UKBizDB.co.uk

ONPOINT LOGISTICS LTD

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

This company is commonly known as Onpoint Logistics Ltd. The company was founded 27 years ago and was given the registration number 03326171. The firm's registered office is in BIRMINGHAM. You can find them at 483 - 503 Garretts Green Lane, Garretts Green, Birmingham, West Midlands. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:ONPOINT LOGISTICS LTD
Company Number:03326171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:483 - 503 Garretts Green Lane, Garretts Green, Birmingham, West Midlands, England, B33 0SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
483 - 503 Garretts Green Lane, Garretts Green, Birmingham, England, B33 0SL

Director31 October 2017Active
Marston House, 5, Elmdon Lane, Marston Green, Solihull, England, B37 7DL

Director12 March 2020Active
15 Queens Road, Coventry, England, CV1 3DE

Secretary28 February 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary28 February 1997Active
15 Queens Road, Coventry, England, CV1 3DE

Director28 February 1997Active
483-503, Garretts Green Lane, Garretts Green, Birmingham, England, B33 0SL

Director05 March 2020Active
483 - 503 Garretts Green Lane, Garretts Green, Birmingham, England, B33 0SL

Director01 February 2022Active

People with Significant Control

Onpoint St Ltd
Notified on:31 October 2017
Status:Active
Country of residence:England
Address:Marston House, Elmdon Lane, Birmingham, England, B37 7DL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Neil Frank Crossley
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:15 Queens Road, Coventry, England, CV1 3DE
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-07-20Address

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

Download
2020-04-20Resolution

Resolution.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-05Change of name

Change of name notice.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-07-11Mortgage

Mortgage satisfy charge full.

Download
2018-07-11Mortgage

Mortgage satisfy charge full.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.