Company NameOnline Roadways Automotive Limited
Company StatusDissolved
Company Number05040811
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)
Previous NameOnline Storage & Transport 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
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOnline House 240 Freshwater Road
Dagenham
Essex
RM8 1RX
Secretary NameMr Geoffrey Lane
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnline House 240 Freshwater Road
Dagenham
Essex
RM8 1RX
Director NameAlan Wilfred O'Leary
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleCompany Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOnline House 240 Freshwater Road
Dagenhsm
Essex
RM8 1RX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.online-groupuk.com
Email address[email protected]

Location

Registered AddressOnline House, 240 Freshwater
Road, Dagenham
Essex
RM8 1RX
RegionLondon
ConstituencyBarking
CountyGreater London
WardValence
Built Up AreaGreater London

Shareholders

1 at £1Pamela Rose Oleary
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
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)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 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)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
17 June 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2012Termination of appointment of Alan O'leary as a director (1 page)
29 November 2012Termination of appointment of Alan O'leary as a director (1 page)
25 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 May 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
7 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012Compulsory strike-off action has been discontinued (1 page)
6 February 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
8 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
15 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
15 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
23 April 2010Secretary's details changed for Geoffrey Lane on 11 February 2010 (1 page)
23 April 2010Director's details changed for Pamela Rose Oleary on 11 February 2010 (2 pages)
23 April 2010Director's details changed for Alan Wilfred O'leary on 11 February 2010 (2 pages)
23 April 2010Director's details changed for Pamela Rose Oleary on 11 February 2010 (2 pages)
23 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
23 April 2010Secretary's details changed for Geoffrey Lane on 11 February 2010 (1 page)
23 April 2010Director's details changed for Alan Wilfred O'leary on 11 February 2010 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
22 July 2009Compulsory strike-off action has been discontinued (1 page)
22 July 2009Compulsory strike-off action has been discontinued (1 page)
21 July 2009Return made up to 11/02/09; full list of members (3 pages)
21 July 2009Return made up to 11/02/09; full list of members (3 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2009Return made up to 11/02/08; full list of members (3 pages)
12 February 2009Return made up to 11/02/08; full list of members (3 pages)
25 November 2008Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
25 November 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
25 November 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
25 November 2008Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
24 November 2008Secretary's change of particulars / geoffrey lane / 26/09/2008 (1 page)
24 November 2008Secretary's change of particulars / geoffrey lane / 26/09/2008 (1 page)
24 November 2008Company name changed online storage & transport LIMITED\certificate issued on 25/11/08 (2 pages)
24 November 2008Company name changed online storage & transport LIMITED\certificate issued on 25/11/08 (2 pages)
28 July 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
28 July 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 July 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
28 July 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
27 February 2007Return made up to 11/02/07; full list of members (7 pages)
27 February 2007Return made up to 11/02/07; full list of members (7 pages)
18 April 2006Return made up to 11/02/06; full list of members (7 pages)
18 April 2006Return made up to 11/02/06; full list of members (7 pages)
9 September 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
9 September 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
28 June 2005Return made up to 11/02/05; full list of members (7 pages)
28 June 2005Return made up to 11/02/05; full list of members (7 pages)
20 February 2004New secretary appointed (3 pages)
20 February 2004New secretary appointed (3 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
11 February 2004Incorporation (17 pages)
11 February 2004Incorporation (17 pages)