Company NameOneline Surveys Ltd.
Company StatusActive
Company Number06122201
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Leonard Contreras
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(14 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Henrik Vorgod Pedersen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(14 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Andrew Iain Boyle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Ian Johnson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleDrainage Surveyor
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Stuart Robert James Johnson
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleDrainage Surveyor
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Secretary NameMr Ian Johnson
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleDrainage Surveyor
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Michael Derek Willink
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ

Contact

Websiteonelinesurveys.co.uk

Location

Registered Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

26 at £1Ian Johnson
26.00%
Ordinary
26 at £1Stuart Johnson
26.00%
Ordinary
24 at £1Laura Johnson
24.00%
Ordinary
24 at £1Paula Johnson
24.00%
Ordinary

Financials

Year2014
Net Worth£596,675
Cash£29,846
Current Liabilities£294,265

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months from now)

Charges

20 January 2022Delivered on: 24 January 2022
Persons entitled: Lucid Trustee Services Limited (The “Security Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
11 March 2020Delivered on: 11 March 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 October 2014Delivered on: 16 October 2014
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
19 June 2014Delivered on: 25 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a plt 5 foxmoor business park wellington somerset.
Outstanding
26 February 2010Delivered on: 4 March 2010
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the non vesting assets being new scania P340LB 6X4 HN2 M45 chassis c/w jhl 312 recycler chassis no XLEP6X40005 222986 serial no 09-1-030 together with all guarantees warranties and servicing and maintenance agreements and intellectual property rights see image for full details.
Outstanding
12 June 2008Delivered on: 19 June 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

8 April 2023Full accounts made up to 30 September 2022 (25 pages)
27 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
9 June 2022Full accounts made up to 30 September 2021 (24 pages)
17 May 2022Termination of appointment of Michael Derek Willink as a director on 16 May 2022 (1 page)
15 February 2022Confirmation statement made on 15 February 2022 with updates (4 pages)
26 January 2022Memorandum and Articles of Association (41 pages)
26 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 January 2022Appointment of Mr Andrew Iain Boyle as a director on 4 January 2022 (2 pages)
24 January 2022Registration of charge 061222010006, created on 20 January 2022 (15 pages)
16 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
18 March 2021Memorandum and Articles of Association (38 pages)
17 March 2021Statement of company's objects (2 pages)
17 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 March 2021Notification of Adler & Allan Limited as a person with significant control on 1 March 2021 (2 pages)
3 March 2021Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page)
3 March 2021Termination of appointment of Ian Johnson as a director on 1 March 2021 (1 page)
3 March 2021Satisfaction of charge 061222010004 in full (1 page)
3 March 2021Registered office address changed from Compound 5 Foxmoor Business Park Road Wellington Somerset TA21 9RF to 80 Station Parade Harrogate North Yorkshire HG1 1HQ on 3 March 2021 (1 page)
3 March 2021Satisfaction of charge 061222010005 in full (1 page)
3 March 2021Termination of appointment of Stuart Robert James Johnson as a director on 1 March 2021 (1 page)
3 March 2021Appointment of Mr Michael Derek Willink as a director on 1 March 2021 (2 pages)
3 March 2021Appointment of Mr Robert Leonard Contreras as a director on 1 March 2021 (2 pages)
3 March 2021Termination of appointment of Ian Johnson as a secretary on 1 March 2021 (1 page)
3 March 2021Satisfaction of charge 061222010003 in full (1 page)
3 March 2021Cessation of Stuart Robert James Johnson as a person with significant control on 1 March 2021 (1 page)
3 March 2021Cessation of Ian Johnson as a person with significant control on 1 March 2021 (1 page)
3 March 2021Appointment of Mr Henrik Vorgod Pedersen as a director on 1 March 2021 (2 pages)
26 February 2021Satisfaction of charge 1 in full (1 page)
25 February 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
2 February 2021Satisfaction of charge 2 in full (2 pages)
9 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
11 March 2020Registration of charge 061222010005, created on 11 March 2020 (41 pages)
17 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
24 May 2019Director's details changed for Mr Stuart Robert James Johnson on 24 May 2019 (2 pages)
27 February 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
20 March 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
16 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 May 2016Previous accounting period shortened from 29 February 2016 to 31 December 2015 (3 pages)
4 May 2016Previous accounting period shortened from 29 February 2016 to 31 December 2015 (3 pages)
7 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
14 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
31 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
16 October 2014Registration of charge 061222010004, created on 10 October 2014 (10 pages)
16 October 2014Registration of charge 061222010004, created on 10 October 2014 (10 pages)
15 September 2014Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH to Compound 5 Foxmoor Business Park Road Wellington Somerset TA21 9RF on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH to Compound 5 Foxmoor Business Park Road Wellington Somerset TA21 9RF on 15 September 2014 (1 page)
30 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 June 2014Registration of charge 061222010003 (41 pages)
25 June 2014Registration of charge 061222010003 (41 pages)
28 April 2014Register(s) moved to registered office address (1 page)
28 April 2014Register(s) moved to registered office address (1 page)
28 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Register inspection address has been changed from 8-10 Queen Street Seaton Devon EX12 2NY England (1 page)
28 April 2014Register inspection address has been changed from 8-10 Queen Street Seaton Devon EX12 2NY England (1 page)
28 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
7 November 2013Registered office address changed from 8-10 Queen Street Seaton Devon EX12 2NY England on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 8-10 Queen Street Seaton Devon EX12 2NY England on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 8-10 Queen Street Seaton Devon EX12 2NY England on 7 November 2013 (1 page)
24 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
24 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Mr Stuart Robert James Johnson on 21 February 2010 (2 pages)
1 March 2010Registered office address changed from 8-10 Queen Street Seaton Devon EX12 2NY Uk on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 8-10 Queen Street Seaton Devon EX12 2NY Uk on 1 March 2010 (1 page)
1 March 2010Secretary's details changed for Mr Ian Johnson on 21 February 2010 (1 page)
1 March 2010Director's details changed for Mr Stuart Robert James Johnson on 21 February 2010 (2 pages)
1 March 2010Registered office address changed from 8-10 Queen Street Seaton Devon EX12 2NY Uk on 1 March 2010 (1 page)
1 March 2010Director's details changed for Mr Ian Johnson on 21 February 2010 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Mr Ian Johnson on 21 February 2010 (2 pages)
1 March 2010Secretary's details changed for Mr Ian Johnson on 21 February 2010 (1 page)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 March 2009Return made up to 21/02/09; full list of members (4 pages)
18 March 2009Registered office changed on 18/03/2009 from 8-10 queen street seaton devon EX12 2NY (1 page)
18 March 2009Registered office changed on 18/03/2009 from 8-10 queen street seaton devon EX12 2NY (1 page)
18 March 2009Director and secretary's change of particulars / ian johnson / 21/02/2009 (2 pages)
18 March 2009Return made up to 21/02/09; full list of members (4 pages)
18 March 2009Director's change of particulars / stuart johnson / 21/02/2009 (2 pages)
18 March 2009Director and secretary's change of particulars / ian johnson / 21/02/2009 (2 pages)
18 March 2009Director's change of particulars / stuart johnson / 21/02/2009 (2 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 February 2008Return made up to 21/02/08; full list of members (4 pages)
26 February 2008Return made up to 21/02/08; full list of members (4 pages)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
13 February 2008Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
13 February 2008Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
21 February 2007Incorporation (17 pages)
21 February 2007Incorporation (17 pages)