Company NameOnline Ventures Limited
Company StatusDissolved
Company Number07675041
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)
Dissolution Date31 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr James Thomas Welch
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(1 year after company formation)
Appointment Duration6 years, 1 month (closed 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Egerton Road
Hartsil
Staffordshire
ST4 6AY
Director NameMr Philip Justin Yates
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(1 year after company formation)
Appointment Duration6 years, 1 month (closed 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrowside Farm Lyme Handley
Whaley Bridge
High Peak
SK23 7BT
Director NameMr Paul Simon Cheetham-Karcz
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLock 90 Deansgate Locks
Trumpet Street
Manchester
M1 5LW
Director NameMr Roland Paul Yates
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLock 90 Deansgate Locks
Trumpet Street
Manchester
M1 5LW
Director NameMr Benn Longshaw
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLock 90 Deansgate Locks
Trumpet Street
Manchester
M1 5LW
Director NameRoland Paul Yates
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLock 90 Deansgate Locks
Manchester
Lancashire
M1 5LW

Contact

Websiteonlineventuresgroup.co.uk
Email address[email protected]
Telephone023 10580900
Telephone regionSouthampton / Portsmouth

Location

Registered AddressC/O Live Recoveries Limited Wentworth House
122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£57,959
Cash£528
Current Liabilities£340,476

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 August 2018Final Gazette dissolved following liquidation (1 page)
31 May 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
20 April 2018Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 July 2017Liquidators' statement of receipts and payments to 29 April 2017 (16 pages)
31 July 2017Liquidators' statement of receipts and payments to 29 April 2017 (16 pages)
7 July 2016Liquidators' statement of receipts and payments to 29 April 2016 (9 pages)
7 July 2016Liquidators' statement of receipts and payments to 29 April 2016 (9 pages)
22 January 2016Registered office address changed from Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
3 December 2015Notice of completion of voluntary arrangement (6 pages)
3 December 2015Notice of completion of voluntary arrangement (6 pages)
14 May 2015Registered office address changed from C/O Online Ventures Group 51 Lever Street the Hive Core B, 4th Floor Manchester M1 1FN to Eaton House Station Road Guiseley Leeds LS20 8BX on 14 May 2015 (2 pages)
14 May 2015Registered office address changed from C/O Online Ventures Group 51 Lever Street the Hive Core B, 4th Floor Manchester M1 1FN to Eaton House Station Road Guiseley Leeds LS20 8BX on 14 May 2015 (2 pages)
13 May 2015Appointment of a voluntary liquidator (1 page)
13 May 2015Statement of affairs with form 4.19 (6 pages)
13 May 2015Statement of affairs with form 4.19 (6 pages)
13 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-30
(1 page)
13 May 2015Appointment of a voluntary liquidator (1 page)
26 February 2015Termination of appointment of Roland Paul Yates as a director on 31 December 2014 (1 page)
26 February 2015Termination of appointment of Roland Paul Yates as a director on 31 December 2014 (1 page)
6 January 2015Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2014 (7 pages)
6 January 2015Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
6 July 2014Registered office address changed from 86 King Street Manchester M2 4WQ England on 6 July 2014 (1 page)
6 July 2014Registered office address changed from 86 King Street Manchester M2 4WQ England on 6 July 2014 (1 page)
6 July 2014Registered office address changed from 86 King Street Manchester M2 4WQ England on 6 July 2014 (1 page)
5 November 2013Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
5 November 2013Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(5 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(5 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
27 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 June 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
27 June 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
11 May 2013Registration of charge 076750410001 (26 pages)
11 May 2013Registration of charge 076750410001 (26 pages)
27 September 2012Appointment of Mr James Welch as a director (3 pages)
27 September 2012Appointment of Mr Philip Justin Yates as a director (3 pages)
27 September 2012Appointment of Mr Philip Justin Yates as a director (3 pages)
27 September 2012Appointment of Mr James Welch as a director (3 pages)
2 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
21 September 2011Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW England on 21 September 2011 (1 page)
21 September 2011Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW England on 21 September 2011 (1 page)
20 September 2011Termination of appointment of Benn Longshaw as a director (2 pages)
20 September 2011Termination of appointment of Benn Longshaw as a director (2 pages)
15 September 2011Appointment of Roland Paul Yates as a director (3 pages)
15 September 2011Appointment of Roland Paul Yates as a director (3 pages)
20 June 2011Termination of appointment of Roland Yates as a director (1 page)
20 June 2011Termination of appointment of Paul Cheetham-Karcz as a director (1 page)
20 June 2011Termination of appointment of Roland Yates as a director (1 page)
20 June 2011Appointment of Mr Benn Longshaw as a director (2 pages)
20 June 2011Termination of appointment of Paul Cheetham-Karcz as a director (1 page)
20 June 2011Appointment of Mr Benn Longshaw as a director (2 pages)
20 June 2011Incorporation (23 pages)
20 June 2011Incorporation (23 pages)