UKBizDB.co.uk

ONLINE COMMERCE LIMITED

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

This company is commonly known as Online Commerce Limited. The company was founded 22 years ago and was given the registration number 04225647. The firm's registered office is in CHELTENHAM. You can find them at 1 A P Ellis Road, Upper Rissington, Cheltenham, Gloucestershire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:ONLINE COMMERCE LIMITED
Company Number:04225647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:1 A P Ellis Road, Upper Rissington, Cheltenham, Gloucestershire, England, GL54 2QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, A P Ellis Road, Upper Rissington, Cheltenham, England, GL54 2QB

Secretary01 June 2004Active
1, A P Ellis Road, Upper Rissington, Cheltenham, England, GL54 2QB

Director18 July 2005Active
Littleham, Burford, OX18 4BD

Director10 January 2003Active
64 Pens Close, Witney, OX28 2EQ

Secretary18 June 2001Active
100 Rewley Road, Oxford, OX1 2RQ

Secretary31 January 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary31 May 2001Active
55, Abingdon Road, Standlake, Witney, United Kingdom, OX29 7QH

Director18 July 2005Active
The Old School, Church Road, Churchill, OX7 6NJ

Director10 January 2003Active
Minmere Barn, Buckland Road Charney Bassett, Wantage, OX12 0ES

Director18 June 2001Active
Unit 44, Rissington Business Park, Upper Rissington, Cheltenham, England, GL54 2QB

Director15 June 2013Active
Fanthill Hayway Lane, Hook Norton, Banbury, OX15 5QJ

Director16 December 2004Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director31 May 2001Active

People with Significant Control

Mr Martin John Hogarty
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:1, A P Ellis Road, Cheltenham, England, GL54 2QB
Nature of control:
  • Ownership of shares 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
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type small.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type group.

Download
2018-07-19Mortgage

Mortgage satisfy charge full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Address

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

Download
2018-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-28Accounts

Accounts with accounts type group.

Download
2017-08-31Officers

Termination director company with name termination date.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type group.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-03Accounts

Accounts with accounts type group.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Accounts

Accounts with accounts type group.

Download
2014-07-02Officers

Termination director company with name.

Download
2014-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-17Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.