BUY ONLINE LIMITED

Register to unlock more data on OkredoRegister

BUY ONLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03826752

Incorporation date

17/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Punk Rock Shop, 6, Worcester Street, Kidderminster DY10 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1999)
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon29/05/2025
Micro company accounts made up to 2024-08-31
dot icon12/09/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon02/09/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon03/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-08-31
dot icon19/04/2021
Termination of appointment of Toby John Kay as a director on 2021-04-19
dot icon04/03/2021
Appointment of Mr Alex Greenwood as a director on 2021-03-01
dot icon04/03/2021
Cessation of Toby John Kay as a person with significant control on 2021-03-01
dot icon04/03/2021
Change of details for Mr Alex Greenwood as a person with significant control on 2021-03-01
dot icon14/01/2021
Change of details for Mr Toby John Kay as a person with significant control on 2021-01-11
dot icon13/01/2021
Notification of Alex Greenwood as a person with significant control on 2021-01-11
dot icon13/01/2021
Change of details for Mr Toby John Kay as a person with significant control on 2021-01-11
dot icon23/10/2020
Registered office address changed from C/O Aims Accountants for Business Bridge House Severn Bridge River Side North Bewdley Worcestershire DY12 1AB to Punk Rock Shop, 6 Worcester Street Kidderminster DY10 1EL on 2020-10-23
dot icon24/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon19/06/2020
Satisfaction of charge 038267520001 in full
dot icon19/06/2020
Satisfaction of charge 038267520002 in full
dot icon28/05/2020
Micro company accounts made up to 2019-08-31
dot icon18/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon19/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon19/10/2017
Amended total exemption small company accounts made up to 2016-08-31
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon26/10/2016
Confirmation statement made on 2016-08-15 with updates
dot icon29/06/2016
Micro company accounts made up to 2015-08-31
dot icon16/12/2015
Compulsory strike-off action has been discontinued
dot icon15/12/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon31/05/2015
Micro company accounts made up to 2014-08-31
dot icon30/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/03/2014
Registration of charge 038267520002
dot icon27/09/2013
Registration of charge 038267520001
dot icon15/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon05/07/2013
Termination of appointment of Anthony Horsfield as a secretary
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/11/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon27/09/2011
Registered office address changed from Aims 16 New Street Stourport on Severn Worcestershire DY13 8UW on 2011-09-27
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon30/10/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/08/2009
Return made up to 17/08/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/10/2008
Return made up to 17/08/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon23/08/2007
Return made up to 17/08/07; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/05/2007
Total exemption small company accounts made up to 2005-08-31
dot icon01/03/2007
Return made up to 17/08/06; full list of members
dot icon27/02/2007
First Gazette notice for compulsory strike-off
dot icon12/06/2006
Registered office changed on 12/06/06 from: 66 thoresby road nottingham NG9 3EN
dot icon22/03/2006
Secretary resigned
dot icon22/03/2006
Director resigned
dot icon22/03/2006
New secretary appointed
dot icon22/03/2006
New director appointed
dot icon19/12/2005
Return made up to 17/08/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon10/11/2004
Return made up to 17/08/04; full list of members
dot icon11/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon11/11/2003
Return made up to 17/08/03; full list of members
dot icon13/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon14/10/2002
Return made up to 17/08/02; full list of members
dot icon26/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon19/11/2001
Return made up to 17/08/01; full list of members
dot icon13/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon14/09/2000
Return made up to 17/08/00; full list of members
dot icon15/09/1999
Secretary resigned
dot icon07/09/1999
New director appointed
dot icon07/09/1999
New secretary appointed
dot icon07/09/1999
Director resigned
dot icon17/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.95K
-
0.00
-
-
2022
1
12.07K
-
0.00
-
-
2022
1
12.07K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

12.07K £Ascended0.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUY ONLINE LIMITED

BUY ONLINE LIMITED is an(a) Active company incorporated on 17/08/1999 with the registered office located at Punk Rock Shop, 6, Worcester Street, Kidderminster DY10 1EL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BUY ONLINE LIMITED?

toggle

BUY ONLINE LIMITED is currently Active. It was registered on 17/08/1999 .

Where is BUY ONLINE LIMITED located?

toggle

BUY ONLINE LIMITED is registered at Punk Rock Shop, 6, Worcester Street, Kidderminster DY10 1EL.

What does BUY ONLINE LIMITED do?

toggle

BUY ONLINE LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does BUY ONLINE LIMITED have?

toggle

BUY ONLINE LIMITED had 1 employees in 2022.

What is the latest filing for BUY ONLINE LIMITED?

toggle

The latest filing was on 04/08/2025: Confirmation statement made on 2025-08-04 with no updates.