UKBizDB.co.uk

ON LINE HOLDINGS (UK) LIMITED

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

This company is commonly known as On Line Holdings (uk) Limited. The company was founded 11 years ago and was given the registration number 08163401. The firm's registered office is in WHITELEY. You can find them at 3000a Parkway, , Whiteley, Hampshire. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:ON LINE HOLDINGS (UK) LIMITED
Company Number:08163401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:3000a Parkway, Whiteley, Hampshire, United Kingdom, PO15 7FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3000a Parkway, Whiteley, United Kingdom, PO15 7FX

Director14 February 2020Active
Laurel Cottage, Alma Lane, Lower Upham, United Kingdom, SO32 1HE

Director31 July 2012Active
131, Brompton Road, Southsea, United Kingdom, PO4 9AJ

Director31 July 2012Active
Heather Hill, Chilworth Road, Chilworth, Southampton, United Kingdom, SO16 7JZ

Director31 July 2012Active
Unit 1 Redbridge Business Park, Old Redbridge Road, Southampton, United Kingdom, SO15 0AN

Director07 November 2016Active
40 Beacon Point, 12 Dowells Street, London, United Kingdom, SE10 9DX

Director07 November 2016Active
2, Birchwood Gardens, Hedge End, Southampton, United Kingdom, SO30 2AR

Director31 July 2012Active

People with Significant Control

John David Rooker
Notified on:12 January 2018
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Laurel Cottage, Alma Lane, Lower Upham, United Kingdom, SO32 1HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Modular One Estate Limited
Notified on:07 November 2016
Status:Active
Country of residence:United Kingdom
Address:40 Beacon Point, 12 Dowells Street, London, United Kingdom, SE10 9DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
John David Rooker
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Laurel Cottage, Alma Lane, Lower Upham, United Kingdom, SO32 1HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Change account reference date company previous shortened.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Change account reference date company previous extended.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-09-07Officers

Termination director company with name termination date.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download
2018-05-21Persons with significant control

Cessation of a person with significant control.

Download
2018-05-08Resolution

Resolution.

Download
2018-04-20Officers

Termination director company with name termination date.

Download
2017-10-06Persons with significant control

Change to a person with significant control.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Address

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

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.