R. O'LEARY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

31/01/2531 January 2025 Accounts for a small company made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

01/05/241 May 2024 Registered office address changed from The Hollies Chorleywood Road Rickmansworth WD3 4ER England to Unit B1 Anglo House, Bell Lane Office Village Bell Lane Amersham HP6 6FA on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a small company made up to 2023-04-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Accounts for a small company made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Accounts for a small company made up to 2021-04-30

View Document

15/06/2115 June 2021 Second filing for the appointment of Sailesh Ranchhoddas Sejpal as a director

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

19/03/2119 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 036662560005

View Document

18/08/2018 August 2020 PREVSHO FROM 09/03/2021 TO 30/04/2020

View Document

27/07/2027 July 2020 09/03/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 ALTER ARTICLES 11/02/2020

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, SECRETARY BARBARA O'LEARY

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR SAILESH RANCHHODDAS SEJPAL

View Document

30/03/2030 March 2020 Appointment of Mr Sailesh Ranchhoddas Sejpal as a director on 2020-03-09

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN O'LEARY

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK DAVOREN

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J BROS (INVESTMENTS) LIMITED

View Document

19/03/2019 March 2020 CESSATION OF RYAN PATRICK O'LEARY AS A PSC

View Document

19/03/2019 March 2020 CESSATION OF MARK THOMAS DAVOREN AS A PSC

View Document

19/03/2019 March 2020 PREVEXT FROM 30/09/2019 TO 09/03/2020

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM BATCHWORTH HOUSE BATCHWORTH PLACE, CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE WD3 1JE

View Document

16/03/2016 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036662560002

View Document

16/03/2016 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036662560001

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036662560003

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036662560004

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036662560002

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM GAVARNIE PENKETH DRIVE HARROW MIDDLESEX HA1 3JX

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036662560001

View Document

11/09/1411 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR MARK THOMAS DAVOREN

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/12/1324 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM GARVARNIE PENKETH DRIVE HARROW MIDDLESEX HA1 3JX UNITED KINGDOM

View Document

02/07/132 July 2013 CURRSHO FROM 30/11/2013 TO 30/09/2013

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/11/1216 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/11/1115 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

18/09/1118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA O'LEARY / 16/09/2011

View Document

18/09/1118 September 2011 REGISTERED OFFICE CHANGED ON 18/09/2011 FROM THE COTTAGE 6 ORLEY FARM ROAD HARROW MIDDX HA1 3PE

View Document

18/09/1118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RYAN O'LEARY / 16/09/2011

View Document

18/09/1118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RYAN O'LEARY / 16/09/2011

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/01/116 January 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/11/0913 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RYAN O'LEARY / 01/10/2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/02/0920 February 2009 SECRETARY'S CHANGE OF PARTICULARS / BARBARA KENT / 11/04/2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 REGISTERED OFFICE CHANGED ON 30/11/98 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 NEW SECRETARY APPOINTED

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 SECRETARY RESIGNED

View Document

12/11/9812 November 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