Company NameOnline Fuels Limited
DirectorsMarc Chesover and Ben James Leonard Kelly
Company StatusActive - Proposal to Strike off
Company Number09096114
CategoryPrivate Limited Company
Incorporation Date20 June 2014(9 years, 10 months ago)
Previous NameOnline Oil Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Marc Chesover
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Chancery Lane
London
WC2A 1JE
Director NameMr Ben James Leonard Kelly
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Chancery Lane
London
WC2A 1JE
Director NameMr James Peter Henry Stairmand
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleOil Trading
Country of ResidenceEngland
Correspondence Address216 Leahurst Road
London
SE13 5NL
Director NameMr Ian John Maslin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(4 years, 4 months after company formation)
Appointment Duration8 months (resigned 06 July 2019)
RoleAdviser
Country of ResidenceEngland
Correspondence Address5 St. Katherines Place
Wanborough
Swindon
SN4 0FN

Location

Registered Address46 Chancery Lane
London
WC2A 1JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return3 August 2021 (2 years, 8 months ago)
Next Return Due17 August 2022 (overdue)

Filing History

3 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors be authorised to do all 15/01/2021
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 January 2021Statement of capital following an allotment of shares on 18 January 2021
  • GBP 185.8183
(3 pages)
15 January 2021Statement of capital following an allotment of shares on 15 January 2021
  • GBP 181.0093
(3 pages)
11 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
3 December 2020Resolutions
  • RES13 ‐ New class of shares created 16/11/2020
(4 pages)
19 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
19 November 2020Memorandum and Articles of Association (52 pages)
16 November 2020Sub-division of shares on 5 November 2020 (3 pages)
27 October 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
24 September 2020Change of details for Mr James Peter Henry Stairmand as a person with significant control on 24 September 2020 (2 pages)
7 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
28 July 2020Statement of capital following an allotment of shares on 31 December 2018
  • GBP 163.12
(3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
6 September 2019Confirmation statement made on 3 August 2019 with updates (6 pages)
17 July 2019Termination of appointment of Ian John Maslin as a director on 6 July 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
28 November 2018Statement of capital following an allotment of shares on 5 November 2018
  • GBP 150
(3 pages)
22 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
18 November 2018Appointment of Mr Ian John Maslin as a director on 5 November 2018 (2 pages)
23 August 2018Confirmation statement made on 3 August 2018 with updates (5 pages)
30 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
19 September 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 121.75
(4 pages)
19 September 2017Change of share class name or designation (2 pages)
19 September 2017Statement of capital following an allotment of shares on 30 August 2016
  • GBP 116.15
(4 pages)
19 September 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 135.00
(4 pages)
19 September 2017Statement of capital following an allotment of shares on 30 August 2016
  • GBP 116.15
(4 pages)
19 September 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 135.00
(4 pages)
19 September 2017Change of share class name or designation (2 pages)
19 September 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 121.75
(4 pages)
12 September 2017Confirmation statement made on 3 August 2017 with updates (6 pages)
12 September 2017Confirmation statement made on 3 August 2017 with updates (6 pages)
12 September 2017Change of details for Mr James Peter Henry Stairmand as a person with significant control on 20 March 2017 (2 pages)
12 September 2017Change of details for Mr James Peter Henry Stairmand as a person with significant control on 20 March 2017 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
18 August 2016Sub-division of shares on 4 August 2016 (6 pages)
18 August 2016Sub-division of shares on 4 August 2016 (6 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
14 April 2016Registered office address changed from 216 Leahurst Road London London SE13 5NL to The St Botolph Building 138 Houndsditch London London EC3A 7AR on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from 216 Leahurst Road London London SE13 5NL to The St Botolph Building 138 Houndsditch London London EC3A 7AR on 14 April 2016 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 November 2015Company name changed online oil LIMITED\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-24
(3 pages)
25 November 2015Company name changed online oil LIMITED\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-24
(3 pages)
10 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 100
(22 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 100
(22 pages)