O'NEILL & O'NEILL LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Registered office address changed from Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2025-04-17

View Document

08/04/258 April 2025 Appointment of a voluntary liquidator

View Document

08/04/258 April 2025 Resolutions

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Change of details for Dr Maria Da Luz Capucho Escarduca O'neill as a person with significant control on 2024-03-18

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

22/04/2422 April 2024 Cessation of Carlos Filipe Da Rocha O'neill (Deceased) (Executors of) as a person with significant control on 2024-03-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Director's details changed for Dr Maria Da Luz Capucho Escarduca O'neill on 2023-03-21

View Document

27/03/2327 March 2023 Termination of appointment of Carlos Filipe Da Rocha O'neill as a director on 2023-02-01

View Document

27/03/2327 March 2023 Change of details for Dr Carlos Filipe Da Rocha O'neill as a person with significant control on 2023-02-01

View Document

27/03/2327 March 2023 Change of details for Dr Maria Da Luz Capucho Escarduca O'neill as a person with significant control on 2023-03-21

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-03-21 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Change of share class name or designation

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Previous accounting period shortened from 2021-03-28 to 2021-03-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075710120002

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

17/12/1917 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075710120002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR CARLOS FILIPE DA ROCHA O'NEILL / 20/03/2019

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / DR MARIA DA LUZ CAPUCHO ESCARDUCA O'NEILL / 20/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MARIA DA LUZ CAPUCHO ESCARDUCA O'NEILL / 20/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR CARLOS FILIPE DA ROCHA O'NEILL / 20/03/2019

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / DR CARLOS FILIPE DA ROCHA O'NEILL / 20/03/2019

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MARIA DA LUZ CAPUCHO ESCARDUCA O'NEILL / 20/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MARIA DA LUZ CAPUCHO ESCARDUCA O'NEILL / 20/03/2019

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075710120001

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0AX

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 12 GLENCAIRN PARK ROAD CHELTENHAM GLOS GL50 2NA UNITED KINGDOM

View Document

26/06/1426 June 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS FILIPE DA ROCHA O'NEILL / 20/03/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIA DA LUZ CAPUCHO ESCARDUCA O'NEILL / 20/03/2014

View Document

14/02/1414 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075710120001

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MARIA DA LUZ CAPUCHO ESCARDUCA O'NEILL

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED CARLOS FILIPE DA ROCHA O'NEILL

View Document

21/03/1121 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company