UKBizDB.co.uk

ONLINE PROCESSING (UK) LIMITED

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

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.

Company Information

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:
  • 69203 - Tax consultancy

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 39 Bore Street, Lichfield, WS13 6LZ

Director08 November 2021Active
2nd Floor, 39 Bore Street, Lichfield, WS13 6LZ

Director18 August 2020Active
2nd Floor, 39 Bore Street, Lichfield, WS13 6LZ

Director18 August 2020Active
3rd Floor, St. Georges House, 6 St. Georges Way, Leicester, England, LE1 1QZ

Director03 July 2018Active
PO BOX 10521, Market Harborough, Leicestershire, England, LE16 0HE

Director31 March 2016Active
PO BOX 9370, Lutterworth, Lutterworth, United Kingdom, LE17 9DT

Director26 September 2012Active
PO BOX 9370, Lutterworth, Lutterworth, United Kingdom, LE17 9DT

Director08 March 2012Active
PO BOX 9370, Lutterworth, Lutterworth, LE17 9DT

Director01 December 2014Active
3rd Floor, St. Georges House, 6 St. Georges Way, Leicester, England, LE1 1QZ

Director01 September 2015Active
PO BOX 9370, Lutterworth, Lutterworth, United Kingdom, LE17 9DT

Director26 September 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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
2024-02-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-10-26Address

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

Download
2022-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-14Address

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

Download
2022-12-14Resolution

Resolution.

Download
2022-12-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Address

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

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2020-12-09Accounts

Accounts with accounts type small.

Download
2020-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.