About

Registered Number: 02855399
Date of Incorporation: 21/09/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: REEVES & CO., Third Floor, 24 Chiswell Street, London, EC1Y 4YX

 

Established in 1993, At on Line Computing Ltd have registered office in London. The business is VAT Registered in the UK. Byrne, Paul William, Kinsella, Anne-marie, Kelson, Simon, Zeches, Oonagh are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Paul William 18 October 1993 - 1
KELSON, Simon 13 March 2017 20 February 2020 1
ZECHES, Oonagh 15 October 2007 15 October 2007 1
Secretary Name Appointed Resigned Total Appointments
KINSELLA, Anne-Marie 18 October 1993 31 August 1994 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 01 June 2020
TM01 - Termination of appointment of director 20 February 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 13 May 2019
SH01 - Return of Allotment of shares 30 January 2019
SH01 - Return of Allotment of shares 30 January 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 23 March 2018
CH01 - Change of particulars for director 29 November 2017
CS01 - N/A 21 September 2017
PSC04 - N/A 05 July 2017
AA - Annual Accounts 02 May 2017
AP01 - Appointment of director 22 March 2017
MR04 - N/A 16 February 2017
CS01 - N/A 23 September 2016
CH03 - Change of particulars for secretary 23 September 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 17 January 2013
AD01 - Change of registered office address 30 November 2012
AD01 - Change of registered office address 29 November 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 13 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 May 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 September 2008
353 - Register of members 23 September 2008
287 - Change in situation or address of Registered Office 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
AA - Annual Accounts 18 June 2008
287 - Change in situation or address of Registered Office 13 February 2008
395 - Particulars of a mortgage or charge 06 December 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
RESOLUTIONS - N/A 29 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
363a - Annual Return 27 September 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 26 September 2001
287 - Change in situation or address of Registered Office 10 May 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 28 September 1998
287 - Change in situation or address of Registered Office 14 April 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 27 September 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 26 September 1995
AA - Annual Accounts 01 March 1995
287 - Change in situation or address of Registered Office 17 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 November 1994
363s - Annual Return 14 October 1994
288 - N/A 14 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1993
MEM/ARTS - N/A 18 November 1993
CERTNM - Change of name certificate 03 November 1993
288 - N/A 02 November 1993
288 - N/A 02 November 1993
RESOLUTIONS - N/A 31 October 1993
287 - Change in situation or address of Registered Office 31 October 1993
123 - Notice of increase in nominal capital 31 October 1993
CERTNM - Change of name certificate 26 October 1993
CERTNM - Change of name certificate 26 October 1993
NEWINC - New incorporation documents 21 September 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.