General information

Name:

Online Interiors Limited

Office Address:

Top Floor Claridon House London Road SS17 0JU Stanford Le Hope

Number: 05786117

Incorporation date: 2006-04-19

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Online Interiors came into being in 2006 as a company enlisted under no 05786117, located at SS17 0JU Stanford Le Hope at Top Floor Claridon House. This firm has been in business for eighteen years and its current status is active. 18 years from now the firm switched its registered name from Triangular Interior Solutions to Online Interiors Ltd. This company's classified under the NACE and SIC code 43210 which stands for Electrical installation. Online Interiors Limited filed its account information for the financial period up to 30th April 2022. The company's latest confirmation statement was released on 19th April 2023.

According to the latest update, we can name only one managing director in the company: Steven F. (since 15th May 2006). Since 2006 Steven W., had been functioning as a director for this specific company up to the moment of the resignation nine years ago. As a follow-up another director, including Steven O. gave up the position in May 2006. To help the directors in their tasks, the abovementioned company has been utilizing the expertise of Steven F. as a secretary since May 2006.

  • Previous company's names
  • Online Interiors Ltd 2006-05-18
  • Triangular Interior Solutions Limited 2006-04-19

Financial data based on annual reports

Company staff

Steven F.

Role: Director

Appointed: 15 May 2006

Latest update: 29 December 2023

Steven F.

Role: Secretary

Appointed: 15 May 2006

Latest update: 29 December 2023

People with significant control

Steven F. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Steven F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 03 May 2024
Confirmation statement last made up date 19 April 2023
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 4 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 4 December 2012
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 9th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

HQ address,
2013

Address:

Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

HQ address,
2014

Address:

Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

HQ address,
2015

Address:

Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Accountant/Auditor,
2014

Name:

Pba Group (essex) Llp

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Accountant/Auditor,
2015 - 2013

Name:

Pba Group (essex) Llp

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
18
Company Age

Similar companies nearby

Closest companies