About

Registered Number: 02903657
Date of Incorporation: 02/03/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Waterwells Business Park, Waterwells Drive, Quedgeley, Gloucestershire, GL2 2AA

 

Having been setup in 1994, Online Packaging Ltd have registered office in Quedgeley. We do not know the number of employees at Online Packaging Ltd. The current directors of this business are listed as Love, John, Cotton, Andrew, Getgood, Israa, Hutchens, Karen, Getgood, Ronald Arthur Stanley, Nixon, Timothy John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GETGOOD, Ronald Arthur Stanley 02 March 1994 12 December 1994 1
NIXON, Timothy John 01 July 1995 08 March 2012 1
Secretary Name Appointed Resigned Total Appointments
LOVE, John 08 May 2015 - 1
COTTON, Andrew 07 January 2008 08 May 2015 1
GETGOOD, Israa 02 March 1994 12 December 1994 1
HUTCHENS, Karen 12 December 1994 07 January 2008 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 04 March 2020
AA - Annual Accounts 09 April 2019
CH01 - Change of particulars for director 04 March 2019
CH01 - Change of particulars for director 04 March 2019
CH01 - Change of particulars for director 04 March 2019
CH03 - Change of particulars for secretary 04 March 2019
CS01 - N/A 04 March 2019
CS01 - N/A 04 March 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 03 March 2017
AA - Annual Accounts 02 March 2017
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 03 March 2016
AP03 - Appointment of secretary 08 May 2015
TM02 - Termination of appointment of secretary 08 May 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 06 March 2015
MISC - Miscellaneous document 10 April 2014
MISC - Miscellaneous document 09 April 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 04 March 2013
MISC - Miscellaneous document 26 July 2012
AUD - Auditor's letter of resignation 16 April 2012
TM01 - Termination of appointment of director 16 March 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
TM01 - Termination of appointment of director 09 December 2009
AA - Annual Accounts 01 November 2009
AUD - Auditor's letter of resignation 14 October 2009
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
363a - Annual Return 30 March 2009
225 - Change of Accounting Reference Date 16 July 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2008
AA - Annual Accounts 22 November 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 23 April 2007
363a - Annual Return 02 March 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 12 January 2005
395 - Particulars of a mortgage or charge 22 December 2004
395 - Particulars of a mortgage or charge 04 November 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 11 December 2002
395 - Particulars of a mortgage or charge 10 September 2002
287 - Change in situation or address of Registered Office 07 May 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 13 March 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 09 March 2000
AA - Annual Accounts 15 December 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 12 March 1999
363s - Annual Return 30 March 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 10 November 1995
288 - N/A 27 September 1995
RESOLUTIONS - N/A 08 March 1995
RESOLUTIONS - N/A 08 March 1995
RESOLUTIONS - N/A 08 March 1995
363s - Annual Return 08 March 1995
288 - N/A 22 December 1994
288 - N/A 22 December 1994
288 - N/A 22 December 1994
CERTNM - Change of name certificate 10 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 April 1994
287 - Change in situation or address of Registered Office 16 March 1994
288 - N/A 16 March 1994
288 - N/A 16 March 1994
NEWINC - New incorporation documents 02 March 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 December 2004 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 02 November 2004 Fully Satisfied

N/A

Mortgage deed 04 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.