A.H. O'NEILL LANGUAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

A.H. O'NEILL LANGUAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04940452

Incorporation date

22/10/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

49 Cromer Street, York, North Yorkshire YO30 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2003)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon07/04/2026
Application to strike the company off the register
dot icon07/11/2025
Unaudited abridged accounts made up to 2025-10-31
dot icon04/11/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon11/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon04/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon11/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon25/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon18/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon25/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon25/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon16/08/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon05/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon09/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon14/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon20/05/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon25/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon04/06/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon01/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2013-10-31
dot icon04/12/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon31/10/2011
Termination of appointment of Joan Short as a secretary
dot icon02/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/12/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon02/11/2009
Director's details changed for Alison Henrietta Oneill on 2009-11-02
dot icon20/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/11/2008
Return made up to 22/10/08; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/12/2007
Return made up to 22/10/07; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/11/2006
Return made up to 22/10/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon21/11/2005
Return made up to 22/10/05; full list of members
dot icon22/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon01/11/2004
Return made up to 22/10/04; full list of members
dot icon25/01/2004
New director appointed
dot icon30/12/2003
New secretary appointed
dot icon30/12/2003
Registered office changed on 30/12/03 from: 650 anlaby road, kingston upon hull, east riding east yorkshire HU3 6UU
dot icon28/10/2003
Secretary resigned
dot icon28/10/2003
Director resigned
dot icon22/10/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.73K
-
0.00
3.37K
-
2022
1
8.11K
-
0.00
4.97K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/10/2003 - 22/10/2003
68517
Short, Joan Henrietta
Secretary
22/10/2003 - 09/08/2011
-
COMPANY DIRECTORS LIMITED
Nominee Director
22/10/2003 - 22/10/2003
67500
Oneill, Alison Henrietta
Director
22/10/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.H. O'NEILL LANGUAGE SERVICES LIMITED

A.H. O'NEILL LANGUAGE SERVICES LIMITED is an(a) Active company incorporated on 22/10/2003 with the registered office located at 49 Cromer Street, York, North Yorkshire YO30 6DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.H. O'NEILL LANGUAGE SERVICES LIMITED?

toggle

A.H. O'NEILL LANGUAGE SERVICES LIMITED is currently Active. It was registered on 22/10/2003 .

Where is A.H. O'NEILL LANGUAGE SERVICES LIMITED located?

toggle

A.H. O'NEILL LANGUAGE SERVICES LIMITED is registered at 49 Cromer Street, York, North Yorkshire YO30 6DQ.

What does A.H. O'NEILL LANGUAGE SERVICES LIMITED do?

toggle

A.H. O'NEILL LANGUAGE SERVICES LIMITED operates in the Translation and interpretation activities (74.30 - SIC 2007) sector.

What is the latest filing for A.H. O'NEILL LANGUAGE SERVICES LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.