DR N O'KEEFFE LTD

Register to unlock more data on OkredoRegister

DR N O'KEEFFE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07223948

Incorporation date

15/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Sal 94 West Parade, West Parade, Lincoln LN1 1JZCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2010)
dot icon23/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon28/10/2025
Registered office address changed from 7 Lindum Terrace Lincoln Lincolnshire LN2 5RP England to C/O Sal 94 West Parade West Parade Lincoln LN1 1JZ on 2025-10-28
dot icon24/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon10/09/2024
Registered office address changed from C/O Azets 12 King Street Leeds LS1 2HL England to 7 Lindum Terrace Lincoln Lincolnshire LN2 5RP on 2024-09-10
dot icon19/06/2024
Registered office address changed from Rsm, Ninth Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB England to C/O Azets 12 King Street Leeds LS1 2HL on 2024-06-19
dot icon04/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-04-30
dot icon30/08/2023
Registered office address changed from C/O Rsm Hardman Street Manchester M3 3HF England to Rsm, Ninth Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-08-30
dot icon21/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon24/01/2023
Micro company accounts made up to 2022-04-30
dot icon19/08/2022
Change of details for Dr Niall O'keeffe as a person with significant control on 2022-08-18
dot icon19/02/2022
Confirmation statement made on 2022-02-19 with updates
dot icon19/02/2022
Termination of appointment of June O'keeffe as a director on 2021-07-04
dot icon19/02/2022
Cessation of June O'keeffe as a person with significant control on 2021-07-04
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon07/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon12/02/2021
Micro company accounts made up to 2020-04-30
dot icon06/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon03/02/2020
Micro company accounts made up to 2019-04-30
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon02/05/2019
Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Rsm Hardman Street Manchester M3 3HF on 2019-05-02
dot icon02/05/2019
Director's details changed for Ms June Posci on 2019-05-02
dot icon02/05/2019
Change of details for Ms June Posci as a person with significant control on 2019-05-02
dot icon26/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon01/06/2017
Confirmation statement made on 2017-04-15 with updates
dot icon14/03/2017
Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 2017-03-14
dot icon13/01/2017
Micro company accounts made up to 2016-04-30
dot icon22/06/2016
Resolutions
dot icon21/06/2016
Change of share class name or designation
dot icon03/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon26/04/2016
Statement of capital following an allotment of shares on 2010-04-16
dot icon19/01/2016
Micro company accounts made up to 2015-04-30
dot icon20/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/05/2012
Appointment of Ms June Posci as a director
dot icon10/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon15/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon13/05/2010
Certificate of change of name
dot icon07/05/2010
Resolutions
dot icon15/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'keeffe, Niall, Dr
Director
15/04/2010 - Present
2

Persons with Significant Control

2
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 DR N O'KEEFFE LTD

DR N O'KEEFFE LTD is an(a) Active company incorporated on 15/04/2010 with the registered office located at C/O Sal 94 West Parade, West Parade, Lincoln LN1 1JZ. 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 DR N O'KEEFFE LTD?

toggle

DR N O'KEEFFE LTD is currently Active. It was registered on 15/04/2010 .

Where is DR N O'KEEFFE LTD located?

toggle

DR N O'KEEFFE LTD is registered at C/O Sal 94 West Parade, West Parade, Lincoln LN1 1JZ.

What does DR N O'KEEFFE LTD do?

toggle

DR N O'KEEFFE LTD operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for DR N O'KEEFFE LTD?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-19 with no updates.