O'NEILL PROJECT SERVICES LIMITED

Register to unlock more data on OkredoRegister

O'NEILL PROJECT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02831838

Incorporation date

29/06/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1993)
dot icon23/02/2017
Final Gazette dissolved following liquidation
dot icon23/11/2016
Return of final meeting in a creditors' voluntary winding up
dot icon05/04/2016
Liquidators' statement of receipts and payments to 2016-03-07
dot icon27/04/2015
Liquidators' statement of receipts and payments to 2015-03-07
dot icon24/03/2014
Liquidators' statement of receipts and payments to 2014-03-07
dot icon18/03/2014
Liquidators' statement of receipts and payments to 2014-03-07
dot icon22/12/2013
Insolvency court order
dot icon22/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon11/04/2013
Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 2013-04-12
dot icon10/04/2013
Insolvency filing
dot icon10/04/2013
Appointment of a voluntary liquidator
dot icon21/03/2013
Notice of ceasing to act as a voluntary liquidator
dot icon20/01/2013
Liquidators' statement of receipts and payments to 2012-11-13
dot icon17/04/2012
Registered office address changed from Bond Partners Llp Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 2012-04-18
dot icon20/11/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/11/2011
Registered office address changed from 81 St. Georges Road Cheltenham Gloucestershire GL50 3DU United Kingdom on 2011-11-18
dot icon16/11/2011
Statement of affairs with form 4.19
dot icon16/11/2011
Appointment of a voluntary liquidator
dot icon16/11/2011
Resolutions
dot icon30/06/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon30/06/2011
Secretary's details changed for Mr Roger Clinton Peter O'neill on 2011-04-01
dot icon30/06/2011
Director's details changed for Mr. Roger Clinton Peter O'neill on 2011-04-01
dot icon20/06/2011
Termination of appointment of Debra O'neill as a director
dot icon30/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/03/2011
Registered office address changed from Windy Ash House Cutts Lane Out Rawcliffe Nr Preston Lancashire PR3 6SY United Kingdom on 2011-03-11
dot icon08/03/2011
Registered office address changed from Unit E the Wagon Yard London Road Marlborough Wiltshire SN8 1LH Uk on 2011-03-09
dot icon21/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon21/07/2010
Secretary's details changed for Roger Clinton Peter O'neill on 2009-10-01
dot icon21/07/2010
Director's details changed for Roger Clinton Peter O'neill on 2009-10-01
dot icon20/07/2010
Director's details changed for Ms Debra Jane O'neill on 2009-10-01
dot icon30/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/07/2009
Return made up to 30/06/09; full list of members
dot icon01/07/2009
Director's change of particulars / debra o'neill / 01/04/2009
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon03/07/2008
Return made up to 30/06/08; full list of members
dot icon09/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon15/05/2008
Registered office changed on 16/05/2008 from unit e, the wagon yard marlborough wiltshire SN8 1LH
dot icon17/07/2007
Return made up to 30/06/07; full list of members
dot icon17/07/2007
Director's particulars changed
dot icon16/07/2007
Secretary's particulars changed;director's particulars changed
dot icon01/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon26/06/2007
Registered office changed on 27/06/07 from: first floor 9 high street marlborough wiltshire SN8 1AA
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon09/07/2006
Return made up to 30/06/06; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon11/05/2006
Particulars of mortgage/charge
dot icon24/04/2006
New secretary appointed
dot icon24/04/2006
New director appointed
dot icon23/04/2006
Secretary resigned
dot icon04/07/2005
Return made up to 30/06/05; full list of members
dot icon03/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon14/02/2005
Director resigned
dot icon03/02/2005
New director appointed
dot icon28/07/2004
Return made up to 30/06/04; full list of members
dot icon24/06/2004
Director's particulars changed
dot icon09/06/2004
Accounts for a small company made up to 2003-08-31
dot icon24/07/2003
Return made up to 30/06/03; full list of members
dot icon14/06/2003
Accounts for a small company made up to 2002-08-31
dot icon09/12/2002
Particulars of mortgage/charge
dot icon10/09/2002
Registered office changed on 11/09/02 from: 1 london road marlborough wiltshire SN8 1PH
dot icon31/07/2002
Return made up to 30/06/02; full list of members
dot icon01/07/2002
Accounts for a small company made up to 2001-09-01
dot icon27/07/2001
Return made up to 30/06/01; full list of members
dot icon03/06/2001
Accounts for a small company made up to 2000-09-01
dot icon03/08/2000
Return made up to 30/06/00; full list of members
dot icon22/05/2000
Accounts for a small company made up to 1999-08-31
dot icon05/10/1999
Return made up to 30/06/99; no change of members
dot icon04/06/1999
Accounts for a small company made up to 1998-08-31
dot icon13/07/1998
Accounts for a small company made up to 1997-08-31
dot icon01/07/1998
Return made up to 30/06/98; full list of members
dot icon05/01/1998
Accounts for a small company made up to 1996-08-31
dot icon03/08/1997
Return made up to 30/06/97; no change of members
dot icon03/08/1997
Registered office changed on 04/08/97 from: ashley house 61 lower cookham road maidenhead berkshire SL6 8JL
dot icon09/09/1996
Return made up to 30/06/96; no change of members
dot icon12/06/1996
New secretary appointed
dot icon12/06/1996
Secretary resigned
dot icon30/05/1996
Accounts for a small company made up to 1995-08-31
dot icon30/07/1995
Return made up to 30/06/95; full list of members
dot icon22/03/1995
Director resigned
dot icon19/03/1995
Accounts for a small company made up to 1994-08-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Particulars of mortgage/charge
dot icon26/09/1994
Secretary resigned;new secretary appointed
dot icon26/09/1994
Return made up to 30/06/94; full list of members
dot icon08/05/1994
Accounting reference date extended from 30/06 to 31/08
dot icon10/08/1993
Memorandum and Articles of Association
dot icon03/08/1993
Certificate of change of name
dot icon01/08/1993
Secretary resigned;new secretary appointed
dot icon01/08/1993
Director resigned;new director appointed
dot icon01/08/1993
Registered office changed on 02/08/93 from: 2 baches street london N1 6UB
dot icon29/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'neill, Debra Jane
Director
15/07/1993 - 21/06/2011
2
O'neill, Roger Clinton Peter
Director
01/02/2005 - 10/02/2005
1
O'neill, Roger Clinton Peter
Director
24/04/2006 - Present
1
O'neill, Roger Clinton Peter
Secretary
24/04/2006 - Present
-
Allen, Lisa John
Secretary
30/06/1994 - 31/05/1996
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About O'NEILL PROJECT SERVICES LIMITED

O'NEILL PROJECT SERVICES LIMITED is an(a) Dissolved company incorporated on 29/06/1993 with the registered office located at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of O'NEILL PROJECT SERVICES LIMITED?

toggle

O'NEILL PROJECT SERVICES LIMITED is currently Dissolved. It was registered on 29/06/1993 and dissolved on 23/02/2017.

Where is O'NEILL PROJECT SERVICES LIMITED located?

toggle

O'NEILL PROJECT SERVICES LIMITED is registered at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What does O'NEILL PROJECT SERVICES LIMITED do?

toggle

O'NEILL PROJECT SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for O'NEILL PROJECT SERVICES LIMITED?

toggle

The latest filing was on 23/02/2017: Final Gazette dissolved following liquidation.