About

Registered Number: 05090151
Date of Incorporation: 31/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Frenchs Avenue, Dunstable, Bedfordshire, LU6 1BH

 

Based in Dunstable, Online Envelopes Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 04 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 09 April 2013
AA - Annual Accounts 25 January 2013
AD01 - Change of registered office address 26 November 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 09 May 2011
AD01 - Change of registered office address 09 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 03 February 2010
MG01 - Particulars of a mortgage or charge 03 November 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 30 January 2007
225 - Change of Accounting Reference Date 20 April 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 16 May 2005
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
NEWINC - New incorporation documents 31 March 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.