ONLINE LEARNING SYSTEMS LTD

21 Williams Road 21 Williams Road, Oxted, RH8 0BF, Surrey, England
StatusDISSOLVED
Company No.08734476
CategoryPrivate Limited Company
Incorporated16 Oct 2013
Age10 years, 7 months
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months

SUMMARY

ONLINE LEARNING SYSTEMS LTD is an dissolved private limited company with number 08734476. It was incorporated 10 years, 7 months ago, on 16 October 2013 and it was dissolved 1 year, 9 months ago, on 16 August 2022. The company address is 21 Williams Road 21 Williams Road, Oxted, RH8 0BF, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Address

Type: AD01

New address: 21 Williams Road Hurst Green Oxted Surrey RH8 0BF

Change date: 2022-07-22

Old address: 93 Tabernacle Street London EC2A 4BA England

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Cameron O'hara

Change date: 2019-10-18

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-18

Psc name: Mr Stephen Cameron O'hara

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

Old address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England

New address: 93 Tabernacle Street London EC2A 4BA

Change date: 2018-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2018

Action Date: 30 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 May 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2017

Action Date: 20 Aug 2017

Category: Address

Type: AD01

New address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW

Old address: Kemp House 152/160 City Road London EC1V 2DW

Change date: 2017-08-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2017

Action Date: 30 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tootr uk LIMITED\certificate issued on 31/03/14

Documents

View document PDF

Incorporation company

Date: 16 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

GO CONSULTANCY CDF LIMITED

138-144 LONDON ROAD,OXFORD,OX33 1JH

Number:09857542
Status:ACTIVE
Category:Private Limited Company

LONDON BOND LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11603698
Status:ACTIVE
Category:Private Limited Company

NICCI MARZEC ASSOCIATES LTD

47 EDGEFIELD,SPALDING,PE12 6RQ

Number:08376847
Status:ACTIVE
Category:Private Limited Company

PHIL BLACK LTD

BROOK HOUSE CHURCH LANE,LEEDS,LS25 1HB

Number:09824525
Status:ACTIVE
Category:Private Limited Company

POLLARD (HAMPSHIRE) LIMITED

PROSPECT PLACE,WINCHESTER,SO23 7RX

Number:07633893
Status:ACTIVE
Category:Private Limited Company

REDHILL LAWN TENNIS CLUB LIMITED

MERRYDOWN CHAPEL LANE,DORKING,RH5 6AH

Number:00490964
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