Background WavePink WaveYellow Wave

ONLINE PACKAGING LIMITED (02903657)

ONLINE PACKAGING LIMITED (02903657) is an active UK company. incorporated on 2 March 1994. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ONLINE PACKAGING LIMITED has been registered for 32 years. Current directors include ATKINSON, Peter Duncan, GRAY, Ivor, MACDONALD, James Graham.

Company Number
02903657
Status
active
Type
ltd
Incorporated
2 March 1994
Age
32 years
Address
C/O Macfarlane Group Uk Limited Siskin Parkway East, Coventry, CV3 4PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ATKINSON, Peter Duncan, GRAY, Ivor, MACDONALD, James Graham
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONLINE PACKAGING LIMITED

ONLINE PACKAGING LIMITED is an active company incorporated on 2 March 1994 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ONLINE PACKAGING LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02903657

LTD Company

Age

32 Years

Incorporated 2 March 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

O.L.P. LIMITED
From: 2 March 1994To: 11 August 1994
Contact
Address

C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry, CV3 4PE,

Previous Addresses

Waterwells Business Park Waterwells Drive Quedgeley Gloucestershire GL2 2AA
From: 2 March 1994To: 28 May 2025
Timeline

5 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Dec 09
Director Left
Mar 12
Director Joined
Mar 21
Director Left
Mar 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ATKINSON, Peter Duncan

Active
Park Gardens, GlasgowG3 7YE
Born October 1956
Director
Appointed 07 Jan 2008

GRAY, Ivor

Active
Park Gardens, GlasgowG3 7YE
Born July 1969
Director
Appointed 07 Jan 2008

MACDONALD, James Graham

Active
Park Gardens, GlasgowG3 7YE
Born January 1986
Director
Appointed 24 Mar 2021

COTTON, Andrew

Resigned
Newton Place, GlasgowG3 7PY
Secretary
Appointed 07 Jan 2008
Resigned 08 May 2015

GETGOOD, Israa

Resigned
167 Watchfield Court, LondonW4 4NE
Secretary
Appointed 02 Mar 1994
Resigned 12 Dec 1994

HUTCHENS, Karen

Resigned
The Witts Midway, StroudGL6 8EW
Secretary
Appointed 12 Dec 1994
Resigned 07 Jan 2008

LOVE, John

Resigned
Park Gardens, GlasgowG3 7YE
Secretary
Appointed 08 May 2015
Resigned 24 Mar 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Mar 1994
Resigned 02 Mar 1994

GETGOOD, Ronald Arthur Stanley

Resigned
167 Watchfield Court, LondonW4 4NE
Born May 1928
Director
Appointed 02 Mar 1994
Resigned 12 Dec 1994

HUTCHENS, Christopher Peter

Resigned
Abnash, StroudGL6 8QN
Born December 1956
Director
Appointed 12 Dec 1994
Resigned 30 Nov 2009

LOVE, John

Resigned
Park Gardens, GlasgowG3 7YE
Born October 1960
Director
Appointed 07 Jan 2008
Resigned 24 Mar 2021

NIXON, Timothy John

Resigned
3 Lexington Close, TewkesburyGL20 7QU
Born December 1957
Director
Appointed 01 Jul 1995
Resigned 08 Mar 2012

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 02 Mar 1994
Resigned 02 Mar 1994

Persons with significant control

1

Siskin Parkway East, CoventryCV3 4PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
8 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Miscellaneous
10 April 2014
MISCMISC
Miscellaneous
9 April 2014
MISCMISC
Accounts With Accounts Type Dormant
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Full
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Miscellaneous
26 July 2012
MISCMISC
Auditors Resignation Company
16 April 2012
AUDAUD
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Auditors Resignation Company
14 October 2009
AUDAUD
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Legacy
30 March 2009
363aAnnual Return
Legacy
16 July 2008
225Change of Accounting Reference Date
Legacy
19 March 2008
363aAnnual Return
Legacy
17 March 2008
288cChange of Particulars
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
22 November 2007
AAAnnual Accounts
Accounts With Accounts Type Small
8 May 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Small
21 February 2006
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2005
AAAnnual Accounts
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 November 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2002
AAAnnual Accounts
Legacy
10 September 2002
395Particulars of Mortgage or Charge
Legacy
7 May 2002
287Change of Registered Office
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2002
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2001
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1995
AAAnnual Accounts
Legacy
27 September 1995
288288
Resolution
8 March 1995
RESOLUTIONSResolutions
Resolution
8 March 1995
RESOLUTIONSResolutions
Resolution
8 March 1995
RESOLUTIONSResolutions
Legacy
8 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Certificate Change Of Name Company
10 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 1994
88(2)R88(2)R
Legacy
15 April 1994
224224
Legacy
16 March 1994
287Change of Registered Office
Legacy
16 March 1994
288288
Legacy
16 March 1994
288288
Incorporation Company
2 March 1994
NEWINCIncorporation