About

Registered Number: 03599738
Date of Incorporation: 17/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Electus House, 900 Pavilion Drive, Northampton, NN4 7RG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YEUNG, Simon 12 June 2014 17 March 2017 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.