ONLINE MACHINE SERVICES LIMITED
Overview
| Company Name | ONLINE MACHINE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06308230 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 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 Address | No |
What were the previous names of ONLINE MACHINE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMART MACHINE MANAGEMENT SERVICES LIMITED | Jan 06, 2011 | Jan 06, 2011 |
| ONLINE MACHINE SERVICES LIMITED | Sep 16, 2008 | Sep 16, 2008 |
| DEAGS LIMITED | Jul 10, 2007 | Jul 10, 2007 |
What are the latest accounts for ONLINE MACHINE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for ONLINE MACHINE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Janice Louisa Moran as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 10, 2016 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jul 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 83 Ingram Avenue Aylesbury Buckinghamshire HP21 9DH | 1 pages | AD03 | ||||||||||
Termination of appointment of Cyril Russell Hamilton Parsons as a director on Jul 17, 2015 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed to 83 Ingram Avenue Aylesbury Buckinghamshire HP21 9DH | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Gerald Edward Harrison as a director on Apr 28, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 10, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed smart machine management services LIMITED\certificate issued on 15/11/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Director's details changed for Mr Michael John Moran on Nov 12, 2013 | 3 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 10, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ONLINE MACHINE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARSONS, Cyril Russell Hamilton | Secretary | 83 Ingram Avenue HP21 9DH Aylesbury Buckinghamshire | British | 3813400002 | ||||||
| MORAN, Janice Louisa | Director | Belmont Road LS29 8PE Ilkley 4a England | England | British | 212618690001 | |||||
| MORAN, Michael John | Director | Belmont Road LS29 8PE Ilkley 4a West Yorkshire United Kingdom | United Kingdom | British | 32379320010 | |||||
| DAVIDSON, Tony Stephen | Director | 16 The Maltings RH15 9XF Burgess Hill West Sussex | England | British | 57043960002 | |||||
| HARRISON, Gerald Edward | Director | 57 Furlong Lane Alrewas DE13 7EE Burton On Trent Staffordshire | United Kingdom | British | 47602430001 | |||||
| PARSONS, Cyril Russell Hamilton | Director | 83 Ingram Avenue HP21 9DH Aylesbury Buckinghamshire | England | British | 3813400002 | |||||
| CROFF LIMITED | Director | Oliver Road CM15 8PX Shenfield 1st Floor 56 Essex | 139966380001 |
Who are the persons with significant control of ONLINE MACHINE SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael John Moran | Jul 10, 2016 | Belmont Road LS29 8PE Ilkley 4a West Yorkshire England | 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