officer name: Steven Philip Bramley
Documents
Termination director company with name termination date
Date: 15 Sep 2014
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-08
Officer name: Richard John Martin
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Change person director company with change date
Date: 08 May 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Butt
Change date: 2014-01-01
Documents
Change person director company with change date
Date: 08 May 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr Brian Reginald Wrigley
Documents
Change person director company with change date
Date: 08 May 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Martin
Change date: 2014-01-01
Documents
Change person director company with change date
Date: 08 May 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr Steven Philip Bramley
Documents
Termination secretary company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Martin
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Change registered office address company with date old address
Date: 18 May 2011
Action Date: 18 May 2011
Category: Address
Type: AD01
Old address: Mazars Llp Mazars House Gelderd Road Leeds West Yorkshire LS27 7JN United Kingdom
Change date: 2011-05-18
Documents
Some Companies
12 HIGH STREET,STANFORD-LE-HOPE,SS17 0EY
Number: | 05706639 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCEPT FLOORING SERVICES LIMITED
THE MILL HOUSE BOUNDARY ROAD,HIGH WYCOMBE,HP10 9QN
Number: | 09873525 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 WINDSOR ROAD,MANCHESTER,M25 0DB
Number: | 08455131 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09930863 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RICHMOND COURT (MILFORD-ON-SEA) MANAGEMENT LIMITED
10 RICHMOND COURT PARK LANE,LYMINGTON,SO41 0PT
Number: | 01407918 |
Status: | ACTIVE |
Category: | Private Limited Company |
264 BANBURY ROAD,OXFORD,OX2 7DY
Number: | 06899419 |
Status: | ACTIVE |
Category: | Private Limited Company |