UKBizDB.co.uk

ON-LINE PARTNERSHIP GROUP LIMITED

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

This company is commonly known as On-line Partnership Group Limited. The company was founded 24 years ago and was given the registration number 03936920. The firm's registered office is in WEST SUSSEX. You can find them at On-line House 50-56 North Street, Horsham, West Sussex, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:ON-LINE PARTNERSHIP GROUP LIMITED
Company Number:03936920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:On-line House 50-56 North Street, Horsham, West Sussex, RH12 1RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary04 February 2014Active
On-Line House 50-56 North Street, Horsham, West Sussex, RH12 1RD

Director25 January 2017Active
Rex House, 10 Regent Street, London, England, SW1Y 4PE

Director20 April 2020Active
On-Line House 50-56 North Street, Horsham, West Sussex, RH12 1RD

Director01 January 2022Active
On-Line House, 50-56 North Street, Horsham, United Kingdom, RH12 1RD

Director02 January 2024Active
On-Line House 50-56 North Street, Horsham, West Sussex, RH12 1RD

Director29 October 2020Active
On-Line House 50-56 North Street, Horsham, West Sussex, RH12 1RD

Director27 June 2001Active
On-Line House 50-56 North Street, Horsham, West Sussex, RH12 1RD

Director20 January 2011Active
On-Line House 50-56 North Street, Horsham, West Sussex, RH12 1RD

Director01 January 2022Active
Hards Farm Cottage, Kerves Lane, Horsham, RH13 6RJ

Secretary20 December 2002Active
Hards Farm Cottage, Kerves Lane, Horsham, RH13 6RJ

Secretary01 March 2000Active
On-Line House 50-56 North Street, Horsham, West Sussex, RH12 1RD

Secretary16 December 2010Active
19, Felbridge Avenue, Crawley, RH10 7BD

Secretary10 March 2010Active
On-Line House 50-56 North Street, Horsham, West Sussex, RH12 1RD

Secretary23 July 2012Active
Garden Cottage, The Common, Shalford, GU4 8JE

Secretary12 November 2002Active
62 Smugglers Way, Barns Green, Horsham, RH13 0JY

Secretary08 March 2006Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary01 March 2000Active
Southern House, Guildford Road, Woking, GU22 7UY

Corporate Secretary25 January 2001Active
On-Line House 50-56 North Street, Horsham, West Sussex, RH12 1RD

Director20 January 2011Active
Tanglewood Furzehill, Redhill, RH1 1DX

Director04 November 2004Active
On-Line House 50-56 North Street, Horsham, West Sussex, RH12 1RD

Director29 November 2013Active
Bramley House, Furners Lane, Henfield, BN5 9HS

Director29 October 2003Active
On-Line House 50-56 North Street, Horsham, West Sussex, RH12 1RD

Director29 November 2013Active
Hards Farm Cottage, Kerves Lane, Horsham, RH13 6RJ

Director03 February 2006Active
Hards Farm Cottage, Kerves Lane, Horsham, RH13 6RJ

Director20 December 2002Active
Hards Farm Cottage, Kerves Lane, Horsham, RH13 6RJ

Director01 March 2000Active
On-Line House 50-56 North Street, Horsham, West Sussex, RH12 1RD

Director29 November 2013Active
On-Line House 50-56 North Street, Horsham, West Sussex, RH12 1RD

Director29 November 2013Active
17 Colebrooke Meadows, Halfpenny Lane, Knaresborough, HG5 0PT

Director18 October 2000Active
On-Line House 50-56 North Street, Horsham, West Sussex, RH12 1RD

Director23 April 2015Active
Birchenwood Cottage, Pashley Road, Ticehurst, TN5 7HE

Director16 October 2000Active
On-Line House 50-56 North Street, Horsham, West Sussex, RH12 1RD

Director23 July 2012Active
On-Line House 50-56 North Street, Horsham, West Sussex, RH12 1RD

Director01 June 2008Active
Stretton Lodge, Stretton Hall, Leicester, LE2 4QW

Director25 January 2001Active
On-Line House 50-56 North Street, Horsham, West Sussex, RH12 1RD

Director15 November 2018Active

People with Significant Control

Russell Investments Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rex House, 10 Regent Street, London, England, SW1Y 4PE
Nature of control:
  • Significant influence or control

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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2023-12-05Address

Change sail address company with old address new address.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-09-12Officers

Change corporate secretary company with change date.

Download
2023-05-27Accounts

Accounts with accounts type full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-07-01Accounts

Accounts with accounts type full.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-08-20Accounts

Accounts with accounts type full.

Download
2019-08-13Address

Change sail address company with old address new address.

Download
2019-08-07Officers

Change corporate secretary company with change date.

Download
2019-04-02Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.