O'REILLY UK LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

02/05/252 May 2025 Termination of appointment of Graham Hugh Cameron as a secretary on 2025-04-06

View Document

02/05/252 May 2025 Termination of appointment of Graham Hugh Cameron as a director on 2025-04-06

View Document

02/05/252 May 2025 Appointment of Maria Gabriela Manrique as a director on 2025-04-06

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

01/08/231 August 2023 Accounts for a small company made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

10/05/2210 May 2022 Accounts for a small company made up to 2021-12-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM HUGH CAMERON / 20/05/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HUGH CAMERON / 20/05/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / LAURA BALDWIN / 20/05/2019

View Document

26/03/1926 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

03/04/183 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1631 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/07/159 July 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAURA BALDWIN / 01/01/2014

View Document

24/06/1324 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/128 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM C/O GATEWAY PARTNERS 43 WHITFIELD STREET LONDON W1T 4HD ENGLAND

View Document

23/06/1123 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

09/03/119 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM C/O GATEWAY PARTNERS 22 GANTON STREET LONDON W1F 7BY UNITED KINGDOM

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA BALDWIN / 01/10/2009

View Document

17/06/1017 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM C/O GATEWAY PARTNERS UK LTD 3RD FLOOR 22 GANTON STREET LONDON W1F 7BY

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HUGH CAMERON / 01/10/2009

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM GEO. LITTLE, SEBIRE & CO VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM C/O GATEWAY PARTNERS UK LTD 3RD FLOOR 22 GANTON STREET LONDON W1F 7BY UNITED KINGDOM

View Document

19/09/0819 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/06/082 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: GOE.LITTLE SEBIRE & CO VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT

View Document

05/08/055 August 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/07/9923 July 1999 SECRETARY RESIGNED

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED

View Document

09/06/999 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT

View Document

23/09/9823 September 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

14/07/9814 July 1998 ALTER MEM AND ARTS 26/05/98

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM: 26/28 BARTHOLOMEW SQUARE LONDON EC1V 3QA

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 ALTER MEM AND ARTS 27/05/98

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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