Background WavePink WaveYellow Wave

ONLINE HOME SHOP LIMITED (08885099)

ONLINE HOME SHOP LIMITED (08885099) is an active UK company. incorporated on 11 February 2014. with registered office in Worsley. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. ONLINE HOME SHOP LIMITED has been registered for 12 years. Current directors include COHEN, Gavriel Emanuel, COHEN, Max, COHEN, Moshe and 1 others.

Company Number
08885099
Status
active
Type
ltd
Incorporated
11 February 2014
Age
12 years
Address
Pin Mill House, Worsley, M28 2LX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
COHEN, Gavriel Emanuel, COHEN, Max, COHEN, Moshe, WEEMS, Mark Andrew
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONLINE HOME SHOP LIMITED

ONLINE HOME SHOP LIMITED is an active company incorporated on 11 February 2014 with the registered office located in Worsley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. ONLINE HOME SHOP LIMITED was registered 12 years ago.(SIC: 47910)

Status

active

Active since 12 years ago

Company No

08885099

LTD Company

Age

12 Years

Incorporated 11 February 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Medium Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

MAGMAC LIMITED
From: 11 February 2014To: 6 August 2020
Contact
Address

Pin Mill House Priestley Road Worsley, M28 2LX,

Previous Addresses

Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ England
From: 6 September 2017To: 30 November 2023
19 Gilchrist Drive Birmingham B15 3NG England
From: 6 May 2015To: 6 September 2017
Po Box 474 Onliehomeshop.Co.Uk the Retreat Worsley Manchester M28 2BY
From: 20 February 2014To: 6 May 2015
Reedham House 31 King Street West Manchester Lancashire M3 2PJ United Kingdom
From: 11 February 2014To: 20 February 2014
Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Director Joined
May 15
Director Left
May 15
Director Left
Jun 16
Director Joined
Jun 16
Owner Exit
Sept 17
New Owner
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Funding Round
Aug 19
New Owner
Oct 19
Director Joined
Sept 20
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Nov 22
Loan Secured
Aug 23
Owner Exit
Apr 24
Loan Secured
Jul 24
Director Joined
Aug 25
Director Joined
Aug 25
8
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

COHEN, Gavriel Emanuel

Active
31 King Street West, ManchesterM3 2PJ
Born July 1988
Director
Appointed 05 Aug 2025

COHEN, Max

Active
31 King Street West, ManchesterM3 2PJ
Born May 1961
Director
Appointed 05 Sept 2017

COHEN, Moshe

Active
31 King Street West, ManchesterM3 2PJ
Born November 1985
Director
Appointed 18 Aug 2020

WEEMS, Mark Andrew

Active
Reedham House, ManchesterM3 2PJ
Born February 1974
Director
Appointed 05 Aug 2025

GOLDMAN, Chaim

Resigned
31 King Street West, ManchesterM3 2PJ
Born November 1987
Director
Appointed 11 Feb 2014
Resigned 05 May 2015

JACOBS, Rachel Chana

Resigned
Gilchrist Drive, BirminghamB15 3NG
Born November 1983
Director
Appointed 05 May 2015
Resigned 01 Feb 2016

JAFFE, Leah

Resigned
31 King Street West, ManchesterM3 2PJ
Born September 1966
Director
Appointed 01 Feb 2016
Resigned 05 Sept 2017

KAHAN, Barbara

Resigned
2 Woodberry Grove, North Finchley, LondonN12 0DR
Born June 1931
Director
Appointed 11 Feb 2014
Resigned 11 Feb 2014

Persons with significant control

6

1 Active
5 Ceased
Priestley Road, ManchesterM28 2LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2024
31 King Street West, ManchesterM3 2PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2022
Ceased 19 Apr 2024
31 King Street West, ManchesterM3 2PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2022
Ceased 16 Oct 2022

Mr Moshe Cohen

Ceased
31 King Street West, ManchesterM3 2PJ
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jun 2019
Ceased 08 Sept 2022

Mr Max Cohen

Ceased
31 King Street West, ManchesterM3 2PJ
Born May 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Sept 2017
Ceased 08 Sept 2022

Ms Leah Jaffe

Ceased
31 King Street West, ManchesterM3 2PJ
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Sept 2017
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
20 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
1 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2021
AAAnnual Accounts
Resolution
13 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Memorandum Articles
30 September 2020
MAMA
Resolution
30 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Resolution
6 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 October 2019
AAAnnual Accounts
Resolution
15 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Gazette Notice Compulsory
10 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Incorporation Company
11 February 2014
NEWINCIncorporation