Online Autos Ltd

DataGardener
dissolved

Online Autos Ltd

08531428Private Limited With Share Capital

Sanderling House, Springbrook Lane, Solihull, B945SG
Incorporated

16/05/2013

Company Age

12 years

Directors

4

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Online Autos Ltd (08531428) is a private limited with share capital incorporated on 16/05/2013 (12 years old) and registered in solihull, B945SG. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 16/05/2013
B945SG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

44
Gazette Dissolved Liquidation
Category:Gazette
Date:26-04-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:31-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-01-2020
Resolution
Category:Resolution
Date:31-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2018
Capital Allotment Shares
Category:Capital
Date:20-07-2018
Capital Allotment Shares
Category:Capital
Date:20-07-2018
Capital Allotment Shares
Category:Capital
Date:20-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2017
Capital Allotment Shares
Category:Capital
Date:19-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-09-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:20-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-05-2015
Gazette Notice Compulsory
Category:Gazette
Date:19-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-06-2013
Incorporation Company
Category:Incorporation
Date:16-05-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date14/11/2019
Latest Accounts30/06/2019

Trading Addresses

Unit 9-10 Poplars Farm, Forshaw Heath Road, Earlswood, Solihull, West Midlands, B945JX
Sanderling House, Springbrook Lane, Earlswood, Solihull, B945SGRegistered

Contact

Sanderling House, Springbrook Lane, Solihull, B945SG