Company NameOn Line Roadways Limited
DirectorsPamela Rose Oleary and Steven James Oleary
Company StatusActive
Company Number02006766
CategoryPrivate Limited Company
Incorporation Date4 April 1986(38 years, 1 month ago)
Previous NameO.L.R. Staff Agency Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NamePamela Rose Oleary
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPetches Yew Farm Petches Bridge
Finchingfield
Braintree
Essex
CM7 4QN
Director NameMr Steven James Oleary
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleTransport Operations Manager
Country of ResidenceEngland
Correspondence AddressThe Old Rectory The Street
Raydon
Ipswich
Suffolk
IP7 5LT
Secretary NamePamela Rose Oleary
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPetches Yew Farm Petches Bridge
Finchingfield
Braintree
Essex
CM7 4QN
Secretary NameMrs Pamela Rose Oleary
StatusCurrent
Appointed19 July 2016(30 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressOn Line House
240 Freshwater Road
Chadwell Heath Essex
RM8 1RX
Director NameMr Trevor Martin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 March 2011(24 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOn Line House
240 Freshwater Road
Chadwell Heath Essex
RM8 1RX
Director NameMr Alan Wilfred Oleary
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(24 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2012)
RoleChairman
Country of ResidenceEngland
Correspondence AddressOn Line House
240 Freshwater Road
Chadwell Heath Essex
RM8 1RX
Director NameMr Geoffrey Lane
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(24 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOn Line House
240 Freshwater Road
Chadwell Heath Essex
RM8 1RX

Contact

Websiteonline-groupuk.com
Email address[email protected]

Location

Registered AddressOn Line House
240 Freshwater Road
Chadwell Heath Essex
RM8 1RX
RegionLondon
ConstituencyBarking
CountyGreater London
WardValence
Built Up AreaGreater London

Shareholders

99 at £1Pass J Holdings LTD
99.00%
Ordinary
1 at £1Steven O'leary & Shareholder Name Missing
1.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£336
Current Liabilities£105,273

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due27 October 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End27 January

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

28 January 2020Delivered on: 31 January 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Please refer to the charging instrument.
Outstanding
28 January 2020Delivered 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 2010Delivered 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 2010Delivered 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 1991Delivered 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 1994Delivered 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

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
26 October 2023Accounts for a small company made up to 31 January 2023 (9 pages)
20 January 2023Accounts for a small company made up to 31 January 2022 (10 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 October 2021Accounts for a small company made up to 31 January 2021 (9 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 January 2020 (10 pages)
31 January 2020Registration of charge 020067660005, created on 28 January 2020 (27 pages)
31 January 2020Registration of charge 020067660006, created on 28 January 2020 (25 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 October 2019Accounts for a small company made up to 31 January 2019 (10 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 October 2018Accounts for a small company made up to 31 January 2018 (10 pages)
9 March 2018Accounts for a small company made up to 31 January 2017 (10 pages)
19 January 2018Previous accounting period shortened from 28 January 2017 to 27 January 2017 (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
23 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
7 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 February 2017Full accounts made up to 31 January 2016 (18 pages)
8 February 2017Full accounts made up to 31 January 2016 (18 pages)
16 January 2017Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
16 January 2017Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
24 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
24 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
20 July 2016Appointment of Mrs Pamela Rose Oleary as a secretary on 19 July 2016 (2 pages)
20 July 2016Appointment of Mrs Pamela Rose Oleary as a secretary on 19 July 2016 (2 pages)
19 July 2016Termination of appointment of Geoffrey Lane as a director on 19 July 2016 (1 page)
19 July 2016Termination of appointment of Geoffrey Lane as a director on 19 July 2016 (1 page)
29 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
28 September 2015Accounts for a small company made up to 31 January 2015 (4 pages)
28 September 2015Accounts for a small company made up to 31 January 2015 (4 pages)
2 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
26 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
21 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
19 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 November 2012Termination of appointment of Alan Oleary as a director (1 page)
29 November 2012Termination of appointment of Trevor Martin as a director (1 page)
29 November 2012Termination of appointment of Alan Oleary as a director (1 page)
29 November 2012Termination of appointment of Trevor Martin as a director (1 page)
26 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 October 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
26 October 2012Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
7 February 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 March 2011Appointment of Mr Geoffrey Lane as a director (2 pages)
10 March 2011Appointment of Mr Alan Wilfred Oleary as a director (2 pages)
10 March 2011Appointment of Mr Alan Wilfred Oleary as a director (2 pages)
10 March 2011Appointment of Mr Geoffrey Lane as a director (2 pages)
10 March 2011Appointment of Mr Trevor Martin as a director (2 pages)
10 March 2011Appointment of Mr Trevor Martin as a director (2 pages)
15 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Pamela Rose Oleary on 31 December 2009 (2 pages)
16 March 2010Director's details changed for Pamela Rose Oleary on 31 December 2009 (2 pages)
16 March 2010Director's details changed for Stephen James Oleary on 31 December 2009 (2 pages)
16 March 2010Director's details changed for Stephen James Oleary on 31 December 2009 (2 pages)
11 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
19 December 2008Return made up to 31/12/07; full list of members (4 pages)
19 December 2008Return made up to 31/12/07; full list of members (4 pages)
30 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 December 2007Return made up to 31/12/06; full list of members (3 pages)
7 December 2007Return made up to 31/12/06; full list of members (3 pages)
26 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 March 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 March 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Registered office changed on 14/01/02 from: 3RD floor city house 9 cranbrook road ilford essex IG1 4EA (1 page)
14 January 2002Registered office changed on 14/01/02 from: 3RD floor city house 9 cranbrook road ilford essex IG1 4EA (1 page)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 October 2000Accounts made up to 31 December 1999 (7 pages)
17 October 2000Accounts made up to 31 December 1999 (7 pages)
20 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(6 pages)
20 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(6 pages)
21 January 2000Director's particulars changed (1 page)
21 January 2000Director's particulars changed (1 page)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
5 July 1999Return made up to 31/12/98; no change of members (4 pages)
5 July 1999Return made up to 31/12/98; no change of members (4 pages)
12 October 1998Accounts made up to 31 December 1997 (9 pages)
12 October 1998Accounts made up to 31 December 1997 (9 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 October 1997Accounts made up to 31 December 1996 (10 pages)
29 October 1997Accounts made up to 31 December 1996 (10 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 October 1996Registered office changed on 25/10/96 from: 104 goodmayes road goodmayes ilford essex IG3 9UZ (1 page)
25 October 1996Registered office changed on 25/10/96 from: 104 goodmayes road goodmayes ilford essex IG3 9UZ (1 page)
27 August 1996Return made up to 31/12/95; no change of members (4 pages)
27 August 1996Return made up to 31/12/95; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 April 1995Return made up to 31/12/94; full list of members (6 pages)
4 April 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
11 November 1994Particulars of mortgage/charge (3 pages)
11 November 1994Particulars of mortgage/charge (3 pages)
17 January 1990Company name changed\certificate issued on 17/01/90 (2 pages)
17 January 1990Company name changed\certificate issued on 17/01/90 (2 pages)