CHRIS O'NEILL LIMITED

Register to unlock more data on OkredoRegister

CHRIS O'NEILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05178686

Incorporation date

13/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Fa Simms & Partners, Alma Park Woodway Lane, Claybrooke Parva, Lutterworth LE17 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2004)
dot icon08/09/2025
Liquidators' statement of receipts and payments to 2025-08-02
dot icon02/07/2025
Removal of liquidator by court order
dot icon02/07/2025
Appointment of a voluntary liquidator
dot icon05/10/2024
Liquidators' statement of receipts and payments to 2024-08-02
dot icon17/09/2024
Appointment of a voluntary liquidator
dot icon09/09/2024
Removal of liquidator by court order
dot icon29/03/2024
Removal of liquidator by court order
dot icon28/03/2024
Appointment of a voluntary liquidator
dot icon14/08/2023
Resolutions
dot icon14/08/2023
Appointment of a voluntary liquidator
dot icon14/08/2023
Statement of affairs
dot icon14/08/2023
Registered office address changed from 104 Heather Court Ty Canol Cwmbran NP44 6JQ to Fa Simms & Partners, Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB on 2023-08-14
dot icon25/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon11/04/2022
Micro company accounts made up to 2021-07-31
dot icon29/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon22/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon29/04/2020
Micro company accounts made up to 2019-07-31
dot icon23/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon19/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon14/08/2017
Confirmation statement made on 2017-07-13 with updates
dot icon24/07/2017
Notification of Christopher Michael O'neill as a person with significant control on 2016-04-06
dot icon17/02/2017
Micro company accounts made up to 2016-07-31
dot icon29/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon31/03/2016
Micro company accounts made up to 2015-07-31
dot icon17/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon28/04/2015
Micro company accounts made up to 2014-07-31
dot icon16/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon22/07/2010
Director's details changed for Christopher Michael O'neill on 2010-07-13
dot icon20/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon22/07/2009
Return made up to 13/07/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/07/2008
Return made up to 13/07/08; full list of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon13/08/2007
Return made up to 13/07/07; full list of members
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Resolutions
dot icon12/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon26/09/2006
Return made up to 13/07/06; full list of members
dot icon10/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon05/08/2005
Return made up to 13/07/05; full list of members
dot icon07/09/2004
Registered office changed on 07/09/04 from: 6 new street pontnewydd cwmbran NP44 1EE
dot icon01/09/2004
Ad 20/07/04--------- £ si 99@1=99 £ ic 1/100
dot icon13/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
13/07/2023
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.98K
-
0.00
-
-
2022
1
4.18K
-
0.00
-
-
2022
1
4.18K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

4.18K £Descended-30.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'neill, Christopher Michael
Director
13/07/2004 - 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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CHRIS O'NEILL LIMITED

CHRIS O'NEILL LIMITED is an(a) Liquidation company incorporated on 13/07/2004 with the registered office located at Fa Simms & Partners, Alma Park Woodway Lane, Claybrooke Parva, Lutterworth LE17 5FB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS O'NEILL LIMITED?

toggle

CHRIS O'NEILL LIMITED is currently Liquidation. It was registered on 13/07/2004 .

Where is CHRIS O'NEILL LIMITED located?

toggle

CHRIS O'NEILL LIMITED is registered at Fa Simms & Partners, Alma Park Woodway Lane, Claybrooke Parva, Lutterworth LE17 5FB.

What does CHRIS O'NEILL LIMITED do?

toggle

CHRIS O'NEILL LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CHRIS O'NEILL LIMITED have?

toggle

CHRIS O'NEILL LIMITED had 1 employees in 2022.

What is the latest filing for CHRIS O'NEILL LIMITED?

toggle

The latest filing was on 08/09/2025: Liquidators' statement of receipts and payments to 2025-08-02.