ANTIQUES ONLINE LTD

Register to unlock more data on OkredoRegister

ANTIQUES ONLINE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03067065

Incorporation date

12/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Straw Barn Meppershall Road, Shillington, Hitchin, Herts SG5 3PFCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1995)
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon10/05/2022
Certificate of change of name
dot icon06/02/2022
Registered office address changed from 6 Bedford Road Barton Le Clay Bedfordshire MK45 4JU to The Straw Barn Meppershall Road Shillington Hitchin Herts SG5 3PF on 2022-02-06
dot icon19/10/2021
Micro company accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/07/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/09/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon07/09/2010
Director's details changed for Mr Graham Michael Frost on 2010-06-12
dot icon31/10/2009
Partial exemption accounts made up to 2008-12-31
dot icon27/07/2009
Return made up to 12/06/09; full list of members
dot icon30/10/2008
Partial exemption accounts made up to 2007-12-31
dot icon07/10/2008
Return made up to 12/06/08; no change of members
dot icon29/10/2007
Partial exemption accounts made up to 2006-12-31
dot icon10/07/2007
Return made up to 12/06/07; no change of members
dot icon17/04/2007
New secretary appointed
dot icon17/04/2007
Secretary resigned
dot icon05/10/2006
Partial exemption accounts made up to 2005-12-31
dot icon07/07/2006
Return made up to 12/06/06; full list of members
dot icon30/01/2006
Return made up to 12/06/05; full list of members
dot icon30/01/2006
Secretary resigned
dot icon30/01/2006
New secretary appointed
dot icon16/05/2005
Partial exemption accounts made up to 2004-12-31
dot icon21/10/2004
Partial exemption accounts made up to 2003-12-31
dot icon04/06/2004
Return made up to 12/06/04; full list of members
dot icon29/12/2003
Registered office changed on 29/12/03 from: 94 midland road luton bedfordshire LU2 0BL
dot icon28/07/2003
New secretary appointed
dot icon28/07/2003
Secretary resigned
dot icon28/07/2003
Registered office changed on 28/07/03 from: ashcroft house 15 high street north dunstable bedfordshire LU6 1HX
dot icon28/07/2003
Return made up to 12/06/03; full list of members
dot icon05/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/06/2002
Return made up to 12/06/02; full list of members
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon17/07/2001
Return made up to 12/06/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
Return made up to 12/06/00; full list of members
dot icon31/01/2000
Full accounts made up to 1998-12-31
dot icon08/10/1999
Secretary's particulars changed
dot icon29/06/1999
Return made up to 12/06/99; no change of members
dot icon06/08/1998
New secretary appointed
dot icon06/08/1998
Secretary resigned
dot icon06/08/1998
Return made up to 12/06/98; full list of members
dot icon20/07/1998
Full accounts made up to 1997-12-31
dot icon24/06/1998
Director resigned
dot icon25/11/1997
Full accounts made up to 1996-12-31
dot icon01/10/1997
Director resigned
dot icon01/10/1997
New director appointed
dot icon03/07/1997
Return made up to 12/06/97; full list of members
dot icon15/08/1996
Full accounts made up to 1995-12-31
dot icon30/06/1996
Registered office changed on 30/06/96 from: wentworth house 83 high street north dunstable bedfordshire LU6 1JJ
dot icon07/09/1995
Particulars of mortgage/charge
dot icon04/08/1995
Accounting reference date notified as 31/12
dot icon20/06/1995
Registered office changed on 20/06/95 from: bridge house 181 queen victoria street london EC4V 4DD.
dot icon20/06/1995
Director resigned;new director appointed
dot icon20/06/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon12/06/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-66.92 % *

* during past year

Cash in Bank

£618.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
40.79K
-
0.00
1.87K
-
2022
0
43.67K
-
0.00
618.00
-
2022
0
43.67K
-
0.00
618.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

43.67K £Ascended7.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

618.00 £Descended-66.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frost, Graham Michael
Director
12/06/1995 - Present
-
Cook, Graham Edward
Secretary
08/07/1998 - 13/06/2003
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANTIQUES ONLINE LTD

ANTIQUES ONLINE LTD is an(a) Active company incorporated on 12/06/1995 with the registered office located at The Straw Barn Meppershall Road, Shillington, Hitchin, Herts SG5 3PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTIQUES ONLINE LTD?

toggle

ANTIQUES ONLINE LTD is currently Active. It was registered on 12/06/1995 .

Where is ANTIQUES ONLINE LTD located?

toggle

ANTIQUES ONLINE LTD is registered at The Straw Barn Meppershall Road, Shillington, Hitchin, Herts SG5 3PF.

What does ANTIQUES ONLINE LTD do?

toggle

ANTIQUES ONLINE LTD operates in the Retail sale of antiques including antique books in stores (47.79/1 - SIC 2007) sector.

What is the latest filing for ANTIQUES ONLINE LTD?

toggle

The latest filing was on 08/09/2025: Total exemption full accounts made up to 2024-12-31.