ON LINE FACILITIES MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Appointment of Mr Andrew James Brown as a director on 2025-07-24 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/03/2316 March 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/03/2126 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/12/208 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/02/2018 February 2020 | DIRECTOR APPOINTED ADRIAN PITT |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/06/1913 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
04/01/194 January 2019 | PSC'S CHANGE OF PARTICULARS / ON LINE HOLDINGS (UK) LIMITED / 06/04/2016 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC |
20/12/1720 December 2017 | SAIL ADDRESS CREATED |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/09/1720 September 2017 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY LEONARD HUNTER-JOBBINS / 20/09/2017 |
12/07/1712 July 2017 | REGISTERED OFFICE CHANGED ON 12/07/2017 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/05/1631 May 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREEN |
23/02/1623 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
03/09/153 September 2015 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/03/1527 March 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/01/1414 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/05/1317 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071224300002 |
14/05/1314 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071224300001 |
29/01/1329 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/10/1224 October 2012 | VARYING SHARE RIGHTS AND NAMES |
23/10/1223 October 2012 | DIRECTOR APPOINTED MR TIMOTHY LEONARD HUNTER-JOBBINS |
23/10/1223 October 2012 | DIRECTOR APPOINTED STEPHEN DAVID GREEN |
22/10/1222 October 2012 | DIRECTOR APPOINTED MARTIN NEIL JAMES |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/06/1226 June 2012 | PREVSHO FROM 12/12/2012 TO 31/12/2011 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 12 December 2011 |
25/06/1225 June 2012 | PREVSHO FROM 31/01/2012 TO 12/12/2011 |
17/01/1217 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
18/07/1118 July 2011 | COMPANY NAME CHANGED ON LINE COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 18/07/11 |
18/07/1118 July 2011 | 16/06/11 STATEMENT OF CAPITAL GBP 100 |
14/07/1114 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
24/02/1124 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
12/01/1012 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company