R.J. O'BRIEN LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

21/04/2521 April 2025 Statement of capital following an allotment of shares on 2024-12-26

View Document

22/01/2522 January 2025 Appointment of Mr. Brian Reilly as a director on 2024-09-24

View Document

21/01/2521 January 2025 Appointment of Mr. Brian Reilly as a director on 2024-05-08

View Document

21/01/2521 January 2025 Termination of appointment of Brian Reilly as a director on 2024-05-08

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-19 with updates

View Document

26/01/2326 January 2023 Termination of appointment of Melissa Beth Zierk as a director on 2022-12-19

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

11/11/2111 November 2021 Termination of appointment of Emre Degirmenci as a director on 2021-10-29

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED BRAD GIEMZA

View Document

17/01/1917 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMAL OULHADJ

View Document

07/01/197 January 2019 28/12/18 STATEMENT OF CAPITAL GBP 14862274

View Document

17/08/1817 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON N1 0QH

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAURENCE GREEN / 14/09/2017

View Document

12/09/1712 September 2017 29/08/17 STATEMENT OF CAPITAL GBP 5018205

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN PEACOCK

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA BETH ANDREWS / 08/09/2016

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MS MELISSA BETH ANDREWS

View Document

06/07/166 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MUDIE

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/12/152 December 2015 CONSOLIDATION 12/11/15

View Document

02/12/152 December 2015 CONSOLIDATION 12/11/15

View Document

02/12/152 December 2015 ADOPT ARTICLES 12/11/2015

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL LACK

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, SECRETARY PAUL LACK

View Document

11/08/1511 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR ALLAN KENNETH PEACOCK

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR JAMES A GABRIELE

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR JAMAL OULHADJ

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR THOMAS HUGUES TEXIER

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR DAVID CHARLES MALCOLM MUDIE

View Document

02/04/152 April 2015 AUDITOR'S RESIGNATION

View Document

31/03/1531 March 2015 AUDITOR'S RESIGNATION

View Document

18/03/1518 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1518 March 2015 COMPANY NAME CHANGED THE KYTE GROUP LIMITED CERTIFICATE ISSUED ON 18/03/15

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FISHBURN

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD LEVI

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR DARRYL DENYSSEN

View Document

16/03/1516 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/03/1516 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/02/1525 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

25/02/1525 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1525 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/02/1525 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/02/1525 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/08/1421 August 2014 SECOND FILING WITH MUD 26/06/14 FOR FORM AR01

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR PRATAP THAKKAR

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARC SOUFFIR

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN SWAIN

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED DARRYL ANTHONY DENYSSEN

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED PRATAP KANTILAL THAKKAR

View Document

26/07/1226 July 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

19/07/1219 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 26/06/11 CHANGES

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR PRASHANT NAIK

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED PAUL VERNON LACK

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KYTE

View Document

09/06/119 June 2011 DIRECTOR APPOINTED JOHN DUDLEY FISHBURN

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HARREL

View Document

05/10/105 October 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

25/08/1025 August 2010 SECTION 519

View Document

27/07/1027 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED RONALD DANIEL LEVI

View Document

20/07/1020 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED PRASHANT CHANDRAKANT NAIK

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MARC VICTOR SAMY SOUFFIR

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED JULIAN SWAIN

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN DEMAY

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS TEXIER

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SEGAL

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL LACK

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WISE

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM SOLOMONS

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SEGAL

View Document

12/03/1012 March 2010 01/02/10 STATEMENT OF CAPITAL GBP 1153321.00

View Document

12/03/1012 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/02/2010

View Document

12/03/1012 March 2010 01/02/10 STATEMENT OF CAPITAL GBP 1153321

View Document

28/01/1028 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 DIRECTOR APPOINTED PAUL VERNON LACK

View Document

05/06/095 June 2009 DIRECTOR APPOINTED RICHARD LAWRENCE SEGAL

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TEXIER / 26/06/2008

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEAN DEMAY / 26/06/2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED DAVID HARREL

View Document

24/09/0824 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/07/0828 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

07/03/087 March 2008 ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/03/2008

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

28/08/0728 August 2007 £ NC 10000000/9976001 18/07/07

View Document

28/08/0728 August 2007 £ IC 1176000/1152001 18/07/07 £ SR 23999@1=23999

View Document

20/08/0720 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/076 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 NC DEC ALREADY ADJUSTED 19/07/05

View Document

18/04/0718 April 2007 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS; AMEND

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0615 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 S252 DISP LAYING ACC 25/04/06

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 £ IC 1200000/1176000 19/07/05 £ SR 24000@1=24000

View Document

26/08/0526 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 26/06/05; NO CHANGE OF MEMBERS

View Document

03/08/053 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

03/08/053 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

19/08/0319 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

05/08/005 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM: 4TH FLOOR, WALBROOK HOUSE, 23 WALBROOK, LONDON EC4N 8LA

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/003 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

26/02/9826 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

21/07/9621 July 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 REGISTERED OFFICE CHANGED ON 02/10/95 FROM: 5TH FLOOR, 76 CANNON STREET, LONDON, EC4N 6AE

View Document

02/10/952 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/952 October 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

10/01/9510 January 1995 ADOPT MEM AND ARTS 08/12/94

View Document

10/01/9510 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9510 January 1995 £ IC 1200000/1068000 29/11/94 £ SR 132000@1=132000

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 CAPITALISATION RESERVES 28/07/94

View Document

09/08/949 August 1994 £ NC 1000000/10000000 28/07/94

View Document

09/08/949 August 1994 NC INC ALREADY ADJUSTED 28/07/94

View Document

24/11/9324 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/08/9318 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

18/08/9318 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/934 August 1993 REGISTERED OFFICE CHANGED ON 04/08/93 FROM: 13 GORDON AVENUE, STANMORE, MIDDLESEX, HA7 3QE

View Document

01/04/931 April 1993 COMPANY NAME CHANGED KYTE FUTURES LIMITED CERTIFICATE ISSUED ON 02/04/93

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

25/01/9225 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/913 September 1991 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS

View Document

04/09/904 September 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

06/04/906 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9015 February 1990 NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990

View Document

12/02/9012 February 1990

View Document

05/01/905 January 1990 NC INC ALREADY ADJUSTED 08/12/89

View Document

05/01/905 January 1990 £ NC 10000/1000000 05/12/89

View Document

19/10/8919 October 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

13/02/8913 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

07/04/887 April 1988 RETURN MADE UP TO 02/03/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

07/04/887 April 1988 REGISTERED OFFICE CHANGED ON 07/04/88 FROM: 5 PANGBOURNE DRIVE, STANMORE, MIDDLESEX, HA7 4QS

View Document

07/04/887 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

24/09/8624 September 1986 COMPANY NAME CHANGED M.D. FUTURES LIMITED CERTIFICATE ISSUED ON 24/09/86

View Document

16/09/8616 September 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

16/09/8616 September 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

19/04/8419 April 1984 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