ONLINE PROCESSING (UK) LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Liquidators' statement of receipts and payments to 2024-11-29

View Document

02/02/242 February 2024 Liquidators' statement of receipts and payments to 2023-11-29

View Document

26/10/2326 October 2023 Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-10-26

View Document

21/12/2221 December 2022 Appointment of a voluntary liquidator

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Declaration of solvency

View Document

14/12/2214 December 2022 Registered office address changed from Millers House Roman Way Market Harborough LE16 7PQ England to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 2022-12-14

View Document

24/11/2224 November 2022 Satisfaction of charge 079817820001 in full

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Appointment of Mr Ajmir Basra as a director on 2021-11-08

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

17/06/2117 June 2021 Termination of appointment of Jack Johnston as a director on 2021-06-16

View Document

17/06/2117 June 2021 Termination of appointment of Richard Harwood as a director on 2021-06-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/01/203 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM PO BOX 10521 MARKET HARBOROUGH LEICESTERSHIRE LE16 0HE ENGLAND

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR RICHARD WILLIAM JAMES HARWOOD

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAM JAMES HARWOOD

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

08/02/188 February 2018 CESSATION OF RICHARD WILLIAM JAMES HARWOOD AS A PSC

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARWOOD

View Document

16/08/1716 August 2017 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ALEXANDER JOHNSTON / 10/12/2016

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM PO BOX 10521 PO BOX 10521 PO BOX 10521 MARKET HARBOROUGH LEICESTERSHIRE LE16 0HE UNITED KINGDOM

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM PO BOX 10430 FLECKNEY LEICESTER LE8 8WG ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR RICHARD HARWOOD

View Document

14/03/1614 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM PO BOX 10430 PO BOX 10430 FLECKNEY LE8 8WG ENGLAND

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR JACK JOHNSTON

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM PO BOX 9370 LUTTERWORTH LUTTERWORTH LEICESTERSHIRE LE17 9DT

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR BEN JOHNSTON

View Document

30/06/1530 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

05/04/155 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

27/12/1427 December 2014 APPOINTMENT TERMINATED, DIRECTOR JACK JOHNSTON

View Document

24/12/1424 December 2014 DIRECTOR APPOINTED MR BEN JOHNSTON

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARWOOD

View Document

30/06/1430 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

24/03/1424 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/11/1313 November 2013 CURRSHO FROM 31/03/2013 TO 30/09/2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/04/134 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN HARWOOD

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR RICHARD WILLIAM JAMES HARWOOD

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR JACK ALEXANDER JOHNSTON

View Document

08/03/128 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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