O'REILLY WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/07/2412 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

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

View Accounts

01/08/231 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/07/2331 July 2023 Previous accounting period shortened from 2024-01-31 to 2023-03-31

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-19 with updates

View Document

22/05/2322 May 2023 Previous accounting period extended from 2022-08-31 to 2023-01-31

View Document

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

View Accounts

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/12/229 December 2022 Registered office address changed from Honeysuckle Cottage Skirsgill Business Park Redhills Penrith Cumbria CA11 0FA England to Units 2-3 Shawwell Business Centre Stagshaw Road Corbridge Northumberland NE45 5PE on 2022-12-09

View Document

28/09/2228 September 2022 Termination of appointment of Caroline Louise Walker Watson as a director on 2022-09-27

View Document

28/09/2228 September 2022 Cessation of Caroline Louise Walker Watson as a person with significant control on 2022-09-27

View Document

28/09/2228 September 2022 Notification of Emerald Financial Associates Limited as a person with significant control on 2022-09-27

View Document

28/09/2228 September 2022 Termination of appointment of Caroline Louise Walker Watson as a secretary on 2022-09-27

View Document

28/09/2228 September 2022 Appointment of Mrs Sunniva Hjelmervik Thompson as a director on 2022-09-27

View Document

28/09/2228 September 2022 Appointment of Mr Garth Mccaul Thompson as a director on 2022-09-27

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

11/11/2111 November 2021 Previous accounting period shortened from 2021-12-31 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/01/2030 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088981050001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/03/169 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088981050001

View Document

04/03/154 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

07/11/147 November 2014 PREVSHO FROM 31/05/2015 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/06/1416 June 2014 01/06/14 STATEMENT OF CAPITAL GBP 200

View Document

12/06/1412 June 2014 PREVSHO FROM 28/02/2015 TO 31/05/2014

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCLELLAN

View Document

10/03/1410 March 2014 SECRETARY APPOINTED LEE WATSON

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY CAROLINE WATSON

View Document

17/02/1417 February 2014 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