Company NameOnline Business Sales Limited
DirectorJohn Bradshaw
Company StatusActive
Company Number05834572
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 11 months ago)
Previous NameMeridian Business Sales Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Bradshaw
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cross Street
Hindley
Wigan
WN2 3AT
Director NameMr Ian Matthew Faulkner
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleConsultant Valuer
Country of ResidenceEngland
Correspondence AddressFirst Floor Office Suite
Nelson Mill Gaskell Street
Bolton
BL1 2QE
Secretary NameMrs Deborah Sandford
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cross Street
Hindley
Wigan
WN2 3AT
Director NameMrs Deborah Anne Sandford
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(1 year, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 November 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Cross Street
Hindley
Wigan
WN2 3AT
Director NameMr Paul James Sandford
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(14 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Office Suite
Nelson Mill Gaskell Street
Bolton
BL1 2QE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitemeridianbusinesssales.co.uk
Email address[email protected]
Telephone0845 2220508
Telephone regionUnknown

Location

Registered AddressInternational House
61 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Deborah Sandford
50.00%
Ordinary
50 at £1Ian Faulkner
50.00%
Ordinary

Financials

Year2014
Net Worth£63,562
Cash£78,746
Current Liabilities£143,497

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

18 November 2011Delivered on: 22 November 2011
Satisfied on: 12 September 2014
Persons entitled: Hsbc Bank PLC

Classification: 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.
Fully Satisfied

Filing History

25 September 2023Registered office address changed from 10 Cross Street Hindley Wigan WN2 3AT England to International House 61 Mosley Street Manchester M2 3HZ on 25 September 2023 (1 page)
25 September 2023Change of details for Mr John Bradshaw as a person with significant control on 22 September 2023 (2 pages)
25 September 2023Director's details changed for Mr John Bradshaw on 22 September 2023 (2 pages)
10 January 2023Change of details for Ggwp Ltd as a person with significant control on 9 January 2023 (2 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
10 January 2023Change of details for Mr John Bradshaw as a person with significant control on 9 January 2023 (2 pages)
14 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
10 January 2022Termination of appointment of Deborah Anne Sandford as a director on 1 November 2021 (1 page)
10 January 2022Notification of John Bradshaw as a person with significant control on 1 November 2021 (2 pages)
10 January 2022Cessation of Deborah Anne Sandford as a person with significant control on 1 November 2021 (1 page)
10 January 2022Termination of appointment of Paul James Sandford as a director on 1 November 2021 (1 page)
10 January 2022Termination of appointment of Deborah Sandford as a secretary on 1 November 2021 (1 page)
10 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
10 January 2022Appointment of Mr John Bradshaw as a director on 1 November 2021 (2 pages)
25 November 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
1 November 2021Registered office address changed from First Floor Office Suite Nelson Mill Gaskell Street Bolton BL1 2QE to 10 Cross Street Hindley Wigan WN2 3AT on 1 November 2021 (1 page)
1 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
4 May 2021Director's details changed for Mr Peter James Sandford on 1 April 2021 (2 pages)
26 April 2021Appointment of Mr Peter James Sandford as a director on 1 April 2021 (2 pages)
5 February 2021Termination of appointment of Ian Matthew Faulkner as a director on 5 February 2021 (1 page)
5 February 2021Cessation of Ian Matthew Faulkner as a person with significant control on 5 February 2021 (1 page)
5 February 2021Notification of Ggwp Ltd as a person with significant control on 5 February 2021 (2 pages)
22 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
22 January 2019Director's details changed for Mr Ian Matthew Faulkner on 22 January 2019 (2 pages)
22 January 2019Change of details for Mr Ian Matthew Faulkner as a person with significant control on 22 January 2019 (2 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
4 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
8 September 2017Statement of capital following an allotment of shares on 8 September 2017
  • GBP 200
(3 pages)
8 September 2017Statement of capital following an allotment of shares on 8 September 2017
  • GBP 200
(3 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
19 January 2016Director's details changed for Mr Ian Faulkner on 19 January 2016 (2 pages)
19 January 2016Director's details changed for Mr Ian Faulkner on 19 January 2016 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 September 2014Satisfaction of charge 1 in full (4 pages)
12 September 2014Satisfaction of charge 1 in full (4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Secretary's details changed for Deborah Sandford on 19 November 2013 (1 page)
29 November 2013Director's details changed for Deborah Sandford on 19 November 2013 (2 pages)
29 November 2013Director's details changed for Ian Faulkner on 19 November 2013 (2 pages)
29 November 2013Secretary's details changed for Deborah Sandford on 19 November 2013 (1 page)
29 November 2013Director's details changed for Deborah Sandford on 19 November 2013 (2 pages)
29 November 2013Director's details changed for Ian Faulkner on 19 November 2013 (2 pages)
29 November 2013Director's details changed for Deborah Sandford on 19 November 2013 (2 pages)
29 November 2013Director's details changed for Deborah Sandford on 19 November 2013 (2 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Registered office address changed from 506 Chorley Old Road First Floor Bolton BL1 6AB on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 506 Chorley Old Road First Floor Bolton BL1 6AB on 29 September 2010 (1 page)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Deborah Sandford on 1 June 2010 (2 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Deborah Sandford on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Deborah Sandford on 1 June 2010 (2 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 July 2008Return made up to 01/06/08; full list of members (4 pages)
31 July 2008Return made up to 01/06/08; full list of members (4 pages)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
6 August 2007Return made up to 01/06/07; full list of members (2 pages)
6 August 2007Return made up to 01/06/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
1 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Incorporation (16 pages)
1 June 2006Incorporation (16 pages)