Background WavePink WaveYellow Wave

ONLINE ACCOUNTANCY SERVICES LIMITED (03255123)

ONLINE ACCOUNTANCY SERVICES LIMITED (03255123) is an active UK company. incorporated on 26 September 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ONLINE ACCOUNTANCY SERVICES LIMITED has been registered for 29 years. Current directors include BHANOT, Anil Kumar, THAPA, Mani Raj.

Company Number
03255123
Status
active
Type
ltd
Incorporated
26 September 1996
Age
29 years
Address
1st Floor, London, W13 8QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BHANOT, Anil Kumar, THAPA, Mani Raj
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONLINE ACCOUNTANCY SERVICES LIMITED

ONLINE ACCOUNTANCY SERVICES LIMITED is an active company incorporated on 26 September 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ONLINE ACCOUNTANCY SERVICES LIMITED was registered 29 years ago.(SIC: 69201)

Status

active

Active since 29 years ago

Company No

03255123

LTD Company

Age

29 Years

Incorporated 26 September 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 10 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

1st Floor 126-128 Uxbridge Road Ealing London, W13 8QS,

Timeline

4 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Jan 15
Owner Exit
Mar 25
New Owner
Mar 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BHANOT, Anil Kumar

Active
1st Floor, LondonW13 8QS
Born March 1956
Director
Appointed 26 Sept 1996

THAPA, Mani Raj

Active
1st Floor, LondonW13 8QS
Born October 1973
Director
Appointed 01 Dec 2014

BHANOT, Anil Kumar

Resigned
21 Crossway, EalingW13 0AX
Secretary
Appointed 26 Sept 1996
Resigned 26 Sept 1996

BHANOT, Santosh Kumari, Dr

Resigned
1st Floor, LondonW13 8QS
Secretary
Appointed 01 Feb 2004
Resigned 26 Sept 2013

HASELUP, Michael Frederick James

Resigned
33 Chestnut Avenue, BrentfordTW8 9QA
Secretary
Appointed 26 Sept 1996
Resigned 30 Sept 1997

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 26 Sept 1996
Resigned 01 Feb 2004

HASELUP, Michael Frederick James

Resigned
33 Chestnut Avenue, BrentfordTW8 9QA
Born November 1966
Director
Appointed 26 Sept 1996
Resigned 30 Sept 1997

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 26 Sept 1996
Resigned 01 Feb 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Mani Raj Thapa

Active
1st Floor, LondonW13 8QS
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2025

Mr Anil Kumar Bhanot

Ceased
1st Floor, LondonW13 8QS
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2025
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Legacy
14 June 2006
288cChange of Particulars
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 October 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
14 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2001
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
225Change of Accounting Reference Date
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Incorporation Company
26 September 1996
NEWINCIncorporation