At On Line Computing Limited SOLIHULL


At On Line Computing started in year 1993 as Private Limited Company with registration number 02855399. The At On Line Computing company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Solihull at 4 Station Court Old Station Road. Postal code: B92 0HA.

The company has one director. Shez C., appointed on 30 April 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

At On Line Computing Limited Address / Contact

Office Address 4 Station Court Old Station Road
Office Address2 Hampton-in-arden
Town Solihull
Post code B92 0HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02855399
Date of Incorporation Tue, 21st Sep 1993
Industry Information technology consultancy activities
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Shez C.

Position: Director

Appointed: 30 April 2021

Simon K.

Position: Director

Appointed: 13 March 2017

Resigned: 20 February 2020

Oonagh Z.

Position: Director

Appointed: 15 October 2007

Resigned: 15 October 2007

Oonagh Z.

Position: Secretary

Appointed: 31 August 1994

Resigned: 30 April 2021

Anne-Marie K.

Position: Secretary

Appointed: 18 October 1993

Resigned: 31 August 1994

Paul B.

Position: Director

Appointed: 18 October 1993

Resigned: 30 April 2021

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 September 1993

Resigned: 18 October 1993

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 1993

Resigned: 18 October 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Shez C. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Paul B. This PSC owns 75,01-100% shares.

Shez C.

Notified on 30 April 2021
Nature of control: 75,01-100% shares

Paul B.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand335 54684 452   
Current Assets497 772473 151   
Debtors161 853388 699   
Net Assets Liabilities275 930117 519132 577132 577132 577
Other Debtors77 4649 109   
Property Plant Equipment12 6653 746   
Total Inventories373    
Other
Accumulated Amortisation Impairment Intangible Assets1 9253 850   
Accumulated Depreciation Impairment Property Plant Equipment159 33430 300   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 23 636   
Average Number Employees During Period12103  
Creditors236 432335 742101 756132 577132 577
Disposals Decrease In Depreciation Impairment Property Plant Equipment 136 437   
Disposals Property Plant Equipment 138 407   
Fixed Assets14 5903 7463 746  
Increase From Amortisation Charge For Year Intangible Assets 1 925   
Increase From Depreciation Charge For Year Property Plant Equipment 7 403   
Intangible Assets1 925    
Intangible Assets Gross Cost3 850    
Net Current Assets Liabilities261 340137 409101 756132 577132 577
Other Creditors102 10240 519   
Other Taxation Social Security Payable76 93633 738   
Property Plant Equipment Gross Cost171 99934 046   
Provisions 23 636   
Provisions For Liabilities Balance Sheet Subtotal 23 63634 567  
Total Additions Including From Business Combinations Property Plant Equipment 454   
Total Assets Less Current Liabilities275 930141 15598 010132 577132 577
Trade Creditors Trade Payables57 394261 485   
Trade Debtors Trade Receivables84 389379 590   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on October 31, 2023
filed on: 2nd, February 2024
Free Download (3 pages)

Company search