UKBizDB.co.uk

ONLINE TUTORS LIMITED

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

This company is commonly known as Online Tutors Limited. The company was founded 24 years ago and was given the registration number 03831632. The firm's registered office is in FRISTON. You can find them at Highlands, 13 The Ridgeway, Friston, East Sussex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ONLINE TUTORS LIMITED
Company Number:03831632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Highlands, 13 The Ridgeway, Friston, East Sussex, BN20 0EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highlands, 13 The Ridgeway, Friston, BN20 0EU

Secretary22 January 2001Active
Highlands, 13 The Ridgeway, Friston, United Kingdom, BN20 0EU

Director17 March 2018Active
7, West End Close, Winchester, England, SO22 5EW

Director06 January 2003Active
Highlands 13 The Ridgeway, Friston, BN20 0EU

Director01 September 1999Active
44 Deneside, East Dean, Eastbourne, BN20 0JG

Secretary01 September 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary25 August 1999Active
32, Cissbury Road, Hove, England, BN3 6EN

Director01 September 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 August 1999Active

People with Significant Control

Mr Thomas Jones
Notified on:14 February 2018
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:32 Cissbury Road, Hove, United Kingdom, BN3 6EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Graham Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:32, Cissbury Road, Hove, England, BN3 6EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Helen Elizabeth Brian-Davis
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:Highlands, Friston, BN20 0EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-02Persons with significant control

Change to a person with significant control.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-03-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Persons with significant control

Notification of a person with significant control.

Download
2017-08-25Persons with significant control

Notification of a person with significant control.

Download
2017-04-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.