UKBizDB.co.uk

ONLINE50 LIMITED

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

This company is commonly known as Online50 Limited. The company was founded 28 years ago and was given the registration number 03144276. The firm's registered office is in MILTON KEYNES. You can find them at 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ONLINE50 LIMITED
Company Number:03144276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1996
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62030 - Computer facilities management activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, England, MK14 6LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Docklands Business Centre, 10-16 Tiller Road, London, England, E14 8PX

Director12 February 2001Active
17 Lyall Close, Blunsdon, Swindon, SN25 2EH

Secretary01 February 2001Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary09 January 1996Active
5 Priory Road, Loughton, IG10 1AF

Secretary20 August 2003Active
17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6LY

Corporate Nominee Secretary06 May 2005Active
112 Barton Road, Cambridge, CB3 9LH

Director10 June 2005Active
112 Clifton Street, Old Town, Swindon, SN1 3QA

Director01 February 2001Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director09 January 1996Active
24 Bishopbourne Court, North Shields, NE29 9JE

Director23 July 2009Active
135 Prince Georges Avenue, London, N14 4TD

Director25 May 2007Active

People with Significant Control

R2 Asset Management Ltd
Notified on:02 January 2024
Status:Active
Country of residence:England
Address:10-16, Tiller Road, London, England, E14 8PX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Ruth Charlotte Lambden
Notified on:02 September 2022
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Docklands Business Centre, 10-16 Tiller Road, London, England, E14 8PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert John Lambden
Notified on:01 July 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Docklands Business Centre, 10-16 Tiller Road, London, England, E14 8PX
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 (5 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
2024-04-15Persons with significant control

Cessation of a person with significant control.

Download
2024-04-15Persons with significant control

Cessation of a person with significant control.

Download
2024-04-15Persons with significant control

Notification of a person with significant control.

Download
2024-04-15Accounts

Change account reference date company previous extended.

Download
2024-03-06Resolution

Resolution.

Download
2024-03-06Insolvency

Legacy.

Download
2024-03-06Capital

Legacy.

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Officers

Change person director company with change date.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Capital

Capital return purchase own shares.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-03-30Capital

Capital cancellation shares.

Download
2021-03-30Capital

Capital cancellation shares.

Download
2021-03-30Capital

Capital cancellation shares.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.