UKBizDB.co.uk

ONLINE AUTOS LTD

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

This company is commonly known as Online Autos Ltd. The company was founded 11 years ago and was given the registration number 08531428. The firm's registered office is in SOLIHULL. You can find them at Sanderling House Springbrook Lane, Earlswood, Solihull, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ONLINE AUTOS LTD
Company Number:08531428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 May 2013
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sanderling House Springbrook Lane, Earlswood, Solihull, B94 5SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vale Business Centre, 9 Abbey Lane Court, Abbey Lane, Evesham, England, WR11 4BY

Secretary15 July 2017Active
Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

Director16 May 2013Active
Vale Business Centre, 9 Abbey Lane Court, Abbey Lane, Evesham, England, WR11 4BY

Director15 July 2017Active
Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

Director16 March 2015Active
Unit 9 Poplars Farm, Forshaw Heath Road, Earlswood, Solihull, England, B94 5JX

Secretary16 May 2013Active
Unit 9 Poplars Farm, Forshaw Heath Road, Earlswood, Solihull, England, B94 5JX

Director16 May 2013Active

People with Significant Control

Mr Kevin Marie Mccoy
Notified on:15 July 2017
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:Vale Business Centre, 9 Abbey Lane Court, Evesham, England, WR11 4BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Paul Dixon
Notified on:06 April 2017
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Unit 9 Poplars Farm, Forshaw Heath Road Earlswood, Solihull, England, B94 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Mark Mccoy
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:Vale Business Centre, 9 Abbey Lane Court, Evesham, United Kingdom, WR11 4BY
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2021-04-26Gazette

Gazette dissolved liquidation.

Download
2021-01-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-03Address

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

Download
2020-01-31Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-31Resolution

Resolution.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-20Capital

Capital allotment shares.

Download
2018-07-20Capital

Capital allotment shares.

Download
2018-07-20Capital

Capital allotment shares.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Persons with significant control

Notification of a person with significant control.

Download
2017-10-18Persons with significant control

Change to a person with significant control.

Download
2017-10-18Persons with significant control

Cessation of a person with significant control.

Download
2017-09-19Capital

Capital allotment shares.

Download
2017-09-13Officers

Termination secretary company with name termination date.

Download
2017-09-13Officers

Appoint person secretary company with name date.

Download
2017-09-13Officers

Appoint person director company with name date.

Download
2017-09-13Officers

Termination director company with name termination date.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.