Company NameOnline Crystal Limited
DirectorsJessica Elizabeth Dale and James Andrew Dale
Company StatusActive
Company Number08809386
CategoryPrivate Limited Company
Incorporation Date10 December 2013(10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Jessica Elizabeth Dale
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX
Director NameMr James Andrew Dale
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingfisher Court Bowesfield Park
Stockton On Tees
TS18 3EX

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jessica Lane
100.00%
Ordinary

Financials

Year2014
Net Worth-£54
Current Liabilities£54

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Filing History

19 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
14 May 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
2 February 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
18 January 2021Confirmation statement made on 10 December 2020 with updates (4 pages)
25 August 2020Change of details for Jessica Lane as a person with significant control on 25 August 2020 (2 pages)
25 August 2020Director's details changed for Jessica Lane on 25 August 2020 (2 pages)
14 July 2020Appointment of Mr James Andrew Dale as a director on 14 July 2020 (2 pages)
16 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
17 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 April 2017Registered office address changed from 2nd Floor Waterloo House Teesdale South Thornaby TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 2nd Floor Waterloo House Teesdale South Thornaby TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
15 December 2016Director's details changed for Jessica Lane on 1 December 2016 (2 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
15 December 2016Director's details changed for Jessica Lane on 1 December 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Withdraw the company strike off application (1 page)
22 February 2016Withdraw the company strike off application (1 page)
22 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
13 January 2014Registered office address changed from 9 Tenby Road Redcar TS10 4GA United Kingdom on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 9 Tenby Road Redcar TS10 4GA United Kingdom on 13 January 2014 (1 page)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 1
(36 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 1
(36 pages)