O'NEILL RACING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewDirector's details changed for Mr John Joseph O'neill on 2025-10-10

View Document

13/10/2513 October 2025 NewRegistered office address changed from 2 Michaels Court Hanney Road Southmoor Abingdon Oxfordshire OX13 5HR to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2025-10-13

View Document

13/10/2513 October 2025 NewSecretary's details changed for Mrs Jacqueline Shirley Tonia O'neill on 2025-10-10

View Document

13/10/2513 October 2025 NewChange of details for Mr John Joseph O'neill as a person with significant control on 2025-10-10

View Document

13/10/2513 October 2025 NewChange of details for Mrs Jacqueline Shirley Tonia O'neill as a person with significant control on 2025-10-10

View Document

13/10/2513 October 2025 NewDirector's details changed for Mrs Jacqueline Shirley Tonia O'neill on 2025-10-10

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

11/10/2411 October 2024 Certificate of change of name

View Document

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

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

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

View Accounts

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

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

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1414 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH O'NEILL / 01/04/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SHIRLEY TONIA O'NEILL / 01/04/2014

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 8 KING EDWARD STREET OXFORD OX1 4HL

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH O'NEILL / 01/11/2011

View Document

17/11/1117 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SHIRLEY TONIA O'NEILL / 01/11/2011

View Document

16/11/1116 November 2011 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE SHIRLEY TONIA O'NEILL / 01/11/2011

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/11/1022 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/11/098 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

27/03/0927 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE O'NEILL / 16/03/2009

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'NEILL / 16/03/2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/12/0219 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: IVY HOUSE SKELTON WOOD END PENRITH CUMBRIA

View Document

24/01/0224 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/03/0122 March 2001 COMPANY NAME CHANGED JONJO O'NEILL LIMITED CERTIFICATE ISSUED ON 22/03/01

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/11/001 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 NEW SECRETARY APPOINTED

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/02/956 February 1995 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 RETURN MADE UP TO 02/11/93; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 02/11/92; NO CHANGE OF MEMBERS

View Document

29/05/9229 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 02/11/91; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/12/9118 December 1991 S386 DISP APP AUDS 31/10/91

View Document

17/01/9017 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/01/903 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/8918 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 COMPANY NAME CHANGED STATRARE LIMITED CERTIFICATE ISSUED ON 19/12/89

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/12/895 December 1989 ALTER MEM AND ARTS 17/11/89

View Document

05/12/895 December 1989 ALTER MEM AND ARTS 17/11/89

View Document

02/11/892 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information