Company NameWeb Sight Assist Limited
DirectorPeter Dominic Wrenshall
Company StatusActive
Company Number07521029
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)
Previous NameOnline Marketing Consultants Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Dominic Wrenshall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Business Centre Ocean Street
Altrincham
Cheshire
WA14 5QL
Secretary NameMrs Karen Wrenshall
StatusCurrent
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressOcean Business Centre Ocean Street
Altrincham
Cheshire
WA14 5QL

Contact

Websitewww.websightassist.co.uk/
Telephone0161 8502088
Telephone regionManchester

Location

Registered AddressCraven Business Centre Suite 202
5 Craven Court, Craven Road
Altrincham
Cheshire
WA14 5DY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Peter Wrenshall
75.00%
Ordinary A
25 at £1Karen Wrenshall
25.00%
Ordinary B

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due29 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Filing History

25 February 2024Confirmation statement made on 8 February 2024 with updates (4 pages)
28 May 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
28 February 2023Registered office address changed from Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL United Kingdom to Craven Business Centre Suite 202 5 Craven Court, Craven Road Altrincham Cheshire WA14 5DY on 28 February 2023 (1 page)
28 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
22 February 2022Confirmation statement made on 8 February 2022 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
22 March 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
21 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
18 February 2019Secretary's details changed for Mrs Karen Wrenshall on 18 February 2019 (1 page)
18 February 2019Director's details changed for Mr Peter Dominic Wrenshall on 14 September 2018 (2 pages)
18 February 2019Change of details for Mr Peter Dominic Wrenshall as a person with significant control on 14 September 2018 (2 pages)
18 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
14 September 2018Registered office address changed from Trafford House Southmoor Road Southmoor Industrial Estate Manchester M23 9XD to Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL on 14 September 2018 (1 page)
29 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
16 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 May 2016Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
28 July 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
12 May 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
29 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
29 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
12 November 2014Previous accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
12 November 2014Previous accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
1 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
27 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
29 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
12 October 2012Company name changed online marketing consultants LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2012Company name changed online marketing consultants LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
8 February 2011Incorporation (22 pages)
8 February 2011Incorporation (22 pages)