About

Registered Number: 05786117
Date of Incorporation: 19/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Top Floor Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU,

 

Online Interiors Ltd was founded on 19 April 2006 and has its registered office in Stanford Le Hope, Essex, it's status at Companies House is "Active". The current directors of this business are listed as Fitzgerald, Steven, O'shea, Steven.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, Steven 15 May 2006 - 1
O'SHEA, Steven 19 April 2006 15 May 2006 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 03 December 2019
AA01 - Change of accounting reference date 19 August 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 06 June 2016
AD01 - Change of registered office address 09 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 09 November 2015
AR01 - Annual Return 05 November 2015
TM01 - Termination of appointment of director 04 November 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 17 August 2009
395 - Particulars of a mortgage or charge 25 June 2009
395 - Particulars of a mortgage or charge 19 June 2009
363a - Annual Return 12 May 2009
363a - Annual Return 29 September 2008
RESOLUTIONS - N/A 18 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2008
AA - Annual Accounts 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
AA - Annual Accounts 31 March 2008
225 - Change of Accounting Reference Date 18 May 2007
363a - Annual Return 26 April 2007
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
CERTNM - Change of name certificate 18 May 2006
NEWINC - New incorporation documents 19 April 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.