ONLINE ELECTRONICS LIMITED

Online House Blackburn Business Park Online House Blackburn Business Park, Aberdeen, AB21 0PS, United Kingdom
StatusACTIVE
Company No.SC170683
CategoryPrivate Limited Company
Incorporated17 Dec 1996
Age27 years, 6 months, 2 days
JurisdictionScotland

SUMMARY

ONLINE ELECTRONICS LIMITED is an active private limited company with number SC170683. It was incorporated 27 years, 6 months, 2 days ago, on 17 December 1996. The company address is Online House Blackburn Business Park Online House Blackburn Business Park, Aberdeen, AB21 0PS, United Kingdom.



Company Fillings

Change person director company with change date

Date: 27 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Eirik Berge

Change date: 2024-02-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-02-14

Officer name: Mrs Celia Margaret Louise Pacitti-Simpson

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Marwood

Termination date: 2024-01-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Diane Bruce

Termination date: 2023-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geir Molberg

Appointment date: 2023-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rune Sele

Appointment date: 2023-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Apr 2022

Action Date: 18 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-18

Officer name: Mrs Alison Diane Bruce

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2022

Action Date: 18 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alphonsius Walsh

Termination date: 2022-04-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2022

Action Date: 18 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Alphonsius Walsh

Termination date: 2022-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-24

Officer name: Christian Bull Eriksson

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Eirik Berge

Change date: 2020-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Eirik Berge

Appointment date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Geir Molberg

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Erik Gotrik

Termination date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-18

Officer name: Mr Geir Molberg

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ik Group As

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Change person director company with change date

Date: 30 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-05

Officer name: Mr Andrew Peter Marwood

Documents

View document PDF

Change person director company with change date

Date: 30 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Alphonsius Walsh

Change date: 2017-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2017

Action Date: 05 May 2017

Category: Address

Type: AD01

New address: Online House Blackburn Business Park Woodburn Road Aberdeen AB21 0PS

Old address: Online House 266 Auchmill Road Aberdeen AB21 9NB

Change date: 2017-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Marwood

Appointment date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Gribble

Termination date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alphonsius Walsh

Appointment date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2016

Action Date: 15 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-15

Charge number: SC1706830003

Documents

View document PDF

Second filing of form with form type made up date

Date: 08 Mar 2016

Action Date: 17 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-12-17

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-03

Officer name: Brian Gribble

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Alphonsius Walsh

Appointment date: 2015-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-18

Officer name: John Gotrik

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-18

Officer name: Christian Bull Eriksson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Rendall Inkster

Termination date: 2015-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Edgar

Termination date: 2015-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-18

Officer name: Alastair Merchant Mathieson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2014

Action Date: 28 Aug 1997

Category: Capital

Type: SH01

Date: 1997-08-28

Capital : 10,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2011

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 23 Mar 2011

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bryan Rendall Inkster

Change date: 2009-12-18

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Alastair Merchant Mathieson

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-18

Officer name: Mr Brian Gribble

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Capital

Type: 169

Description: Gbp ic 10000/8750\19/06/09\gbp sr 1250@1=1250\

Documents

View document PDF

Resolution

Date: 22 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alastair mathieson / 01/04/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 09/11/06 from: suite 1/unit 18 riverside business centre north esplanade west aberdeen AB11 5RJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/97; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 1997

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Capital

Type: 88(2)R

Description: Ad 27/01/97--------- £ si 1500@1=1500 £ ic 6000/7500

Documents

View document PDF


Some Companies

ANNSAM LIMITED

82 LLANLLIENWEN ROAD,SWANSEA,SA6 6NA

Number:09610640
Status:ACTIVE
Category:Private Limited Company

CMC LEASE & CONTRACTS LIMITED

VIRGINIA MILLS,STOCKPORT,SK1 3JG

Number:02562309
Status:LIQUIDATION
Category:Private Limited Company

CONSTRUO LIMITED

32 HARRIS ROAD,COVENTRY,CV6 4AL

Number:10189355
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DERRY CONNELL MARINE (UK) LIMITED

WISTERIA GRANGE BARN PIKES END,LONDON,HA5 2EX

Number:11005925
Status:ACTIVE
Category:Private Limited Company

FILEARM LIMITED

32 HAMILTON SQUARE,MERSEYSIDE,CH41 6AZ

Number:02386777
Status:ACTIVE
Category:Private Limited Company

MYBIBNUMBER LIMITED

MIREHOUSE COTTAGE,KESWICK,CA12 4QE

Number:07182589
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