UKBizDB.co.uk

EXECUTIVES ONLINE INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Executives Online International Limited. The company was founded 25 years ago and was given the registration number 03734146. The firm's registered office is in THAME. You can find them at 30 Upper High Street, , Thame, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EXECUTIVES ONLINE INTERNATIONAL LIMITED
Company Number:03734146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:30 Upper High Street, Thame, England, OX9 3EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Upper High Street, Thame, England, OX9 3EZ

Director01 February 2016Active
Lane End Lynch Hill Park, Whitchurch, RG28 7NF

Secretary15 September 1999Active
3, Alswitha Terrace, Hyde, Winchester, SO23 7DQ

Secretary19 December 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary17 March 1999Active
Flat 1, 84 Sutherland Avenue, London, W9 2QS

Director21 June 2006Active
14, Tolethorpe Close, Oakham, United Kingdom, LE15 6GF

Director11 March 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director17 March 1999Active
Lane End Lynch Hill Park, Whitchurch, RG28 7NF

Director15 September 1999Active
Lane End Lynch Hill Park, Whitchurch, RG28 7NF

Director15 September 1999Active
3-4, Eastwood Court, Broadwater Road, Romsey, England, SO51 8JJ

Director14 December 2012Active
10 Brougham Close, York, YO30 5FX

Director30 April 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director17 March 1999Active

People with Significant Control

Eo Deutschland Gmbh
Notified on:15 October 2019
Status:Active
Country of residence:Germany
Address:Colonia-Allee 15, 51067 Köln, Köln, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephan Aschenbrenner
Notified on:15 October 2019
Status:Active
Date of birth:November 1964
Nationality:German
Country of residence:England
Address:30, Upper High Street, Thame, England, OX9 3EZ
Nature of control:
  • Significant influence or control
Executives Online Recruitment Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3-4 Eastwood Court, Broadwater Road, Romsey, England, SO51 8JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Nicholas
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:3-4, Eastwood Court, Broadwater Road, Romsey, England, SO51 8JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Officers

Change person director company with change date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-10-24Address

Change registered office address company with date old address new address.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Persons with significant control

Change to a person with significant control.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Address

Change registered office address company with date old address new address.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.