Dagenham
Essex
RM8 1RX
Director Name | Mr Steven James O'Leary |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Transport Operations Manager |
Country of Residence | England |
Correspondence Address | Online House 240 Freshwater Road Dagenham Essex RM8 1RX |
Director Name | Mrs Pamela Rose O'Leary |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2002(17 years after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Online House 240 Freshwater Road Dagenham Essex RM8 1RX |
Secretary Name | Mrs Pamela Rose O'Leary |
---|---|
Status | Current |
Appointed | 09 August 2016(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | Online House 240 Freshwater Road Dagenham Essex RM8 1RX |
Director Name | Alan Wilfred O'Leary |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 18 November 2012) |
Role | Company Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Petches Yew Farm Petches Bridge Great Bardfield Finchingfield Braintree Essex CM7 4QN |
Director Name | Pamela Rose Oleary |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 August 1996) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Petches Yew Farm Petches Bridge Finchingfield Braintree Essex CM7 4QN |
Secretary Name | Pamela Rose Oleary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Petches Yew Farm Petches Bridge Finchingfield Braintree Essex CM7 4QN |
Secretary Name | Mr Geoffrey Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(17 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 09 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Brook Hill Little Waltham Chelmsford Essex CM3 3LN |
Website | www.onlineroadways.com |
---|
Registered Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £22,596,998 |
Gross Profit | £3,725,315 |
Net Worth | -£127,038 |
Cash | £449,103 |
Current Liabilities | £7,682,629 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 27 January |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
28 January 2020 | Delivered on: 31 January 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Please refer to the charging instrument. Outstanding |
---|---|
16 August 2010 | Delivered on: 21 August 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Mortgage of intellectual property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Otis management system sage-line 50 see image for full details. Outstanding |
16 August 2010 | Delivered on: 21 August 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 February 2006 | Delivered on: 16 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 May 1996 | Delivered on: 24 May 1996 Satisfied on: 16 November 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Location 400 freshwater road, chadwell heath, essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
6 April 1989 | Delivered on: 11 April 1989 Satisfied on: 16 November 2007 Persons entitled: Midland Bank PLC Classification: Fixed & floating Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and asets present and future including bookdebts & uncalled capital. Fully Satisfied |
26 October 2023 | Full accounts made up to 31 January 2023 (32 pages) |
---|---|
12 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
20 January 2023 | Full accounts made up to 31 January 2022 (33 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
27 October 2021 | Full accounts made up to 31 January 2021 (30 pages) |
14 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 January 2020 (29 pages) |
16 June 2020 | Director's details changed for Mr Steven James Oleary on 16 June 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
16 June 2020 | Director's details changed for Pamela Rose Oleary on 16 June 2020 (2 pages) |
16 June 2020 | Secretary's details changed for Mrs Pamela Rose Oleary on 16 June 2020 (1 page) |
16 June 2020 | Change of details for Mr Steven James Oleary as a person with significant control on 16 June 2020 (2 pages) |
16 June 2020 | Notification of O'leary Group Limited as a person with significant control on 6 April 2016 (2 pages) |
16 June 2020 | Registered office address changed from Online House 240 Freshwater Road Dagenham Essex RM8 1RX to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 16 June 2020 (1 page) |
16 June 2020 | Director's details changed for Juanita Dora Oleary on 16 June 2020 (2 pages) |
31 January 2020 | Registration of charge 019491160006, created on 28 January 2020 (26 pages) |
25 October 2019 | Full accounts made up to 31 January 2019 (31 pages) |
18 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
26 October 2018 | Full accounts made up to 31 January 2018 (30 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
9 March 2018 | Full accounts made up to 31 January 2017 (29 pages) |
19 January 2018 | Previous accounting period shortened from 28 January 2017 to 27 January 2017 (1 page) |
23 October 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
23 October 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
8 February 2017 | Full accounts made up to 31 January 2016 (29 pages) |
8 February 2017 | Full accounts made up to 31 January 2016 (29 pages) |
19 January 2017 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
19 January 2017 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
24 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
24 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
9 August 2016 | Appointment of Mrs Pamela Rose Oleary as a secretary on 9 August 2016 (2 pages) |
9 August 2016 | Appointment of Mrs Pamela Rose Oleary as a secretary on 9 August 2016 (2 pages) |
9 August 2016 | Termination of appointment of Geoffrey Lane as a secretary on 9 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Geoffrey Lane as a secretary on 9 August 2016 (1 page) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
28 September 2015 | Full accounts made up to 31 January 2015 (21 pages) |
28 September 2015 | Full accounts made up to 31 January 2015 (21 pages) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
6 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2014 (19 pages) |
6 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2014 (19 pages) |
6 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2014 (19 pages) |
29 August 2014 | Group of companies' accounts made up to 31 January 2014 (28 pages) |
29 August 2014 | Group of companies' accounts made up to 31 January 2014 (28 pages) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Mr Stephen James Oleary on 1 January 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Stephen James Oleary on 1 January 2014 (2 pages) |
9 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Mr Stephen James Oleary on 1 January 2014 (2 pages) |
23 October 2013 | Group of companies' accounts made up to 31 January 2013 (29 pages) |
23 October 2013 | Group of companies' accounts made up to 31 January 2013 (29 pages) |
24 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
24 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
24 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Auditor's resignation (1 page) |
3 June 2013 | Auditor's resignation (1 page) |
4 December 2012 | Group of companies' accounts made up to 31 January 2012 (27 pages) |
4 December 2012 | Group of companies' accounts made up to 31 January 2012 (27 pages) |
29 November 2012 | Termination of appointment of Alan O'leary as a director (1 page) |
29 November 2012 | Termination of appointment of Alan O'leary as a director (1 page) |
11 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2012 | Group of companies' accounts made up to 31 January 2011 (28 pages) |
2 February 2012 | Group of companies' accounts made up to 31 January 2011 (28 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Group of companies' accounts made up to 31 January 2010 (23 pages) |
3 March 2011 | Group of companies' accounts made up to 31 January 2010 (23 pages) |
28 February 2011 | Registered office address changed from , 24 High Street, Saffron Walden, Essex, CB10 1AX on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from , 24 High Street, Saffron Walden, Essex, CB10 1AX on 28 February 2011 (1 page) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Director's details changed for Juanita Dora Oleary on 1 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Juanita Dora Oleary on 1 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Director's details changed for Juanita Dora Oleary on 1 June 2010 (2 pages) |
4 May 2010 | Group of companies' accounts made up to 31 January 2009 (25 pages) |
4 May 2010 | Group of companies' accounts made up to 31 January 2009 (25 pages) |
20 July 2009 | Return made up to 09/06/09; full list of members (5 pages) |
20 July 2009 | Return made up to 09/06/09; full list of members (5 pages) |
20 April 2009 | Group of companies' accounts made up to 31 January 2008 (25 pages) |
20 April 2009 | Group of companies' accounts made up to 31 January 2008 (25 pages) |
13 March 2009 | Return made up to 09/06/08; full list of members (5 pages) |
13 March 2009 | Return made up to 09/06/08; full list of members (5 pages) |
24 November 2008 | Secretary's change of particulars / geoffrey lane / 26/09/2008 (1 page) |
24 November 2008 | Secretary's change of particulars / geoffrey lane / 26/09/2008 (1 page) |
21 May 2008 | Full accounts made up to 31 January 2007 (26 pages) |
21 May 2008 | Full accounts made up to 31 January 2007 (26 pages) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Return made up to 09/06/07; no change of members (8 pages) |
24 July 2007 | Return made up to 09/06/07; no change of members (8 pages) |
17 April 2007 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
17 April 2007 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
27 July 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
27 July 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
30 June 2006 | Return made up to 09/06/06; full list of members (9 pages) |
30 June 2006 | Return made up to 09/06/06; full list of members (9 pages) |
16 February 2006 | Particulars of mortgage/charge (7 pages) |
16 February 2006 | Particulars of mortgage/charge (7 pages) |
6 January 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
6 January 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 July 2005 | Return made up to 09/06/05; full list of members (9 pages) |
10 July 2005 | Return made up to 09/06/05; full list of members (9 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (22 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (22 pages) |
8 July 2004 | Return made up to 09/06/04; full list of members (8 pages) |
8 July 2004 | Return made up to 09/06/04; full list of members (8 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 240 freshwater road chadwell heath essex RM8 1RX (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: 240 freshwater road, chadwell heath, essex, RM8 1RX (1 page) |
15 June 2003 | Return made up to 09/06/03; no change of members
|
15 June 2003 | Return made up to 09/06/03; no change of members
|
16 May 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
16 May 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
15 July 2002 | Return made up to 09/06/02; full list of members
|
15 July 2002 | Return made up to 09/06/02; full list of members
|
7 February 2002 | Ad 28/12/01--------- £ si 170000@1=170000 £ ic 330000/500000 (2 pages) |
7 February 2002 | S-div 28/12/01 (1 page) |
7 February 2002 | Ad 28/12/01--------- £ si 170000@1=170000 £ ic 330000/500000 (2 pages) |
7 February 2002 | Resolutions
|
7 February 2002 | S-div 28/12/01 (1 page) |
27 December 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
27 December 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
12 November 2001 | Auditor's resignation (1 page) |
12 November 2001 | Auditor's resignation (1 page) |
12 July 2001 | Return made up to 09/06/01; full list of members (8 pages) |
12 July 2001 | Return made up to 09/06/01; full list of members (8 pages) |
13 June 2001 | Return made up to 09/06/00; full list of members (8 pages) |
13 June 2001 | Return made up to 09/06/00; full list of members (8 pages) |
14 February 2001 | Ad 31/12/99--------- £ si 329700@1=329700 £ ic 300/330000 (2 pages) |
14 February 2001 | Ad 31/12/99--------- £ si 329700@1=329700 £ ic 300/330000 (2 pages) |
30 January 2001 | Full accounts made up to 31 December 1999 (17 pages) |
30 January 2001 | Full accounts made up to 31 December 1999 (17 pages) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
9 February 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 February 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 July 1999 | Return made up to 09/06/99; no change of members (4 pages) |
4 July 1999 | Return made up to 09/06/99; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 June 1998 | Return made up to 09/06/98; full list of members
|
10 June 1998 | Return made up to 09/06/98; full list of members
|
17 December 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 December 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 June 1997 | Return made up to 09/06/97; no change of members (4 pages) |
24 June 1997 | Return made up to 09/06/97; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 October 1996 | Registered office changed on 25/10/96 from: first floor office, 104 goodmayes road, goodmayes, ilford, essex IG3 9UZ (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: first floor office 104 goodmayes road, goodmayes ilford essex IG3 9UZ (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
23 August 1996 | Return made up to 09/06/96; no change of members (4 pages) |
23 August 1996 | Return made up to 09/06/96; no change of members (4 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
12 February 1990 | Company name changed\certificate issued on 12/02/90 (2 pages) |
12 February 1990 | Company name changed\certificate issued on 12/02/90 (2 pages) |
20 September 1985 | Incorporation (17 pages) |
20 September 1985 | Incorporation (17 pages) |