Finchingfield
Braintree
Essex
CM7 4QN
Director Name | Mr Steven James Oleary |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Transport Operations Manager |
Country of Residence | England |
Correspondence Address | The Old Rectory The Street Raydon Ipswich Suffolk IP7 5LT |
Secretary Name | Pamela Rose Oleary |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Petches Yew Farm Petches Bridge Finchingfield Braintree Essex CM7 4QN |
Secretary Name | Mrs Pamela Rose Oleary |
---|---|
Status | Current |
Appointed | 19 July 2016(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | On Line House 240 Freshwater Road Chadwell Heath Essex RM8 1RX |
Director Name | Mr Trevor Martin |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 March 2011(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | On Line House 240 Freshwater Road Chadwell Heath Essex RM8 1RX |
Director Name | Mr Alan Wilfred Oleary |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 2012) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | On Line House 240 Freshwater Road Chadwell Heath Essex RM8 1RX |
Director Name | Mr Geoffrey Lane |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | On Line House 240 Freshwater Road Chadwell Heath Essex RM8 1RX |
Website | online-groupuk.com |
---|---|
Email address | [email protected] |
Registered Address | On Line House 240 Freshwater Road Chadwell Heath Essex RM8 1RX |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Valence |
Built Up Area | Greater London |
99 at £1 | Pass J Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Steven O'leary & Shareholder Name Missing 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £336 |
Current Liabilities | £105,273 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 October 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 27 January |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 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 |
---|---|
28 January 2020 | Delivered on: 31 January 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The software described as otis management system and sage- line 50. 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: The physical materials now in existence and all physical materials otis management system sage-line 50. Outstanding |
16 August 2010 | Delivered on: 21 August 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 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 |
17 May 1991 | Delivered on: 29 May 1991 Persons entitled: Close Brothers Limited Classification: Credit agreement entitled "prompt credit application" Secured details: £19060-08 being the total amount payable by the company to the chargee pursuant to the terms of the agreement. Particulars: All its right, title and interest in and to all sums payable (including by way of refund) under the insurance. (Please see M395 for full details). Outstanding |
2 November 1994 | Delivered on: 11 November 1994 Satisfied on: 10 August 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
26 October 2023 | Accounts for a small company made up to 31 January 2023 (9 pages) |
20 January 2023 | Accounts for a small company made up to 31 January 2022 (10 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
27 October 2021 | Accounts for a small company made up to 31 January 2021 (9 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 December 2020 | Accounts for a small company made up to 31 January 2020 (10 pages) |
31 January 2020 | Registration of charge 020067660005, created on 28 January 2020 (27 pages) |
31 January 2020 | Registration of charge 020067660006, created on 28 January 2020 (25 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 October 2019 | Accounts for a small company made up to 31 January 2019 (10 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 October 2018 | Accounts for a small company made up to 31 January 2018 (10 pages) |
9 March 2018 | Accounts for a small company made up to 31 January 2017 (10 pages) |
19 January 2018 | Previous accounting period shortened from 28 January 2017 to 27 January 2017 (1 page) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
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) |
7 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 February 2017 | Full accounts made up to 31 January 2016 (18 pages) |
8 February 2017 | Full accounts made up to 31 January 2016 (18 pages) |
16 January 2017 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
16 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) |
20 July 2016 | Appointment of Mrs Pamela Rose Oleary as a secretary on 19 July 2016 (2 pages) |
20 July 2016 | Appointment of Mrs Pamela Rose Oleary as a secretary on 19 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Geoffrey Lane as a director on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Geoffrey Lane as a director on 19 July 2016 (1 page) |
29 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
28 September 2015 | Accounts for a small company made up to 31 January 2015 (4 pages) |
28 September 2015 | Accounts for a small company made up to 31 January 2015 (4 pages) |
2 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-02
|
26 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
21 June 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
19 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Termination of appointment of Alan Oleary as a director (1 page) |
29 November 2012 | Termination of appointment of Trevor Martin as a director (1 page) |
29 November 2012 | Termination of appointment of Alan Oleary as a director (1 page) |
29 November 2012 | Termination of appointment of Trevor Martin as a director (1 page) |
26 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 October 2012 | Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
26 October 2012 | Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
7 February 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 March 2011 | Appointment of Mr Geoffrey Lane as a director (2 pages) |
10 March 2011 | Appointment of Mr Alan Wilfred Oleary as a director (2 pages) |
10 March 2011 | Appointment of Mr Alan Wilfred Oleary as a director (2 pages) |
10 March 2011 | Appointment of Mr Geoffrey Lane as a director (2 pages) |
10 March 2011 | Appointment of Mr Trevor Martin as a director (2 pages) |
10 March 2011 | Appointment of Mr Trevor Martin as a director (2 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Pamela Rose Oleary on 31 December 2009 (2 pages) |
16 March 2010 | Director's details changed for Pamela Rose Oleary on 31 December 2009 (2 pages) |
16 March 2010 | Director's details changed for Stephen James Oleary on 31 December 2009 (2 pages) |
16 March 2010 | Director's details changed for Stephen James Oleary on 31 December 2009 (2 pages) |
11 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
11 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
19 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
30 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 December 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 December 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
9 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 March 2004 | Return made up to 31/12/03; full list of members
|
30 March 2004 | Return made up to 31/12/03; full list of members
|
28 January 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 January 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: 3RD floor city house 9 cranbrook road ilford essex IG1 4EA (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: 3RD floor city house 9 cranbrook road ilford essex IG1 4EA (1 page) |
3 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 October 2000 | Accounts made up to 31 December 1999 (7 pages) |
17 October 2000 | Accounts made up to 31 December 1999 (7 pages) |
20 March 2000 | Return made up to 31/12/99; full list of members
|
20 March 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | Director's particulars changed (1 page) |
21 January 2000 | Director's particulars changed (1 page) |
16 September 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
16 September 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
5 July 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 July 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 October 1998 | Accounts made up to 31 December 1997 (9 pages) |
12 October 1998 | Accounts made up to 31 December 1997 (9 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 October 1997 | Accounts made up to 31 December 1996 (10 pages) |
29 October 1997 | Accounts made up to 31 December 1996 (10 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 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: 104 goodmayes road goodmayes ilford essex IG3 9UZ (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: 104 goodmayes road goodmayes ilford essex IG3 9UZ (1 page) |
27 August 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 August 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
4 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
11 November 1994 | Particulars of mortgage/charge (3 pages) |
11 November 1994 | Particulars of mortgage/charge (3 pages) |
17 January 1990 | Company name changed\certificate issued on 17/01/90 (2 pages) |
17 January 1990 | Company name changed\certificate issued on 17/01/90 (2 pages) |