ONLINE BOND LIMITED
CHADWELL HEATH INTERNATIONAL TELEMATICS CORPORATION LTD. INTERNATIONAL TRACKING CORPORATION LIMITED BASELINE CONNECTIONS LIMITED

Hellopages » Greater London » Barking and Dagenham » RM8 1RX

Company number 03391970
Status Active
Incorporation Date 25 June 1997
Company Type Private Limited Company
Address ONLINE HOUSE, 240 FRESHWATER ROAD, CHADWELL HEATH, ESSEX, RM8 1RX
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-10-11 GBP 2 . The most likely internet sites of ONLINE BOND LIMITED are www.onlinebond.co.uk, and www.online-bond.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Online Bond Limited is a Private Limited Company. The company registration number is 03391970. Online Bond Limited has been working since 25 June 1997. The present status of the company is Active. The registered address of Online Bond Limited is Online House 240 Freshwater Road Chadwell Heath Essex Rm8 1rx. The cash in hand is £0k. It is £0k against last year. . OLEARY, Pamela Rose is a Secretary of the company. O'LEARY, Steven James is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary LAMB, David Howard has been resigned. Secretary LANE, Geoffrey has been resigned. Secretary MARTIN, Trevor Campbell has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director O'LEARY, Alan Wilfred has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


online bond Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
OLEARY, Pamela Rose
Appointed Date: 15 July 2016

Director
O'LEARY, Steven James
Appointed Date: 18 November 2012
64 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 25 June 1997
Appointed Date: 25 June 1997

Secretary
LAMB, David Howard
Resigned: 01 October 1998
Appointed Date: 25 June 1997

Secretary
LANE, Geoffrey
Resigned: 15 July 2016
Appointed Date: 17 June 2002

Secretary
MARTIN, Trevor Campbell
Resigned: 17 June 2002
Appointed Date: 01 October 1998

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 25 June 1997
Appointed Date: 25 June 1997

Director
O'LEARY, Alan Wilfred
Resigned: 18 November 2012
Appointed Date: 25 June 1997
86 years old

ONLINE BOND LIMITED Events

12 Oct 2016
Compulsory strike-off action has been discontinued
11 Oct 2016
Accounts for a dormant company made up to 31 January 2016
11 Oct 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-10-11
  • GBP 2

20 Sep 2016
First Gazette notice for compulsory strike-off
15 Jul 2016
Appointment of Mrs Pamela Rose Oleary as a secretary on 15 July 2016
...
... and 53 more events
10 Sep 1997
Registered office changed on 10/09/97 from: lamb & lamb chartered accountant forbetts stortford road hatfield heath bishop stortforth CM22
09 Sep 1997
Registered office changed on 09/09/97 from: imperial house 1 harley place bristol BS8 3JT
09 Sep 1997
Secretary resigned
09 Sep 1997
Director resigned
25 Jun 1997
Incorporation