Company NameOnline Support Computing Limited
Company StatusActive
Company Number03362754
CategoryPrivate Limited Company
Incorporation Date30 April 1997(27 years ago)
Previous NameMistral Connections Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Charles Wetherall
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1997(3 weeks, 2 days after company formation)
Appointment Duration26 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSerendib House
67a Boston Manor Road
Brentford
TW8 9JQ
Director NameMrs Nicola Anne Wetherall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2000(3 years, 3 months after company formation)
Appointment Duration23 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSerendib House
67a Boston Manor Road
Brentford
TW8 9JQ
Director NameMr Timothy Henry Detherick Page
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressSerendib House
67a Boston Manor Road
Brentford
TW8 9JQ
Director NameAndrea Page
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustrian
StatusCurrent
Appointed01 February 2003(5 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleMarketing
Correspondence AddressSerendib House
67a Boston Manor Road
Brentford
TW8 9JQ
Secretary NameMrs Nicola Anne Wetherall
NationalityBritish
StatusCurrent
Appointed08 April 2003(5 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSerendib House
67a Boston Manor Road
Brentford
TW8 9JQ
Director NameMr Adam William Clark
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(17 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleClient Services Director
Country of ResidenceEngland
Correspondence AddressSerendib House
67a Boston Manor Road
Brentford
TW8 9JQ
Director NameMr Roque Way
Date of BirthFebruary 1993 (Born 31 years ago)
NationalitySpanish
StatusCurrent
Appointed01 April 2022(24 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressSerendib House
67a Boston Manor Road
Brentford
TW8 9JQ
Secretary NameNadine Claire Mellor
NationalityBritish
StatusResigned
Appointed23 May 1997(3 weeks, 2 days after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2002)
RoleConsultant
Correspondence Address83 Saint Thomass Road
London
N4 2QJ
Director NameMr David Graham Yeldon
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(21 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2021)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressSerendib House
67a Boston Manor Road
Brentford
TW8 9JQ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed30 April 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.onlinesupport.co.uk/
Email address[email protected]
Telephone020 82321190
Telephone regionLondon

Location

Registered AddressSerendib House
67a Boston Manor Road
Brentford
TW8 9JQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5 at £1Andrea Page
25.00%
Ordinary
5 at £1Charles Wetherall
25.00%
Ordinary
5 at £1Nicola Anne Wetherall
25.00%
Ordinary
5 at £1Timothy Henry Detherick Page
25.00%
Ordinary

Financials

Year2014
Net Worth£96,109
Cash£306,738
Current Liabilities£531,678

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 1 day from now)

Charges

28 September 2010Delivered on: 13 October 2010
Persons entitled: Ridgebeach Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £8,298.43.
Outstanding
27 June 2007Delivered on: 3 July 2007
Persons entitled: Ridgebeach Limited

Classification: Rent deposit deed
Secured details: £2,750 due or to become due from the company to.
Particulars: All interests in the rent deposit deed.
Outstanding
12 May 2006Delivered on: 18 May 2006
Persons entitled: Ridgebeach Limited

Classification: Rent deposit deed
Secured details: £10,134.38 due or to become due from the company to.
Particulars: All interests in the rent deposit account.
Outstanding

Filing History

8 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 May 2023Confirmation statement made on 30 April 2023 with updates (5 pages)
15 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
14 March 2023Appointment of Mrs Rhianna Spencer as a director on 1 March 2023 (2 pages)
25 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
6 April 2022Appointment of Mr Roque Way as a director on 1 April 2022 (2 pages)
16 March 2022Withdrawal of a person with significant control statement on 16 March 2022 (2 pages)
16 March 2022Notification of Flexible Fish Ltd as a person with significant control on 11 March 2022 (2 pages)
16 March 2022Statement of capital following an allotment of shares on 11 March 2022
  • GBP 20.37
(3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 August 2021Termination of appointment of David Graham Yeldon as a director on 31 July 2021 (1 page)
10 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
14 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 June 2018Appointment of Mr David Graham Yeldon as a director on 19 June 2018 (2 pages)
22 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
21 May 2018Director's details changed for Mr Adam William Clark on 21 May 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
29 March 2017Director's details changed for Andrea Page on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Andrea Page on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Timothy Henry Detherick Page on 28 March 2017 (2 pages)
29 March 2017Director's details changed for Mr Timothy Henry Detherick Page on 28 March 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 20
(5 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 20
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 20
(5 pages)
3 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 20
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2014Sub-division of shares on 1 October 2014 (5 pages)
27 November 2014Sub-division of shares on 1 October 2014 (5 pages)
27 November 2014Sub-division of shares on 1 October 2014 (5 pages)
12 November 2014Appointment of Mr Adam William Clark as a director on 31 October 2014 (2 pages)
12 November 2014Appointment of Mr Adam William Clark as a director on 31 October 2014 (2 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 20
(5 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 20
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Charles Wetherall on 27 April 2010 (2 pages)
12 May 2010Director's details changed for Nicola Anne Wetherall on 27 April 2010 (2 pages)
12 May 2010Director's details changed for Andrea Page on 27 April 2010 (2 pages)
12 May 2010Director's details changed for Andrea Page on 27 April 2010 (2 pages)
12 May 2010Director's details changed for Nicola Anne Wetherall on 27 April 2010 (2 pages)
12 May 2010Secretary's details changed for Nicola Anne Wetherall on 27 April 2010 (1 page)
12 May 2010Director's details changed for Timothy Henry Detherick Page on 27 April 2010 (2 pages)
12 May 2010Director's details changed for Timothy Henry Detherick Page on 27 April 2010 (2 pages)
12 May 2010Secretary's details changed for Nicola Anne Wetherall on 27 April 2010 (1 page)
12 May 2010Director's details changed for Charles Wetherall on 27 April 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Return made up to 30/04/09; full list of members (5 pages)
18 May 2009Return made up to 30/04/09; full list of members (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Return made up to 30/04/08; full list of members (5 pages)
18 July 2008Return made up to 30/04/08; full list of members (5 pages)
17 July 2008Director and secretary's change of particulars / nicola wetherall / 30/04/2008 (1 page)
17 July 2008Director's change of particulars / charles wetherall / 30/04/2008 (1 page)
17 July 2008Director and secretary's change of particulars / nicola wetherall / 30/04/2008 (1 page)
17 July 2008Director's change of particulars / charles wetherall / 30/04/2008 (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
11 May 2007Return made up to 30/04/07; full list of members (3 pages)
11 May 2007Return made up to 30/04/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: the old station works 119 sandycombe road kew surrey TW9 2EP (1 page)
21 June 2006Registered office changed on 21/06/06 from: the old station works 119 sandycombe road kew surrey TW9 2EP (1 page)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Return made up to 30/04/06; full list of members (4 pages)
5 May 2006Return made up to 30/04/06; full list of members (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 June 2005Return made up to 30/04/05; full list of members (4 pages)
16 June 2005Return made up to 30/04/05; full list of members (4 pages)
14 March 2005Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 March 2005Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 February 2005Director's particulars changed (1 page)
15 February 2005Director's particulars changed (1 page)
8 February 2005Director's particulars changed (1 page)
8 February 2005Secretary's particulars changed (1 page)
8 February 2005Director's particulars changed (1 page)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 February 2005Director's particulars changed (1 page)
8 February 2005Director's particulars changed (1 page)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 February 2005Director's particulars changed (1 page)
8 February 2005Director's particulars changed (1 page)
8 February 2005Director's particulars changed (1 page)
8 February 2005Secretary's particulars changed (1 page)
8 February 2005Director's particulars changed (1 page)
1 April 2004Memorandum and Articles of Association (11 pages)
1 April 2004Memorandum and Articles of Association (11 pages)
29 March 2004Company name changed mistral connections LIMITED\certificate issued on 29/03/04 (2 pages)
29 March 2004Company name changed mistral connections LIMITED\certificate issued on 29/03/04 (2 pages)
2 March 2004Return made up to 30/04/03; full list of members (8 pages)
2 March 2004Return made up to 30/04/03; full list of members (8 pages)
13 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 December 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
13 December 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
24 November 2003New secretary appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
30 October 2003Ad 01/11/02--------- £ si 10@1=10 £ ic 20/30 (2 pages)
30 October 2003Ad 01/11/02--------- £ si 10@1=10 £ ic 20/30 (2 pages)
29 July 2003Registered office changed on 29/07/03 from: NO2 daysbrook road london SW2 3TB (1 page)
29 July 2003Registered office changed on 29/07/03 from: NO2 daysbrook road london SW2 3TB (1 page)
2 April 2003Director's particulars changed (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003Director's particulars changed (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003New director appointed (1 page)
2 April 2003New director appointed (1 page)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Ad 01/11/02--------- £ si 10@1=10 £ ic 10/20 (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Ad 01/11/02--------- £ si 10@1=10 £ ic 10/20 (2 pages)
19 August 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
16 January 2002Ad 01/03/01--------- £ si 9@1 (2 pages)
16 January 2002Ad 01/03/01--------- £ si 9@1 (2 pages)
16 January 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
25 June 2001Return made up to 30/04/01; full list of members (6 pages)
25 June 2001Return made up to 30/04/01; full list of members (6 pages)
14 February 2001Registered office changed on 14/02/01 from: 1 marylebone high street london W1M 3PA (1 page)
14 February 2001Registered office changed on 14/02/01 from: 1 marylebone high street london W1M 3PA (1 page)
20 November 2000Full accounts made up to 30 April 2000 (7 pages)
20 November 2000Full accounts made up to 30 April 2000 (7 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
13 June 2000Return made up to 30/04/00; full list of members (6 pages)
13 June 2000Return made up to 30/04/00; full list of members (6 pages)
3 February 2000Full accounts made up to 30 April 1999 (7 pages)
3 February 2000Full accounts made up to 30 April 1999 (7 pages)
18 June 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1999Full accounts made up to 30 April 1998 (7 pages)
17 February 1999Full accounts made up to 30 April 1998 (7 pages)
12 June 1998Return made up to 30/04/98; full list of members (6 pages)
12 June 1998Return made up to 30/04/98; full list of members (6 pages)
23 December 1997Registered office changed on 23/12/97 from: 80A green lanes london N16 9EJ (1 page)
23 December 1997Registered office changed on 23/12/97 from: 80A green lanes london N16 9EJ (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
30 June 1997Registered office changed on 30/06/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997Registered office changed on 30/06/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
30 April 1997Incorporation (17 pages)
30 April 1997Incorporation (17 pages)