About

Registered Number: 08260138
Date of Incorporation: 19/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: Gainsborough House, 109 Portland Street, Manchester, Lancashire, M1 6DN

 

Based in Manchester, On Trend Business Solutions Ltd was established in 2012, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Lee, Michael, Fleming, Sophie Rebecca, Iqbal, Nadir, Fleming, Sophie Rebecca, Tang, Shu Ling, Dr for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Michael 24 September 2015 - 1
FLEMING, Sophie Rebecca 19 October 2012 31 January 2014 1
TANG, Shu Ling, Dr 22 October 2012 01 March 2015 1
Secretary Name Appointed Resigned Total Appointments
FLEMING, Sophie Rebecca 19 October 2012 31 January 2014 1
IQBAL, Nadir 01 March 2015 20 September 2017 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 07 November 2017
TM01 - Termination of appointment of director 20 September 2017
TM02 - Termination of appointment of secretary 20 September 2017
DISS40 - Notice of striking-off action discontinued 09 March 2017
CS01 - N/A 08 March 2017
DISS16(SOAS) - N/A 09 February 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 29 October 2015
CH01 - Change of particulars for director 29 October 2015
AP01 - Appointment of director 24 September 2015
AR01 - Annual Return 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AP01 - Appointment of director 02 March 2015
AP03 - Appointment of secretary 02 March 2015
AA - Annual Accounts 27 February 2015
AA - Annual Accounts 27 February 2015
AD01 - Change of registered office address 22 February 2015
AD01 - Change of registered office address 21 February 2015
TM02 - Termination of appointment of secretary 08 January 2015
TM01 - Termination of appointment of director 09 December 2014
DISS16(SOAS) - N/A 21 November 2014
GAZ1 - First notification of strike-off action in London Gazette 21 October 2014
AR01 - Annual Return 28 November 2013
AP01 - Appointment of director 22 October 2012
SH01 - Return of Allotment of shares 22 October 2012
NEWINC - New incorporation documents 19 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.