UKBizDB.co.uk

ONLINE REPROGRAPHICS (LONDON) LIMITED

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

This company is commonly known as Online Reprographics (london) Limited. The company was founded 20 years ago and was given the registration number 05048072. The firm's registered office is in LONDON. You can find them at Suite 116 The Business Design Centre, 52 Upper Street Islington Green, London, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:ONLINE REPROGRAPHICS (LONDON) LIMITED
Company Number:05048072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2004
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Suite 116 The Business Design Centre, 52 Upper Street Islington Green, London, N1 0QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 116, The Business Design Centre, 52 Upper Street Islington Green, London, N1 0QH

Secretary18 February 2004Active
Suite 116, The Business Design Centre, 52 Upper Street Islington Green, London, N1 0QH

Director18 February 2004Active
Suite 116, The Business Design Centre, 52 Upper Street Islington Green, London, N1 0QH

Director18 February 2004Active
Suite 116, The Business Design Centre, 52 Upper Street Islington Green, London, N1 0QH

Director18 February 2004Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary18 February 2004Active

People with Significant Control

Mr Geoffrey Snell
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Suite 116, The Business Design Centre, Islington Green, England, N1 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Michael Foy
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Suite 116, The Business Design Centre, Islington Green, England, N1 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy Stanley Vincent
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Suite 116, The Business Design Centre, Islington Green, England, N1 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-01Accounts

Change account reference date company previous extended.

Download
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Accounts

Accounts with accounts type total exemption small.

Download
2015-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-04Accounts

Accounts with accounts type total exemption small.

Download
2014-03-19Officers

Change person director company with change date.

Download
2014-03-18Officers

Change person director company with change date.

Download
2014-03-18Officers

Change person secretary company with change date.

Download
2014-03-18Officers

Change person director company with change date.

Download
2014-02-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.