UKBizDB.co.uk

ONLINE CORPORATE SECRETARIES LIMITED

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

This company is commonly known as Online Corporate Secretaries Limited. The company was founded 24 years ago and was given the registration number 03865087. The firm's registered office is in STOCKPORT. You can find them at Carpenter Court, 1 Maple Road Bramhall, Stockport, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ONLINE CORPORATE SECRETARIES LIMITED
Company Number:03865087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1999
End of financial year:30 April 2024
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Carpenter Court, 1 Maple Road Bramhall, Stockport, Cheshire, SK7 2DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH

Secretary14 October 2002Active
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH

Director10 December 2004Active
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH

Director19 March 2007Active
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH

Director08 May 2006Active
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH

Director18 October 2012Active
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH

Director16 October 2000Active
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH

Director25 October 1999Active
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH

Director16 April 2010Active
18 Woodstock Avenue, South Reddish, Stockport, SK5 7HX

Secretary20 November 2000Active
189 Reddish Road, Stockport, SK5 7HR

Secretary25 October 1999Active
51 Highfield Road, Levenshulme, Manchester, M19 3LL

Secretary12 January 2005Active
17 Penrhyn Crescent, Hazel Grove, Stockport, SK7 5NF

Secretary17 March 2000Active
172 Woodford Road, Woodford, Stockport, SK7 1QF

Secretary15 October 2001Active
32 Thorn Grove, Cheadle Hulme, Cheadle, SK8 7LB

Secretary31 July 2000Active
Flat 4 46 Henley Avenue, Cheadle Hulme, Cheadle, SK8 6DW

Director09 February 2004Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH

Director18 June 2009Active
18 Woodstock Avenue, South Reddish, Stockport, SK5 7HX

Director15 October 2001Active
40 Aber Road, Cheadle, SK8 2ES

Director28 November 2003Active
27 Earle Road, Bramhall, Stockport, SK7 3HE

Director10 March 2003Active
65 Gillbent Road, Cheadle Hulme, Stockport, SK8 6NQ

Director18 May 2006Active
46 Haddon Road, Hazel Grove, Stockport, SK7 6LD

Director01 September 2003Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH

Director20 May 2015Active
Apartment 60 Vie, 191 Water Street, Manchester, M3 4JU

Director24 September 2001Active
8 Cromwell Road, Bramhall, Stockport, SK7 1DA

Director25 July 2005Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH

Director22 September 2006Active
27 Alphin Gate Close, Churchfields, Stalybridge, SK15 3RL

Director17 December 2007Active
189 Reddish Road, Stockport, SK5 7HR

Director19 April 2000Active
Barnaby Road, Poynton, Stockport, SK12 1LR

Director02 July 2007Active
149 Strines Road, Strines, Marple, Stockport, SK6 7GD

Director04 October 2004Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH

Director20 May 2015Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH

Director12 January 2016Active
43 Bridge Lane, Bramhall, Stockport, SK7 3AL

Director31 October 2003Active
5 Hallgarth Manor Farm, High Pittington, Durham, DH6 1RE

Director25 October 1999Active
51 Highfield Road, Levenshulme, Manchester, M19 3LL

Director24 February 2003Active
19 Ffordd Gwenllian, Llay, Wrexham, LL12 0UW

Director11 March 2002Active

People with Significant Control

Mr Philip Charles Vibrans
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Carpenter Court, Stockport, SK7 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Officers

Termination secretary company with name termination date.

Download
2024-05-01Accounts

Accounts with accounts type dormant.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-05-02Accounts

Accounts with accounts type dormant.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type dormant.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2022-02-02Officers

Change person secretary company with change date.

Download
2022-02-01Officers

Change person director company with change date.

Download
2022-02-01Officers

Change person director company with change date.

Download
2022-02-01Officers

Change person director company with change date.

Download
2022-02-01Officers

Change person director company with change date.

Download
2022-02-01Officers

Change person director company with change date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Change person director company with change date.

Download
2021-12-22Officers

Change person secretary company with change date.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-10-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.