MAGIC ONLINE SOLUTIONS LIMITED
NORFOLK

Hellopages » Norfolk » Norwich » NR1 1RY
Company number 06028982
Status Active
Incorporation Date 14 December 2006
Company Type Private Limited Company
Address 12 THORPE ROAD, NORWICH, NORFOLK, NR1 1RY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 8 September 2016 with updates; Termination of appointment of Clare Joanne Evans as a director on 8 April 2016. The most likely internet sites of MAGIC ONLINE SOLUTIONS LIMITED are www.magiconlinesolutions.co.uk, and www.magic-online-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Magic Online Solutions Limited is a Private Limited Company. The company registration number is 06028982. Magic Online Solutions Limited has been working since 14 December 2006. The present status of the company is Active. The registered address of Magic Online Solutions Limited is 12 Thorpe Road Norwich Norfolk Nr1 1ry. . LITTLEWOOD, Helen Jane is a Director of the company. LITTLEWOOD, Mark Peter is a Director of the company. Secretary EVANS, Clare Joanne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director EVANS, Clare Joanne has been resigned. Director EVANS, Clare Joanne has been resigned. Director EVANS, Russell Barrie has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
LITTLEWOOD, Helen Jane
Appointed Date: 01 May 2012
45 years old

Director
LITTLEWOOD, Mark Peter
Appointed Date: 14 December 2006
52 years old

Resigned Directors

Secretary
EVANS, Clare Joanne
Resigned: 08 April 2016
Appointed Date: 14 December 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 December 2006
Appointed Date: 14 December 2006

Director
EVANS, Clare Joanne
Resigned: 08 April 2016
Appointed Date: 01 May 2013
56 years old

Director
EVANS, Clare Joanne
Resigned: 01 May 2012
Appointed Date: 01 May 2012
56 years old

Director
EVANS, Russell Barrie
Resigned: 01 October 2012
Appointed Date: 14 December 2006
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 December 2006
Appointed Date: 14 December 2006

Persons With Significant Control

One Agency Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAGIC ONLINE SOLUTIONS LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
12 May 2016
Termination of appointment of Clare Joanne Evans as a director on 8 April 2016
12 May 2016
Termination of appointment of Clare Joanne Evans as a secretary on 8 April 2016
05 Feb 2016
Second filing of AR01 previously delivered to Companies House made up to 14 December 2015
...
... and 43 more events
29 Dec 2006
New secretary appointed
29 Dec 2006
Director resigned
29 Dec 2006
New director appointed
29 Dec 2006
New director appointed
14 Dec 2006
Incorporation

MAGIC ONLINE SOLUTIONS LIMITED Charges

2 December 2014
Charge code 0602 8982 0006
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: By way of first fixed charge:-. (I) all freehold and…
12 August 2014
Charge code 0602 8982 0005
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: Contains fixed charge…
27 September 2012
All assets debenture
Delivered: 28 September 2012
Status: Satisfied on 21 August 2015
Persons entitled: Abn Amro Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
26 January 2011
Debenture
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 March 2008
Debenture
Delivered: 7 March 2008
Status: Satisfied on 13 April 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 April 2007
Debenture
Delivered: 1 May 2007
Status: Satisfied on 16 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…