ONLINE VALVES LIMITED

Unit 11 Ashley Base Pitmedden Road Unit 11 Ashley Base Pitmedden Road, Aberdeen, AB21 0DP, Scotland
StatusACTIVE
Company No.SC403862
CategoryPrivate Limited Company
Incorporated21 Jul 2011
Age12 years, 10 months, 12 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 08/09/2017

Documents

View document PDF

Legacy

Date: 13 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 08/09/2016

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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: 25 Jul 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Brian Gribble

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David John Sim

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 21 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTE BUILDING & ROOFING SERVICES LTD

93 CORNWALLIS SQUARE,LONDON,N19 4LZ

Number:09274513
Status:ACTIVE
Category:Private Limited Company

BUSINESS IMPROVEMENTS LIMITED

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

PAWTOPIA INTERNATIONAL LTD

5 CHURCH STREET,PETERBOROUGH,PE4 6QA

Number:11579147
Status:ACTIVE
Category:Private Limited Company

SMITHSON HOWARD LIMITED

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

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