Background WavePink WaveYellow Wave

ONLINE SUPPORT COMPUTING LIMITED (03362754)

ONLINE SUPPORT COMPUTING LIMITED (03362754) is an active UK company. incorporated on 30 April 1997. with registered office in Brentford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ONLINE SUPPORT COMPUTING LIMITED has been registered for 28 years. Current directors include BATEMAN, Michael William, GEE, Oliver James, LAWLEY-ADAMS, Louis.

Company Number
03362754
Status
active
Type
ltd
Incorporated
30 April 1997
Age
28 years
Address
Serendib House, Brentford, TW8 9JQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BATEMAN, Michael William, GEE, Oliver James, LAWLEY-ADAMS, Louis
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONLINE SUPPORT COMPUTING LIMITED

ONLINE SUPPORT COMPUTING LIMITED is an active company incorporated on 30 April 1997 with the registered office located in Brentford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ONLINE SUPPORT COMPUTING LIMITED was registered 28 years ago.(SIC: 62020)

Status

active

Active since 28 years ago

Company No

03362754

LTD Company

Age

28 Years

Incorporated 30 April 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

MISTRAL CONNECTIONS LIMITED
From: 30 April 1997To: 29 March 2004
Contact
Address

Serendib House 67a Boston Manor Road Brentford, TW8 9JQ,

Timeline

18 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Nov 14
Share Issue
Nov 14
Director Joined
Jun 18
Director Left
Aug 21
Funding Round
Mar 22
Director Joined
Apr 22
Director Joined
Mar 23
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BATEMAN, Michael William

Active
Serendib House, BrentfordTW8 9JQ
Born June 1989
Director
Appointed 26 Mar 2026

GEE, Oliver James

Active
Serendib House, BrentfordTW8 9JQ
Born September 1985
Director
Appointed 26 Mar 2026

LAWLEY-ADAMS, Louis

Active
Serendib House, BrentfordTW8 9JQ
Born January 1999
Director
Appointed 26 Mar 2026

MELLOR, Nadine Claire

Resigned
83 Saint Thomass Road, LondonN4 2QJ
Secretary
Appointed 23 May 1997
Resigned 31 Dec 2002

WETHERALL, Nicola Anne

Resigned
Serendib House, BrentfordTW8 9JQ
Secretary
Appointed 08 Apr 2003
Resigned 26 Mar 2026

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 30 Apr 1997
Resigned 23 May 1997

CLARK, Adam William

Resigned
Serendib House, BrentfordTW8 9JQ
Born March 1981
Director
Appointed 31 Oct 2014
Resigned 26 Mar 2026

PAGE, Andrea

Resigned
Serendib House, BrentfordTW8 9JQ
Born September 1970
Director
Appointed 01 Feb 2003
Resigned 26 Mar 2026

PAGE, Timothy Henry Detherick

Resigned
Serendib House, BrentfordTW8 9JQ
Born April 1971
Director
Appointed 01 Nov 2002
Resigned 26 Mar 2026

SPENCER, Rhianna

Resigned
Serendib House, BrentfordTW8 9JQ
Born June 1995
Director
Appointed 01 Mar 2023
Resigned 26 Mar 2026

WAY, Roque

Resigned
Serendib House, BrentfordTW8 9JQ
Born February 1993
Director
Appointed 01 Apr 2022
Resigned 26 Mar 2026

WETHERALL, Charles

Resigned
Serendib House, BrentfordTW8 9JQ
Born February 1965
Director
Appointed 23 May 1997
Resigned 26 Mar 2026

WETHERALL, Nicola Anne

Resigned
Serendib House, BrentfordTW8 9JQ
Born March 1965
Director
Appointed 28 Jul 2000
Resigned 26 Mar 2026

YELDON, David Graham

Resigned
Serendib House, BrentfordTW8 9JQ
Born June 1983
Director
Appointed 19 Jun 2018
Resigned 31 Jul 2021

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 30 Apr 1997
Resigned 23 May 1997

Persons with significant control

1

67a Boston Manor Road, BrentfordTW8 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2022
Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Director Company With Name Date
11 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
16 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2022
PSC09Update to PSC Statements
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
27 November 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Legacy
13 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
17 July 2008
288cChange of Particulars
Legacy
17 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
4 September 2006
288cChange of Particulars
Legacy
4 September 2006
288cChange of Particulars
Legacy
21 June 2006
287Change of Registered Office
Legacy
18 May 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
16 June 2005
363aAnnual Return
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288cChange of Particulars
Legacy
8 February 2005
288cChange of Particulars
Legacy
8 February 2005
288cChange of Particulars
Legacy
8 February 2005
288cChange of Particulars
Legacy
8 February 2005
288cChange of Particulars
Legacy
8 February 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 February 2005
AAAnnual Accounts
Memorandum Articles
1 April 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2004
363sAnnual Return (shuttle)
Miscellaneous
2 March 2004
MISCMISC
Accounts With Accounts Type Total Exemption Small
13 December 2003
AAAnnual Accounts
Legacy
13 December 2003
225Change of Accounting Reference Date
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
88(2)R88(2)R
Legacy
29 July 2003
287Change of Registered Office
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288cChange of Particulars
Legacy
2 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 March 2003
AAAnnual Accounts
Legacy
8 January 2003
88(2)R88(2)R
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2002
AAAnnual Accounts
Legacy
16 January 2002
88(2)R88(2)R
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
287Change of Registered Office
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1999
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Legacy
23 December 1997
287Change of Registered Office
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
287Change of Registered Office
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Incorporation Company
30 April 1997
NEWINCIncorporation