Company NameOnline Investment Solutions Ltd
DirectorRoss Andrew Grant
Company StatusActive
Company Number07245590
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMr Ross Andrew Grant
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFlat 55 12 Flixton Road
Urmston
Manchester
M41 5ND

Contact

Websitewww.actonthis.tv

Location

Registered AddressM.01 Tomorrow
Blue
Mediacityuk
M50 2AB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ross Grant
100.00%
Ordinary

Financials

Year2014
Turnover£9,023
Gross Profit£6,065
Net Worth-£8,858
Cash£2,257
Current Liabilities£12,159

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 4 weeks ago)
Next Return Due20 May 2024 (2 weeks, 6 days from now)

Filing History

15 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
10 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
18 February 2022Registered office address changed from 82 the Greenhouse Mediacityuk Salford M50 2EQ United Kingdom to M.01 Tomorrow Blue Mediacityuk M50 2AB on 18 February 2022 (1 page)
16 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
10 June 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
1 June 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
10 July 2019Change of details for Mr Ross Andrew Grant as a person with significant control on 27 November 2018 (2 pages)
10 July 2019Director's details changed for Mr Ross Andrew Grant on 27 November 2018 (2 pages)
14 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
14 May 2019Registered office address changed from 14 the Grove Flixton Manchester M41 6JD to 82 the Greenhouse Mediacityuk Salford M50 2EQ on 14 May 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
9 May 2018Confirmation statement made on 6 May 2018 with updates (5 pages)
4 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
4 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
16 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
30 November 2016Total exemption full accounts made up to 31 May 2016 (8 pages)
30 November 2016Total exemption full accounts made up to 31 May 2016 (8 pages)
19 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
2 October 2015Total exemption full accounts made up to 31 May 2015 (7 pages)
2 October 2015Total exemption full accounts made up to 31 May 2015 (7 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
19 August 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
19 August 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
16 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
13 August 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
13 August 2013Total exemption full accounts made up to 31 May 2013 (8 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
22 November 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
22 November 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
25 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 January 2012Director's details changed for Mr Ross Grant on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Ross Grant on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Ross Grant on 9 January 2012 (2 pages)
23 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
23 May 2011Director's details changed for Mr Ross Grant on 30 April 2011 (2 pages)
23 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
23 May 2011Director's details changed for Mr Ross Grant on 30 April 2011 (2 pages)
9 May 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 9 May 2011 (1 page)
25 June 2010Registered office address changed from 14 the Grove Flixton Manchester M41 6JD England on 25 June 2010 (1 page)
25 June 2010Registered office address changed from 145-157 St John Street London EC1V 4PY England on 25 June 2010 (1 page)
25 June 2010Registered office address changed from 145-157 St John Street London EC1V 4PY England on 25 June 2010 (1 page)
25 June 2010Registered office address changed from 145-157 St John Street London EC1V 4PY England on 25 June 2010 (1 page)
25 June 2010Registered office address changed from 145-157 St John Street London EC1V 4PY England on 25 June 2010 (1 page)
25 June 2010Registered office address changed from 14 the Grove Flixton Manchester M41 6JD England on 25 June 2010 (1 page)
23 June 2010Registered office address changed from 145-157 St John Street London EC1V 4PY England on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 145-157 St John Street London EC1V 4PY England on 23 June 2010 (1 page)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)