THE ONLINE PRODUCTION OFFICE LIMITED

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.09063187
CategoryPrivate Limited Company
Incorporated30 May 2014
Age9 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

THE ONLINE PRODUCTION OFFICE LIMITED is an active private limited company with number 09063187. It was incorporated 9 years, 11 months, 12 days ago, on 30 May 2014. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-06

Officer name: Mrs Harriett Emily Officer

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-06

Officer name: Mrs Jill Gabillard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-06

Old address: 61 Queen Square Bristol BS1 4JZ

New address: 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jill Gabillard

Change date: 2019-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jill Gabillard

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Change to a person with significant control without name date

Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Capital name of class of shares

Date: 29 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 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: 10 Jul 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2017-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Harriett Emily Officer

Notification date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Harriett Emily Officer

Appointment date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Wiltcher

Termination date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Resolution

Date: 23 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 22 Jun 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2016

Action Date: 01 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-01

Capital : 100.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

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: 25 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-24

New address: 61 Queen Square Bristol BS1 4JZ

Old address: 1 Mackay Court Colchester CO2 8UU United Kingdom

Documents

View document PDF

Incorporation company

Date: 30 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELMBRIDGE BUILDING CONTROL SERVICES LIMITED

53/57 HIGH STREET,COBHAM,KT11 3DP

Number:09266041
Status:ACTIVE
Category:Private Limited Company

IMAGE DEVELOPERS LTD

UNITEK HOUSE,CHALFONT ST PETER,SL9 9EW

Number:11269632
Status:ACTIVE
Category:Private Limited Company

MY TAX REFUND LIMITED

F15, THE BLOC,HULL,HU10 6RJ

Number:11507245
Status:ACTIVE
Category:Private Limited Company

NORDIC CONSULTING LTD

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10262449
Status:ACTIVE
Category:Private Limited Company

PAMPI CONSULT LIMITED

TROJAN HOUSE, TOP FLOOR,LONDON,N3 2JU

Number:10218032
Status:ACTIVE
Category:Private Limited Company

PROPS STAGE LEFT LTD

459 CLARENCE LANE,LONDON,SW15 5QD

Number:10339601
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