ONLINE SOLUTIONS LIMITED
MERSEYSIDE PARK ONLINE LIMITED ONLINE SOLUTIONS LIMITED

Hellopages » Merseyside » Wirral » CH41 7ED

Company number 02859368
Status Active
Incorporation Date 5 October 1993
Company Type Private Limited Company
Address VALLEY ROAD, BIRKENHEAD, MERSEYSIDE, CH41 7ED
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 2 October 2016 with updates; Termination of appointment of Peter Robert Johnson as a director on 3 June 2016. The most likely internet sites of ONLINE SOLUTIONS LIMITED are www.onlinesolutions.co.uk, and www.online-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Brunswick Rail Station is 3.9 miles; to Port Sunlight Rail Station is 4.8 miles; to Edge Hill Rail Station is 4.9 miles; to Formby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Online Solutions Limited is a Private Limited Company. The company registration number is 02859368. Online Solutions Limited has been working since 05 October 1993. The present status of the company is Active. The registered address of Online Solutions Limited is Valley Road Birkenhead Merseyside Ch41 7ed. . PARK GROUP SECRETARIES LTD is a Secretary of the company. HOUGHTON, Christopher is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary WATSON, Colin Graham has been resigned. Director ALEXANDER, Neil has been resigned. Director COOPER, Christopher has been resigned. Director JOHNSON, Peter Robert has been resigned. Director JOHNSON, Peter Robert has been resigned. Director KERR, Alastair Gibson has been resigned. Director MARKS, Stuart Adam has been resigned. Director MARR, Stephen Patrick has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PARK GROUP SECRETARIES LTD
Appointed Date: 21 February 1994

Director
HOUGHTON, Christopher
Appointed Date: 11 September 2001
66 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 18 October 1993
Appointed Date: 05 October 1993

Secretary
WATSON, Colin Graham
Resigned: 21 February 1994
Appointed Date: 18 October 1993

Director
ALEXANDER, Neil
Resigned: 25 September 2001
Appointed Date: 12 May 1998
84 years old

Director
COOPER, Christopher
Resigned: 10 April 1999
Appointed Date: 12 May 1998
73 years old

Director
JOHNSON, Peter Robert
Resigned: 03 June 2016
Appointed Date: 22 September 2000
85 years old

Director
JOHNSON, Peter Robert
Resigned: 30 October 1998
Appointed Date: 23 September 1996
85 years old

Director
KERR, Alastair Gibson
Resigned: 22 September 2000
Appointed Date: 12 May 1998
75 years old

Director
MARKS, Stuart Adam
Resigned: 01 October 1996
Appointed Date: 18 October 1993
59 years old

Director
MARR, Stephen Patrick
Resigned: 16 May 2001
Appointed Date: 12 May 1998
68 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 18 October 1993
Appointed Date: 05 October 1993

ONLINE SOLUTIONS LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 2 October 2016 with updates
25 Jul 2016
Termination of appointment of Peter Robert Johnson as a director on 3 June 2016
30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
05 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2

...
... and 74 more events
28 Oct 1993
Registered office changed on 28/10/93 from: 82 deansgate international house the britannia suite manchester M3 2ER

28 Oct 1993
Memorandum and Articles of Association

28 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Oct 1993
Company name changed featureworld LIMITED\certificate issued on 28/10/93

05 Oct 1993
Incorporation