Background WavePink WaveYellow Wave

ON LINE GROUP LIMITED (08239648)

ON LINE GROUP LIMITED (08239648) is an active UK company. incorporated on 4 October 2012. with registered office in Immingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ON LINE GROUP LIMITED has been registered for 13 years. Current directors include DENT, Melanie Jane, GREEN, Sarah Louise, LAIRD, Jeffrey and 3 others.

Company Number
08239648
Status
active
Type
ltd
Incorporated
4 October 2012
Age
13 years
Address
On Line House, Immingham, DN40 1AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DENT, Melanie Jane, GREEN, Sarah Louise, LAIRD, Jeffrey, LAIRD, Stephen Anthoney, LAIRD, Susan, MITCHELL, Andrew James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ON LINE GROUP LIMITED

ON LINE GROUP LIMITED is an active company incorporated on 4 October 2012 with the registered office located in Immingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ON LINE GROUP LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08239648

LTD Company

Age

13 Years

Incorporated 4 October 2012

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 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

ON LINE DESIGN & ENGINEERING GROUP LIMITED
From: 4 October 2012To: 26 October 2017
Contact
Address

On Line House Pelham Road Immingham, DN40 1AB,

Timeline

17 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Apr 13
Funding Round
Apr 13
Director Joined
Feb 15
Director Left
Jun 15
Director Joined
May 17
Director Joined
Sept 21
Director Joined
Oct 22
Director Left
Jan 23
Director Left
May 23
Director Joined
May 24
Loan Secured
Sept 25
Director Left
Mar 26
Director Joined
Apr 26
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

DENT, Melanie Jane

Active
Pelham Road, ImminghamDN40 1AB
Born April 1975
Director
Appointed 23 Feb 2015

GREEN, Sarah Louise

Active
Tofts Road, Barton-Upon-HumberDN18 5ND
Born May 1979
Director
Appointed 28 May 2024

LAIRD, Jeffrey

Active
Pelham Road, ImminghamDN40 1AB
Born May 1946
Director
Appointed 22 Jan 2013

LAIRD, Stephen Anthoney

Active
Pelham Road, ImminghamDN40 1AB
Born January 1974
Director
Appointed 22 Jan 2013

LAIRD, Susan

Active
Pelham Road, ImminghamDN40 1AB
Born January 1951
Director
Appointed 22 Jan 2013

MITCHELL, Andrew James

Active
Pelham Road, ImminghamDN40 1AB
Born April 1976
Director
Appointed 30 Mar 2026

FOX, Joanne

Resigned
Pelham Road, ImminghamDN40 1AB
Secretary
Appointed 01 Nov 2022
Resigned 31 Mar 2026

ARNETT, Louise Jacqueline

Resigned
Pelham Road, ImminghamDN40 1AB
Born January 1974
Director
Appointed 01 May 2017
Resigned 27 Jan 2023

CONLAN, Brendan Patrick

Resigned
Pelham Road, ImminghamDN40 1AB
Born June 1968
Director
Appointed 01 Oct 2021
Resigned 31 May 2023

FOX, Joanne

Resigned
Pelham Road, ImminghamDN40 1AB
Born May 1981
Director
Appointed 01 Nov 2022
Resigned 31 Mar 2026

WARBURTON, Jonathan Mark

Resigned
Pelham Road, ImminghamDN40 1AB
Born May 1961
Director
Appointed 04 Oct 2012
Resigned 29 Jun 2015

Persons with significant control

2

Mr Jeffrey Laird

Active
Pelham Road, ImminghamDN40 1AB
Born May 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Susan Laird

Active
Pelham Road, ImminghamDN40 1AB
Born January 1951

Nature of Control

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

Filing History

49

Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Accounts With Accounts Type Group
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 March 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2019
AAAnnual Accounts
Accounts With Accounts Type Group
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Resolution
26 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
26 October 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Accounts With Accounts Type Group
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Group
5 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Group
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
11 July 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Legacy
10 April 2013
MG01MG01
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Incorporation Company
4 October 2012
NEWINCIncorporation