• UK
  • ONLINE DEVELOPMENT LIMITED - C/O Abbey Taylor Limited Unit 6 12 O'Clock Court, Attercliffe Road, Sheffield, S4 7WW, United Kingdom

Company Information

Company registration number
07097579
Company Status
LIVE
Country
United Kingdom
Registered Address
C/O Abbey Taylor Limited Unit 6 12 O'Clock Court
Attercliffe Road
Sheffield
S4 7WW
C/O Abbey Taylor Limited Unit 6 12 O'Clock Court, Attercliffe Road, Sheffield, S4 7WW UK

Management

Managing Directors
MISIUKANIS, Thomas Andrew
PEARSON, Mark Rodger

Company Details

Type of Business
ltd
Incorporated
2009-12-08
Age Of Company
2009-12-08 14 years
SIC/NACE
62090

Jurisdiction Particularities

Additional Status Details
liquidation
Filing of Accounts
Due Date: 2014-09-30
Last Date: 2012-12-31
Last Return Made Up To:
2012-12-08
Annual Return
Due Date: 2016-12-22
Last Date:

ONLINE DEVELOPMENT LIMITED Company Description

ONLINE DEVELOPMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 07097579. Its current trading status is "live". It was registered 2009-12-08. It has declared SIC or NACE codes as "62090". It has 2 directors The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2012-12-08.It can be contacted at C/o Abbey Taylor Limited Unit 6 12 O'clock Court .
More information

Get ONLINE DEVELOPMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Online Development Limited - C/O Abbey Taylor Limited Unit 6 12 O'Clock Court, Attercliffe Road, Sheffield, S4 7WW, United Kingdom

2009-12-08 14 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for ONLINE DEVELOPMENT LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-12-23) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-07) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-23) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-10) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2018-08-17) - 600

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2018-08-17) - LIQ10

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-05-09) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-01-17) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-04-19) - 4.68

    Add to Cart
     
  • resolution (2017-02-28) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2017-02-28) - 600

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-11-16) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2015-11-09) - 600

    Add to Cart
     
  • liquidation-court-order-miscellaneous (2015-11-09) - LIQ MISC OC

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2015-10-08) - 4.20

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2015-10-08) - 600

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-04-07) - AD01

    Add to Cart
     
  • gazette-notice-compulsory (2015-01-13) - GAZ1

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2015-03-03) - DISS16(SOAS)

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-03-11) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-02-27) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-02-25) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2013-02-25) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-09-28) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-02-29) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-01-11) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-10-07) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-08-15) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2011-08-15) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-01-04) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-01-04) - AD01

    Add to Cart
     
  • incorporation-company (2009-12-08) - NEWINC

    Add to Cart
     

expand_less