Background WavePink WaveYellow Wave

ON LINE SYSTEMS MIDCO LIMITED (14104794)

ON LINE SYSTEMS MIDCO LIMITED (14104794) is an active UK company. incorporated on 13 May 2022. with registered office in Shoreham-By-Sea. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ON LINE SYSTEMS MIDCO LIMITED has been registered for 3 years. Current directors include BAILEY, Rhys Nicholas Harry, FRIEND, Charlene Emma, HALFORD, Matthew James and 1 others.

Company Number
14104794
Status
active
Type
ltd
Incorporated
13 May 2022
Age
3 years
Address
Focus House, Shoreham-By-Sea, BN43 6PA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAILEY, Rhys Nicholas Harry, FRIEND, Charlene Emma, HALFORD, Matthew James, RISHBETH, Victoria Claire
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ON LINE SYSTEMS MIDCO LIMITED

ON LINE SYSTEMS MIDCO LIMITED is an active company incorporated on 13 May 2022 with the registered office located in Shoreham-By-Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ON LINE SYSTEMS MIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14104794

LTD Company

Age

3 Years

Incorporated 13 May 2022

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Focus House Ham Road Shoreham-By-Sea, BN43 6PA,

Previous Addresses

Innovation House Brunthill Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EH United Kingdom
From: 13 May 2022To: 11 October 2024
Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Director Joined
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Loan Secured
Mar 23
Director Joined
May 23
Director Left
May 23
Director Left
Jul 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Cleared
Jul 24
Capital Update
Nov 25
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BAILEY, Rhys Nicholas Harry

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born December 1990
Director
Appointed 28 Jun 2024

FRIEND, Charlene Emma

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born July 1984
Director
Appointed 21 Mar 2023

HALFORD, Matthew James

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born August 1973
Director
Appointed 28 Jun 2024

RISHBETH, Victoria Claire

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born March 1983
Director
Appointed 28 Jun 2024

FLETCHER, James Jeremy Edward

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born February 1974
Director
Appointed 13 May 2022
Resigned 13 Apr 2023

GILBERT, Ralph

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born June 1981
Director
Appointed 13 May 2022
Resigned 28 Jun 2024

GOODMAN, Christopher David

Resigned
Ham Road, Shoreham-By-SeaBN43 6PA
Born August 1979
Director
Appointed 13 May 2022
Resigned 28 Jun 2024

MORTON, Greg

Resigned
Brunthill Road, CarlisleCA3 0EH
Born January 1973
Director
Appointed 01 Jun 2022
Resigned 07 Jul 2023

Persons with significant control

1

Ham Road, Shoreham-By-SeaBN43 6PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 May 2022
Fundings
Financials
Latest Activities

Filing History

47

Memorandum Articles
1 December 2025
MAMA
Resolution
1 December 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
25 November 2025
SH19Statement of Capital
Legacy
25 November 2025
SH20SH20
Legacy
25 November 2025
CAP-SSCAP-SS
Resolution
25 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2024
AAAnnual Accounts
Legacy
3 July 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Legacy
20 June 2024
PARENT_ACCPARENT_ACC
Legacy
20 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
17 November 2023
PARENT_ACCPARENT_ACC
Legacy
17 November 2023
AGREEMENT2AGREEMENT2
Legacy
17 November 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
22 August 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
24 May 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 May 2023
RP04CS01RP04CS01
Confirmation Statement
12 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Memorandum Articles
30 January 2023
MAMA
Resolution
30 January 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
9 November 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 October 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Incorporation Company
13 May 2022
NEWINCIncorporation