D & L O'NEILL ACCOUNTANTS LIMITED

Register to unlock more data on OkredoRegister

D & L O'NEILL ACCOUNTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04649892

Incorporation date

28/01/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

95 Greendale Road, Port Sunlight, Merseyside CH62 4XECopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2003)
dot icon14/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon25/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon11/12/2025
Change of details for Mr David William Roscoe Hughes as a person with significant control on 2025-12-11
dot icon17/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon21/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon22/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon22/04/2024
Director's details changed for Nicola Jane O'neill on 2024-04-19
dot icon22/04/2024
Change of details for Nicola Jane O'neill as a person with significant control on 2024-04-19
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon14/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon30/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon01/06/2022
Confirmation statement made on 2022-04-06 with updates
dot icon01/06/2022
Statement of capital following an allotment of shares on 2022-04-06
dot icon10/05/2022
Change of details for Mr David William Roscoe Hughes as a person with significant control on 2022-05-10
dot icon04/03/2022
Notification of David William Roscoe Hughes as a person with significant control on 2021-07-05
dot icon04/03/2022
Cessation of Daniel O'neill as a person with significant control on 2022-02-02
dot icon04/03/2022
Termination of appointment of Daniel O'neill as a director on 2022-02-02
dot icon04/03/2022
Confirmation statement made on 2022-01-28 with updates
dot icon05/11/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon15/04/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon04/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon17/06/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon27/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon03/04/2019
Confirmation statement made on 2019-01-28 with updates
dot icon27/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon28/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon12/03/2018
Confirmation statement made on 2018-01-28 with updates
dot icon10/05/2017
Confirmation statement made on 2017-01-28 with updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/06/2016
Statement of capital following an allotment of shares on 2016-02-16
dot icon01/04/2016
Satisfaction of charge 2 in full
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/03/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon01/10/2015
Termination of appointment of Lynne O'neill as a secretary on 2015-10-01
dot icon03/03/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/03/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon12/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/01/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mr Daniel O'neill on 2010-01-28
dot icon28/01/2010
Secretary's details changed for Mrs Lynne O'neill on 2010-01-28
dot icon28/01/2010
Director's details changed for Nicola Jane O`Neill on 2010-01-28
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/02/2009
Return made up to 28/01/09; full list of members
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/02/2008
Return made up to 28/01/08; full list of members
dot icon14/12/2007
Particulars of mortgage/charge
dot icon12/06/2007
Registered office changed on 12/06/07 from: seymour chambers 92 london road liverpool merseyside L3 5NW
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/02/2007
Return made up to 28/01/07; full list of members
dot icon14/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/02/2006
Return made up to 28/01/06; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/02/2005
Return made up to 28/01/05; full list of members
dot icon02/12/2004
Accounting reference date extended from 31/01/04 to 30/06/04
dot icon05/02/2004
Return made up to 28/01/04; full list of members
dot icon31/10/2003
Ad 31/01/03-31/01/03 £ si 98@1=98 £ ic 2/100
dot icon04/09/2003
Director's particulars changed
dot icon22/08/2003
Secretary resigned
dot icon08/08/2003
New secretary appointed
dot icon08/08/2003
New director appointed
dot icon11/06/2003
New director appointed
dot icon17/05/2003
New secretary appointed
dot icon09/05/2003
New director appointed
dot icon26/04/2003
Registered office changed on 26/04/03 from: 181-183 new chester road new fery wirrall merseyside CH62 4RB
dot icon26/04/2003
Secretary resigned
dot icon26/04/2003
Director resigned
dot icon07/02/2003
Registered office changed on 07/02/03 from: 10 cromwell place south kensington london SW7 2JN
dot icon07/02/2003
Director resigned
dot icon07/02/2003
Secretary resigned
dot icon28/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
89.28K
-
0.00
176.10K
-
2022
12
51.75K
-
0.00
102.80K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'neill, Nicola Jane
Director
01/06/2003 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About D & L O'NEILL ACCOUNTANTS LIMITED

D & L O'NEILL ACCOUNTANTS LIMITED is an(a) Active company incorporated on 28/01/2003 with the registered office located at 95 Greendale Road, Port Sunlight, Merseyside CH62 4XE. 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 D & L O'NEILL ACCOUNTANTS LIMITED?

toggle

D & L O'NEILL ACCOUNTANTS LIMITED is currently Active. It was registered on 28/01/2003 .

Where is D & L O'NEILL ACCOUNTANTS LIMITED located?

toggle

D & L O'NEILL ACCOUNTANTS LIMITED is registered at 95 Greendale Road, Port Sunlight, Merseyside CH62 4XE.

What does D & L O'NEILL ACCOUNTANTS LIMITED do?

toggle

D & L O'NEILL ACCOUNTANTS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for D & L O'NEILL ACCOUNTANTS LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-06 with no updates.