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.
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 | : |
|
Registered Address | : | 30 Upper High Street, Thame, England, OX9 3EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Upper High Street, Thame, England, OX9 3EZ | Director | 01 February 2016 | Active |
Lane End Lynch Hill Park, Whitchurch, RG28 7NF | Secretary | 15 September 1999 | Active |
3, Alswitha Terrace, Hyde, Winchester, SO23 7DQ | Secretary | 19 December 2008 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 17 March 1999 | Active |
Flat 1, 84 Sutherland Avenue, London, W9 2QS | Director | 21 June 2006 | Active |
14, Tolethorpe Close, Oakham, United Kingdom, LE15 6GF | Director | 11 March 2015 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 17 March 1999 | Active |
Lane End Lynch Hill Park, Whitchurch, RG28 7NF | Director | 15 September 1999 | Active |
Lane End Lynch Hill Park, Whitchurch, RG28 7NF | Director | 15 September 1999 | Active |
3-4, Eastwood Court, Broadwater Road, Romsey, England, SO51 8JJ | Director | 14 December 2012 | Active |
10 Brougham Close, York, YO30 5FX | Director | 30 April 2008 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 17 March 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Officers | Change person director company with change date. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-24 | Address | Change registered office address company with date old address new address. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
2019-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Address | Change registered office address company with date old address new address. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.