ONLINE VALVES LIMITED
Status | ACTIVE |
Company No. | SC403862 |
Category | Private Limited Company |
Incorporated | 21 Jul 2011 |
Age | 12 years, 10 months, 12 days |
Jurisdiction | Scotland |
SUMMARY
ONLINE VALVES LIMITED is an active private limited company with number SC403862. It was incorporated 12 years, 10 months, 12 days ago, on 21 July 2011. The company address is Unit 11 Ashley Base Pitmedden Road Unit 11 Ashley Base Pitmedden Road, Aberdeen, AB21 0DP, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination secretary company with name termination date
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-10-08
Officer name: Kenny Macgregor
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type total exemption full
Date: 07 May 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Notification of a person with significant control
Date: 13 Jun 2019
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Online Valves Holdings Limited
Notification date: 2016-07-01
Documents
Cessation of a person with significant control
Date: 13 Jun 2019
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David John Sim
Cessation date: 2016-07-01
Documents
Legacy
Date: 13 Jun 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 08/09/2017
Documents
Legacy
Date: 13 Jun 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 08/09/2016
Documents
Cessation of a person with significant control
Date: 23 May 2019
Action Date: 13 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brian Gribble
Cessation date: 2017-01-13
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 04 Oct 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2016-12-30
Documents
Confirmation statement with updates
Date: 21 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Appoint person director company with name date
Date: 21 Apr 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-23
Officer name: Paul Herbert Samlalsingh
Documents
Appoint person director company with name date
Date: 21 Apr 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-23
Officer name: James Robert Allen Padgham
Documents
Termination director company with name termination date
Date: 02 Feb 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Gribble
Termination date: 2017-01-13
Documents
Termination secretary company with name termination date
Date: 19 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-13
Officer name: Brian Gribble
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jan 2017
Action Date: 04 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4038620001
Charge creation date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Resolution
Date: 12 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-05
New address: Unit 11 Ashley Base Pitmedden Road Dyce Aberdeen AB21 0DP
Old address: Unit B, 876 Great Northern Road Aberdeen AB24 2BP
Documents
Appoint person secretary company with name date
Date: 05 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-01-01
Officer name: Mr Kenny Macgregor
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Change registered office address company with date old address new address
Date: 29 May 2015
Action Date: 29 May 2015
Category: Address
Type: AD01
New address: Unit B, 876 Great Northern Road Aberdeen AB24 2BP
Old address: C/O Online Electronics Ltd. Online House 266 Auchmill Road Aberdeen Scotland AB21 9NB
Change date: 2015-05-29
Documents
Resolution
Date: 20 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
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
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 21 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-21
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 21 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-21
Documents
Appoint person secretary company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Brian Gribble
Documents
Change account reference date company current extended
Date: 29 May 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-07-31
Documents
Capital allotment shares
Date: 29 May 2012
Action Date: 21 May 2012
Category: Capital
Type: SH01
Capital : 10,000 GBP
Date: 2012-05-21
Documents
Resolution
Date: 29 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. David John Sim
Documents
Certificate change of name company
Date: 10 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed online valve LIMITED\certificate issued on 10/08/11
Documents
Some Companies
ARTE BUILDING & ROOFING SERVICES LTD
93 CORNWALLIS SQUARE,LONDON,N19 4LZ
Number: | 09274513 |
Status: | ACTIVE |
Category: | Private Limited Company |
WAYSIDE CHANCTONBURY CLOSE,PULBOROUGH,RH20 4AR
Number: | 06644346 |
Status: | ACTIVE |
Category: | Private Limited Company |
DMW MANAGEMENT COUNSULTANTS LIMITED
3 FAIRFIELD,STANLEY,DH9 8TR
Number: | 08988954 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHURCH STREET,PETERBOROUGH,PE4 6QA
Number: | 11579147 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, ELM HOUSE,DIDSBURY,M20 6RN
Number: | 06399838 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOW REAL ESTATE MANAGEMENT LIMITED
1 WINTERHILL WAY,GUILDFORD,GU4 7JX
Number: | 11238076 |
Status: | ACTIVE |
Category: | Private Limited Company |