ONLINE RESPONSIBILITY NETWORK LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

04/06/254 June 2025 Resolutions

View Document

02/06/252 June 2025 Certificate of change of name

View Document

15/08/2415 August 2024 Accounts for a small company made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Termination of appointment of Matthew James Vickers as a director on 2023-11-28

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

17/06/2317 June 2023 Change of details for The Ombudsman Service Limited as a person with significant control on 2023-02-02

View Document

17/06/2317 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

08/02/238 February 2023 Termination of appointment of Timothy Francis Clement-Jones Cbe as a director on 2023-02-01

View Document

08/02/238 February 2023 Termination of appointment of Paul William Hewitt as a director on 2023-02-01

View Document

08/02/238 February 2023 Termination of appointment of Brian James Landers as a director on 2023-02-01

View Document

08/02/238 February 2023 Termination of appointment of Olubusola Sodeinde as a director on 2023-02-01

View Document

08/02/238 February 2023 Termination of appointment of Margaret Amos as a director on 2023-02-01

View Document

08/02/238 February 2023 Termination of appointment of Juliet Sarah Davenport as a director on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Memorandum and Articles of Association

View Document

09/05/229 May 2022 Resolutions

View Document

06/05/226 May 2022 Appointment of Mr Matthew Vickers as a director on 2022-05-04

View Document

05/05/225 May 2022 Termination of appointment of Jonathan Edward Shipp as a director on 2022-05-04

View Document

05/05/225 May 2022 Notification of The Ombudsman Service Limited as a person with significant control on 2022-05-04

View Document

05/05/225 May 2022 Cessation of Jonathan Edward Shipp as a person with significant control on 2022-05-04

View Document

05/05/225 May 2022 Appointment of Mr Simon Palmer as a director on 2022-05-04

View Document

05/05/225 May 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 3300 Daresbury Park Daresbury Park Daresbury Warrington WA4 4HS on 2022-05-05

View Document

19/01/2219 January 2022 Registered office address changed from Wayra 20 Air Street London WC1B 5AN United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-01-19

View Document

16/11/2116 November 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

05/06/185 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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