Company NameOnline Home Shop Limited
DirectorsMax Cohen and Moshe Cohen
Company StatusActive
Company Number08885099
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)
Previous NameMagmac 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 Max Cohen
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Moshe Cohen
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR
Director NameMr Chaim Goldman
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMs Rachel Chana Jacobs
Date of BirthNovember 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2015(1 year, 2 months after company formation)
Appointment Duration9 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Gilchrist Drive
Birmingham
B15 3NG
Director NameMs Leah Jaffe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ

Location

Registered AddressPin Mill House
Priestley Road
Worsley
Greater Manchester
M28 2LX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Chaim Aryeh Goldman
12.50%
Ordinary A
1 at £1Chaim Aryeh Goldman
12.50%
Ordinary B
1 at £1Chaim Aryeh Goldman
12.50%
Ordinary C
1 at £1Chaim Aryeh Goldman
12.50%
Ordinary D
1 at £1Chaim Aryeh Goldman
12.50%
Ordinary E
1 at £1Chaim Aryeh Goldman
12.50%
Ordinary F
1 at £1Chaim Aryeh Goldman
12.50%
Ordinary G
1 at £1Chaim Aryeh Goldman
12.50%
Ordinary H

Financials

Year2014
Net Worth£7,263
Current Liabilities£122,410

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

10 August 2023Delivered on: 15 August 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
27 September 2017Confirmation statement made on 6 September 2017 with updates (9 pages)
6 September 2017Registered office address changed from 19 Gilchrist Drive Birmingham B15 3NG England to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 6 September 2017 (1 page)
6 September 2017Appointment of Mr Max Cohen as a director on 5 September 2017 (2 pages)
6 September 2017Cessation of Leah Jaffe as a person with significant control on 5 September 2017 (1 page)
6 September 2017Notification of Max Cohen as a person with significant control on 5 September 2017 (2 pages)
6 September 2017Termination of appointment of Leah Jaffe as a director on 5 September 2017 (1 page)
28 February 2017Confirmation statement made on 11 February 2017 with updates (8 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (5 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
16 June 2016Termination of appointment of Rachel Chana Jacobs as a director on 1 February 2016 (1 page)
16 June 2016Appointment of Ms Leah Jaffe as a director on 1 February 2016 (2 pages)
16 June 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 8
(9 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
14 October 2015Micro company accounts made up to 31 January 2015 (5 pages)
6 May 2015Termination of appointment of Chaim Goldman as a director on 5 May 2015 (1 page)
6 May 2015Registered office address changed from Po Box 474 Onliehomeshop.Co.Uk the Retreat Worsley Manchester M28 2BY to 19 Gilchrist Drive Birmingham B15 3NG on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Po Box 474 Onliehomeshop.Co.Uk the Retreat Worsley Manchester M28 2BY to 19 Gilchrist Drive Birmingham B15 3NG on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Chaim Goldman as a director on 5 May 2015 (1 page)
5 May 2015Appointment of Ms Rachel Chana Jacobs as a director on 5 May 2015 (2 pages)
5 May 2015Appointment of Ms Rachel Chana Jacobs as a director on 5 May 2015 (2 pages)
21 April 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
16 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 8
(7 pages)
19 March 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 8
(6 pages)
19 March 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 8
(6 pages)
19 March 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 8
(6 pages)
19 March 2014Director's details changed for Mr Chaim Goldman on 18 March 2014 (2 pages)
19 March 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 8
(6 pages)
19 March 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 8
(6 pages)
19 March 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 8
(6 pages)
19 March 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 8
(6 pages)
20 February 2014Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ United Kingdom on 20 February 2014 (1 page)
14 February 2014Termination of appointment of Barbara Kahan as a director (2 pages)
13 February 2014Appointment of Mr Chaim Goldman as a director (2 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)