Advanced company searchLink opens in new window

ONLINE SERVICES DIRECT LIMITED

Company number 11737380

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Sep 2023 AD01 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 16 September 2023
16 Sep 2023 600 Appointment of a voluntary liquidator
16 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-06
16 Sep 2023 LIQ02 Statement of affairs
29 Jun 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
26 Aug 2022 CERTNM Company name changed paypercustomer LIMITED\certificate issued on 26/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-24
08 Aug 2022 CH01 Director's details changed for Mr Hugh Michael Tinsley on 8 August 2022
08 Aug 2022 CH01 Director's details changed for Mr Richard Alexander Jones on 8 August 2022
08 Aug 2022 CH01 Director's details changed for Mr George Lewis Bradbury Robinson on 8 August 2022
08 Aug 2022 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 8 August 2022
27 Apr 2022 PSC05 Change of details for a person with significant control
26 Apr 2022 PSC07 Cessation of George Lewis Bradbury Robinson as a person with significant control on 8 March 2022
26 Apr 2022 PSC02 Notification of Lead Generation Group Holdings Ltd as a person with significant control on 8 March 2022
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
14 Mar 2022 CH01 Director's details changed for Mr Hugh Michael Tinsley on 14 March 2022
14 Mar 2022 CH01 Director's details changed for Mr Richard Alexander Jones on 14 March 2022
14 Mar 2022 CH01 Director's details changed for Mr George Lewis Bradbury Robinson on 14 March 2022
23 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with updates
10 Dec 2021 CH01 Director's details changed for Mr George Lewis Bradbury Robinson on 2 November 2021
27 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020
02 Jul 2021 CH01 Director's details changed for Dr Hugh Michael Tinsley on 2 July 2021
02 Jul 2021 CH01 Director's details changed for Mr George Lewis Bradbury Robinson on 2 July 2021
02 Jul 2021 CH01 Director's details changed for Mr Richard Alexander Jones on 2 July 2021