ONLINE CORPORATE SECRETARIES LIMITED
Overview
| Company Name | ONLINE CORPORATE SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03865087 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ONLINE CORPORATE SECRETARIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ONLINE CORPORATE SECRETARIES LIMITED located?
| Registered Office Address | Carpenter Court 1 Maple Road Bramhall SK7 2DH Stockport Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ONLINE CORPORATE SECRETARIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for ONLINE CORPORATE SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | Oct 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 25, 2025 |
| Overdue | No |
What are the latest filings for ONLINE CORPORATE SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 25, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elizabeth Anne Kinsey as a secretary on May 01, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Termination of appointment of Sharon Jane Tipping as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ceri Elizabeth Counter on Oct 18, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Director's details changed for Ms Elizabeth Anne Kinsey on Jan 18, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Philip Charles Vibrans on Jan 17, 2022 | 2 pages | CH01 | ||
Change of details for Mr Philip Charles Vibrans as a person with significant control on Jan 17, 2022 | 2 pages | PSC04 | ||
Secretary's details changed for Ms Elizabeth Anne Kinsey on Jan 18, 2022 | 1 pages | CH03 | ||
Director's details changed for Ms Zoe Gail Ball on Feb 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Robert Edward Johnson on Feb 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Ceri Elizabeth Counter on Feb 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Felicity Stella Crawford on Feb 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Louise Kathleen Wright on Feb 01, 2022 | 2 pages | CH01 | ||
Termination of appointment of Alice Spencer as a director on Jan 21, 2022 | 1 pages | TM01 | ||
Director's details changed for Ceri Elizabeth Counter on Nov 10, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Elizabeth Anne Nolan on Dec 22, 2021 | 1 pages | CH03 | ||
Director's details changed for Elizabeth Anne Nolan on Dec 22, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of ONLINE CORPORATE SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALL, Zoe Gail | Director | Carpenter Court 1 Maple Road Bramhall SK7 2DH Stockport Cheshire | England | British | 102174300007 | |||||
| COUNTER, Ceri Elizabeth | Director | Carpenter Court 1 Maple Road Bramhall SK7 2DH Stockport Cheshire | United Kingdom | British | 119690860003 | |||||
| CRAWFORD, Felicity Stella | Director | Carpenter Court 1 Maple Road Bramhall SK7 2DH Stockport Cheshire | British | 112992650007 | ||||||
| JOHNSON, Robert Edward | Director | Carpenter Court 1 Maple Road Bramhall SK7 2DH Stockport Cheshire | United Kingdom | British | 172982980005 | |||||
| KINSEY, Elizabeth Anne | Director | Carpenter Court 1 Maple Road Bramhall SK7 2DH Stockport Cheshire | United Kingdom | British | 72660420009 | |||||
| VIBRANS, Philip Charles | Director | Carpenter Court 1 Maple Road Bramhall SK7 2DH Stockport Cheshire | United Kingdom | British | 62857280002 | |||||
| WRIGHT, Louise Kathleen | Director | Carpenter Court 1 Maple Road Bramhall SK7 2DH Stockport Cheshire | United Kingdom | British | 150594010003 | |||||
| CARROLL, Diane Marie | Secretary | 18 Woodstock Avenue South Reddish SK5 7HX Stockport Cheshire | British | 73105370001 | ||||||
| GILBURT, Lee Christopher | Secretary | 189 Reddish Road SK5 7HR Stockport Cheshire | British | 62856650002 | ||||||
| KINSEY, Elizabeth Anne | Secretary | Carpenter Court 1 Maple Road Bramhall SK7 2DH Stockport Cheshire | British | 72660420010 | ||||||
| LAJUSTICIA, Susana | Secretary | 51 Highfield Road Levenshulme M19 3LL Manchester Lancashire | Spanish | 87919940003 | ||||||
| QUIRK, Justine Elizabeth | Secretary | 17 Penrhyn Crescent Hazel Grove SK7 5NF Stockport Cheshire | British | 69028890001 | ||||||
| SMITH, Nicola Kate | Secretary | 172 Woodford Road Woodford SK7 1QF Stockport Cheshire | British | 78521660001 | ||||||
| WILKINS, Lisa Anne | Secretary | 32 Thorn Grove Cheadle Hulme SK8 7LB Cheadle Cheshire | British | 71441810001 | ||||||
| ANTHONY, Simone Alexandra | Director | Flat 4 46 Henley Avenue Cheadle Hulme SK8 6DW Cheadle Cheshire | British | 95830610001 | ||||||
| BENNETT, Paul Lewis | Director | 1 Maple Road Bramhall SK7 2DH Stockport Carpenter Court Cheshire United Kingdom | British | 139030690002 | ||||||
| CARROLL, Diane Marie | Director | 18 Woodstock Avenue South Reddish SK5 7HX Stockport Cheshire | British | 73105370001 | ||||||
| COCKS, Hayley Michelle | Director | 40 Aber Road SK8 2ES Cheadle Cheshire | British | 94310620001 | ||||||
| DAGNALL, Anna Marie | Director | 27 Earle Road Bramhall SK7 3HE Stockport Cheshire | British | 88543330001 | ||||||
| DAWSON, Sandra Carol | Director | 65 Gillbent Road Cheadle Hulme SK8 6NQ Stockport Cheshire | British | 113053760001 | ||||||
| DONNELLY, Sarah Elizabeth | Director | 46 Haddon Road Hazel Grove SK7 6LD Stockport Cheshire | British | 92283370001 | ||||||
| DUNDAS, Anette Krohn | Director | 1 Maple Road Bramhall SK7 2DH Stockport Carpenter Court Cheshire United Kingdom | United Kingdom | British | 197851700001 | |||||
| DYER, Lynne | Director | Apartment 60 Vie 191 Water Street M3 4JU Manchester | British | 78381470003 | ||||||
| FINNEY, Christopher James | Director | 8 Cromwell Road Bramhall SK7 1DA Stockport Cheshire | British | 106867360001 | ||||||
| FINNEY, Susan | Director | 1 Maple Road Bramhall SK7 2DH Stockport Carpenter Court Cheshire United Kingdom | British | 115799830001 | ||||||
| FOX, Rachel | Director | 27 Alphin Gate Close Churchfields SK15 3RL Stalybridge | British | 126588390001 | ||||||
| GILBURT, Lee Christopher | Director | 189 Reddish Road SK5 7HR Stockport Cheshire | British | 62856650002 | ||||||
| GRIEVE, Stephanie | Director | Barnaby Road Poynton SK12 1LR Stockport Cheshire | Canadian | 122689420001 | ||||||
| HADFIELD, Jenny Ann | Director | 149 Strines Road Strines, Marple SK6 7GD Stockport | British | 100801120002 | ||||||
| HAZELL, Paul | Director | 1 Maple Road Bramhall SK7 2DH Stockport Carpenter Court Cheshire United Kingdom | United Kingdom | British | 197851710001 | |||||
| ISAKSSON, Ellen | Director | 1 Maple Road Bramhall SK7 2DH Stockport Carpenter Court Cheshire United Kingdom | United Kingdom | British | 204136980001 | |||||
| JAMES, Kieron Mark | Director | 43 Bridge Lane Bramhall SK7 3AL Stockport Cheshire | England | British | 88007330004 | |||||
| JAMES, Kieron Mark | Director | 5 Hallgarth Manor Farm High Pittington DH6 1RE Durham | British | 88007330001 | ||||||
| LAJUSTICIA, Susana | Director | 51 Highfield Road Levenshulme M19 3LL Manchester Lancashire | Spanish | 87919940003 | ||||||
| LEIGH, Vincent David | Director | 19 Ffordd Gwenllian Llay LL12 0UW Wrexham | British | 80950890004 |
Who are the persons with significant control of ONLINE CORPORATE SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip Charles Vibrans | Apr 06, 2016 | Carpenter Court 1 Maple Road Bramhall SK7 2DH Stockport Cheshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0