This company is commonly known as Online Processing (uk) Limited. The company was founded 12 years ago and was given the registration number 07981782. The firm's registered office is in LEICESTER. You can find them at 3rd Floor St. Georges House, 6 St. Georges Way, Leicester, . This company's SIC code is 69203 - Tax consultancy.
Name | : | ONLINE PROCESSING (UK) LIMITED |
---|---|---|
Company Number | : | 07981782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2012 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor St. Georges House, 6 St. Georges Way, Leicester, England, LE1 1QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 39 Bore Street, Lichfield, WS13 6LZ | Director | 08 November 2021 | Active |
2nd Floor, 39 Bore Street, Lichfield, WS13 6LZ | Director | 18 August 2020 | Active |
2nd Floor, 39 Bore Street, Lichfield, WS13 6LZ | Director | 18 August 2020 | Active |
3rd Floor, St. Georges House, 6 St. Georges Way, Leicester, England, LE1 1QZ | Director | 03 July 2018 | Active |
PO BOX 10521, Market Harborough, Leicestershire, England, LE16 0HE | Director | 31 March 2016 | Active |
PO BOX 9370, Lutterworth, Lutterworth, United Kingdom, LE17 9DT | Director | 26 September 2012 | Active |
PO BOX 9370, Lutterworth, Lutterworth, United Kingdom, LE17 9DT | Director | 08 March 2012 | Active |
PO BOX 9370, Lutterworth, Lutterworth, LE17 9DT | Director | 01 December 2014 | Active |
3rd Floor, St. Georges House, 6 St. Georges Way, Leicester, England, LE1 1QZ | Director | 01 September 2015 | Active |
PO BOX 9370, Lutterworth, Lutterworth, United Kingdom, LE17 9DT | Director | 26 September 2012 | Active |
Tax Refund Group Limited | ||
Notified on | : | 02 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Third Floor, Two Colton Square, Leicester, England, LE1 1QH |
Nature of control | : |
|
Mr Jack Johnston | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, St. Georges House, Leicester, England, LE1 1QZ |
Nature of control | : |
|
Mr Richard Harwood | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, St. Georges House, Leicester, England, LE1 1QZ |
Nature of control | : |
|
Mr Richard Harwood | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | PO BOX 10521, Market Harborough, Leicestershire, England, LE16 0HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-10-26 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Resolution | Resolution. | Download |
2022-12-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Accounts | Accounts with accounts type small. | Download |
2020-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.