IAN O'BRIEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Mr Darren William John Sharkey on 2025-07-14

View Document

21/07/2521 July 2025 NewDirector's details changed for Mr James Robert Bryce on 2025-07-14

View Document

21/07/2521 July 2025 NewRegistered office address changed from C/O Freeths Llp Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ England to C/O Freeths Llp 3rd Floor, Northgate House 450-500 Silbury Boulevard Milton Keynes MK9 2AD on 2025-07-21

View Document

21/07/2521 July 2025 NewDirector's details changed for Mr Andy Thompson on 2025-07-14

View Document

02/04/252 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

02/04/252 April 2025

View Document

02/04/252 April 2025

View Document

02/04/252 April 2025

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

02/05/242 May 2024 Appointment of Mr Darren Sharkey as a director on 2024-05-01

View Document

02/05/242 May 2024 Termination of appointment of Nicole Suzanne O'brien as a secretary on 2024-05-01

View Document

02/05/242 May 2024 Termination of appointment of Ian Patrick O'brien as a director on 2024-05-01

View Document

02/05/242 May 2024 Termination of appointment of Nicole Suzanne O'brien as a director on 2024-05-01

View Document

02/05/242 May 2024 Cessation of Ian Patrick O'brien as a person with significant control on 2024-05-01

View Document

02/05/242 May 2024 Cessation of Nicole Suzanne O'brien as a person with significant control on 2024-05-01

View Document

02/05/242 May 2024 Notification of Finli Advice Holdings Limited as a person with significant control on 2024-05-01

View Document

02/05/242 May 2024 Current accounting period shortened from 2024-10-31 to 2024-06-30

View Document

02/05/242 May 2024 Registered office address changed from Silver Ley Blackboys Road Framfield East Sussex TN22 5PN to C/O Freeths Llp Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 2024-05-02

View Document

02/05/242 May 2024 Appointment of Mr James Robert Bryce as a director on 2024-05-01

View Document

02/05/242 May 2024 Appointment of Mr Andy Thompson as a director on 2024-05-01

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/05/2324 May 2023 Micro company accounts made up to 2022-10-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-10-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 15/06/20 STATEMENT OF CAPITAL GBP 1100

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/02/1611 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/01/1414 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/01/1317 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/01/1224 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/01/1120 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/01/1019 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE SUZANNE O'BRIEN / 16/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PATRICK O'BRIEN / 16/01/2010

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 26 SCARLETTS CLOSE UCKFIELD EAST SUSSEX TN22 2BA

View Document

15/09/0515 September 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/10/05

View Document

25/01/0525 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information