UKBizDB.co.uk

ONLINE RISK SOLUTIONS LTD

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

This company is commonly known as Online Risk Solutions Ltd. The company was founded 12 years ago and was given the registration number 07822050. The firm's registered office is in RETFORD. You can find them at Rossington's Business Park, West Carr Road, Retford, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:ONLINE RISK SOLUTIONS LTD
Company Number:07822050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2011
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, 30 Old Bailey, London, EC4M 7AU

Director13 January 2022Active
Tower, S Point, Towers Business Park Wheelhouse Road, Rugeley, England, WS15 1UN

Secretary25 October 2011Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director07 November 2019Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director07 November 2019Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director04 July 2018Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director07 November 2019Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director07 November 2019Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director07 November 2019Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director04 July 2018Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director13 January 2022Active
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW

Director13 January 2022Active
Tower, S Point, Towers Business Park Wheelhouse Road, Rugeley, England, WS15 1UN

Director25 October 2011Active

People with Significant Control

Pib Group Limited
Notified on:04 July 2018
Status:Active
Country of residence:England
Address:Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Timothy Andrew Wright
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Towers Point, Towers Business Park, Rugeley, England, WS15 1UN
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-23Gazette

Gazette dissolved liquidation.

Download
2023-06-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-06Resolution

Resolution.

Download
2022-10-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-06Address

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

Download
2022-10-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-21Resolution

Resolution.

Download
2022-09-20Capital

Capital statement capital company with date currency figure.

Download
2022-09-20Capital

Legacy.

Download
2022-09-20Insolvency

Legacy.

Download
2022-09-20Resolution

Resolution.

Download
2022-09-16Incorporation

Memorandum articles.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.