ONLINE MACHINE SERVICES LIMITED

ONLINE MACHINE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameONLINE MACHINE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06308230
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ONLINE MACHINE SERVICES LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ONLINE MACHINE SERVICES LIMITED located?

    Registered Office Address
    4a Belmont Road
    LS29 8PE Ilkley
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ONLINE MACHINE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMART MACHINE MANAGEMENT SERVICES LIMITEDJan 06, 2011Jan 06, 2011
    ONLINE MACHINE SERVICES LIMITEDSep 16, 2008Sep 16, 2008
    DEAGS LIMITEDJul 10, 2007Jul 10, 2007

    What are the latest accounts for ONLINE MACHINE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for ONLINE MACHINE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 10, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Jul 10, 2017 with no updates

    3 pagesCS01

    Appointment of Mrs Janice Louisa Moran as a director on Jun 01, 2016

    2 pagesAP01

    Confirmation statement made on Jul 10, 2016 with updates

    5 pagesCS01

    Register inspection address has been changed from 83 Ingram Avenue Aylesbury Buckinghamshire HP21 9DH England to 4a Belmont Road Ilkley West Yorkshire LS29 8PE

    1 pagesAD02

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Jul 10, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2015

    Statement of capital on Jul 17, 2015

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location 83 Ingram Avenue Aylesbury Buckinghamshire HP21 9DH

    1 pagesAD03

    Termination of appointment of Cyril Russell Hamilton Parsons as a director on Jul 17, 2015

    1 pagesTM01

    Register inspection address has been changed to 83 Ingram Avenue Aylesbury Buckinghamshire HP21 9DH

    1 pagesAD02

    Registered office address changed from 83 Ingram Avenue Aylesbury HP21 9DH to 4a Belmont Road Ilkley West Yorkshire LS29 8PE on Jul 17, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Termination of appointment of Gerald Edward Harrison as a director on Apr 28, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Jul 10, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2014

    Statement of capital on Jul 16, 2014

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed smart machine management services LIMITED\certificate issued on 15/11/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 15, 2013

    Change company name resolution on Nov 06, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Director's details changed for Mr Michael John Moran on Nov 12, 2013

    3 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Jul 10, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2013

    Statement of capital following an allotment of shares on Jul 11, 2013

    SH01

    Who are the officers of ONLINE MACHINE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Cyril Russell Hamilton
    83 Ingram Avenue
    HP21 9DH Aylesbury
    Buckinghamshire
    Secretary
    83 Ingram Avenue
    HP21 9DH Aylesbury
    Buckinghamshire
    British3813400002
    MORAN, Janice Louisa
    Belmont Road
    LS29 8PE Ilkley
    4a
    England
    Director
    Belmont Road
    LS29 8PE Ilkley
    4a
    England
    EnglandBritish212618690001
    MORAN, Michael John
    Belmont Road
    LS29 8PE Ilkley
    4a
    West Yorkshire
    United Kingdom
    Director
    Belmont Road
    LS29 8PE Ilkley
    4a
    West Yorkshire
    United Kingdom
    United KingdomBritish32379320010
    DAVIDSON, Tony Stephen
    16 The Maltings
    RH15 9XF Burgess Hill
    West Sussex
    Director
    16 The Maltings
    RH15 9XF Burgess Hill
    West Sussex
    EnglandBritish57043960002
    HARRISON, Gerald Edward
    57 Furlong Lane
    Alrewas
    DE13 7EE Burton On Trent
    Staffordshire
    Director
    57 Furlong Lane
    Alrewas
    DE13 7EE Burton On Trent
    Staffordshire
    United KingdomBritish47602430001
    PARSONS, Cyril Russell Hamilton
    83 Ingram Avenue
    HP21 9DH Aylesbury
    Buckinghamshire
    Director
    83 Ingram Avenue
    HP21 9DH Aylesbury
    Buckinghamshire
    EnglandBritish3813400002
    CROFF LIMITED
    Oliver Road
    CM15 8PX Shenfield
    1st Floor 56
    Essex
    Director
    Oliver Road
    CM15 8PX Shenfield
    1st Floor 56
    Essex
    139966380001

    Who are the persons with significant control of ONLINE MACHINE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael John Moran
    Belmont Road
    LS29 8PE Ilkley
    4a
    West Yorkshire
    England
    Jul 10, 2016
    Belmont Road
    LS29 8PE Ilkley
    4a
    West Yorkshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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