Online Direct Ltd was registered on 17 July 1998 and are based in Northampton, it's status is listed as "Active". We don't currently know the number of employees at this company. This business has one director listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YEUNG, Simon | 12 June 2014 | 17 March 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 July 2020 | |
MR04 - N/A | 06 July 2020 | |
MR04 - N/A | 06 July 2020 | |
MR04 - N/A | 06 July 2020 | |
MR04 - N/A | 06 July 2020 | |
PSC02 - N/A | 31 March 2020 | |
PSC07 - N/A | 31 March 2020 | |
AA - Annual Accounts | 06 January 2020 | |
CS01 - N/A | 30 July 2019 | |
TM01 - Termination of appointment of director | 30 May 2019 | |
AA - Annual Accounts | 28 December 2018 | |
AP01 - Appointment of director | 15 August 2018 | |
AP01 - Appointment of director | 15 August 2018 | |
CS01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 17 July 2017 | |
PSC07 - N/A | 17 July 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 02 May 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 May 2017 | |
CH01 - Change of particulars for director | 28 April 2017 | |
MA - Memorandum and Articles | 24 April 2017 | |
RESOLUTIONS - N/A | 07 April 2017 | |
RESOLUTIONS - N/A | 05 April 2017 | |
TM02 - Termination of appointment of secretary | 05 April 2017 | |
TM02 - Termination of appointment of secretary | 05 April 2017 | |
SH06 - Notice of cancellation of shares | 05 April 2017 | |
SH03 - Return of purchase of own shares | 05 April 2017 | |
TM01 - Termination of appointment of director | 28 March 2017 | |
TM02 - Termination of appointment of secretary | 27 March 2017 | |
AD01 - Change of registered office address | 23 March 2017 | |
MR01 - N/A | 20 March 2017 | |
CH01 - Change of particulars for director | 10 March 2017 | |
CH03 - Change of particulars for secretary | 10 March 2017 | |
CH01 - Change of particulars for director | 02 February 2017 | |
AA - Annual Accounts | 20 December 2016 | |
CS01 - N/A | 27 July 2016 | |
MR04 - N/A | 08 July 2016 | |
AA - Annual Accounts | 05 April 2016 | |
CH01 - Change of particulars for director | 08 February 2016 | |
AR01 - Annual Return | 30 July 2015 | |
AA - Annual Accounts | 29 December 2014 | |
RESOLUTIONS - N/A | 29 October 2014 | |
AR01 - Annual Return | 05 September 2014 | |
AP03 - Appointment of secretary | 16 July 2014 | |
MA - Memorandum and Articles | 14 July 2014 | |
RESOLUTIONS - N/A | 02 July 2014 | |
SH08 - Notice of name or other designation of class of shares | 02 July 2014 | |
SH01 - Return of Allotment of shares | 02 July 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 July 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 30 August 2013 | |
RESOLUTIONS - N/A | 01 March 2013 | |
RESOLUTIONS - N/A | 25 January 2013 | |
CERTNM - Change of name certificate | 23 January 2013 | |
CONNOT - N/A | 23 January 2013 | |
SH08 - Notice of name or other designation of class of shares | 23 January 2013 | |
CERTNM - Change of name certificate | 13 December 2012 | |
AA - Annual Accounts | 21 November 2012 | |
AR01 - Annual Return | 17 September 2012 | |
MG01 - Particulars of a mortgage or charge | 07 January 2012 | |
MG01 - Particulars of a mortgage or charge | 07 January 2012 | |
MG01 - Particulars of a mortgage or charge | 07 January 2012 | |
MG01 - Particulars of a mortgage or charge | 07 January 2012 | |
AA - Annual Accounts | 22 November 2011 | |
AR01 - Annual Return | 08 October 2011 | |
AA01 - Change of accounting reference date | 15 December 2010 | |
AD01 - Change of registered office address | 15 December 2010 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 17 August 2010 | |
MG01 - Particulars of a mortgage or charge | 06 July 2010 | |
AA - Annual Accounts | 29 September 2009 | |
363a - Annual Return | 07 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 June 2009 | |
287 - Change in situation or address of Registered Office | 16 April 2009 | |
AA - Annual Accounts | 14 November 2008 | |
363a - Annual Return | 29 August 2008 | |
363s - Annual Return | 20 May 2008 | |
AA - Annual Accounts | 30 October 2007 | |
287 - Change in situation or address of Registered Office | 15 March 2007 | |
AA - Annual Accounts | 04 December 2006 | |
363a - Annual Return | 04 September 2006 | |
288a - Notice of appointment of directors or secretaries | 04 September 2006 | |
288b - Notice of resignation of directors or secretaries | 04 September 2006 | |
288a - Notice of appointment of directors or secretaries | 31 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2005 | |
363a - Annual Return | 14 September 2005 | |
AA - Annual Accounts | 02 September 2005 | |
363s - Annual Return | 21 July 2004 | |
AA - Annual Accounts | 21 July 2004 | |
363s - Annual Return | 01 October 2003 | |
AA - Annual Accounts | 01 October 2003 | |
AA - Annual Accounts | 21 October 2002 | |
363s - Annual Return | 24 July 2002 | |
AA - Annual Accounts | 25 October 2001 | |
363s - Annual Return | 14 August 2001 | |
363s - Annual Return | 04 August 2000 | |
AA - Annual Accounts | 14 June 2000 | |
225 - Change of Accounting Reference Date | 21 April 2000 | |
363s - Annual Return | 06 August 1999 | |
287 - Change in situation or address of Registered Office | 11 March 1999 | |
288a - Notice of appointment of directors or secretaries | 18 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 August 1998 | |
287 - Change in situation or address of Registered Office | 18 August 1998 | |
288a - Notice of appointment of directors or secretaries | 18 August 1998 | |
288b - Notice of resignation of directors or secretaries | 26 July 1998 | |
288b - Notice of resignation of directors or secretaries | 26 July 1998 | |
NEWINC - New incorporation documents | 17 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 March 2017 | Outstanding |
N/A |
Charge | 20 December 2011 | Fully Satisfied |
N/A |
Charge | 20 December 2011 | Fully Satisfied |
N/A |
Charge | 20 December 2011 | Fully Satisfied |
N/A |
Charge | 20 December 2011 | Fully Satisfied |
N/A |
Debenture | 01 July 2010 | Fully Satisfied |
N/A |