P. O'NEILL (WHO) LIMITED

Register to unlock more data on OkredoRegister

P. O'NEILL (WHO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07516944

Incorporation date

04/02/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rosehill, New Barn Lane, Cheltenham GL52 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2022)
dot icon02/05/2026
Consolidated accounts of parent company for subsidiary company period ending 30/09/25
dot icon02/05/2026
Notice of agreement to exemption from audit of accounts for period ending 30/09/25
dot icon02/05/2026
Audit exemption statement of guarantee by parent company for period ending 30/09/25
dot icon02/05/2026
Audit exemption subsidiary accounts made up to 2025-09-30
dot icon18/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon17/12/2025
Termination of appointment of Heath Denis Batwell as a director on 2025-12-03
dot icon17/12/2025
Appointment of Mr Marc Alan Hopson as a director on 2025-12-03
dot icon07/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon07/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon07/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon07/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon11/06/2025
Previous accounting period shortened from 2025-02-28 to 2024-09-30
dot icon13/04/2025
Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31
dot icon13/04/2025
Appointment of Louise Marie Reeves as a director on 2025-03-31
dot icon13/04/2025
Appointment of Mr Heath Denis Batwell as a director on 2025-03-31
dot icon13/04/2025
Termination of appointment of Paul Mark Davis as a director on 2025-03-31
dot icon13/04/2025
Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31
dot icon13/04/2025
Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31
dot icon27/03/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/24
dot icon27/03/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/24
dot icon27/03/2025
Amended audit exemption subsidiary accounts made up to 2024-02-28
dot icon27/03/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/24
dot icon18/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon05/12/2024
Audit exemption subsidiary accounts made up to 2024-02-28
dot icon05/12/2024
Audit exemption statement of guarantee by parent company for period ending 28/02/24
dot icon05/12/2024
Consolidated accounts of parent company for subsidiary company period ending 28/02/24
dot icon05/12/2024
Notice of agreement to exemption from audit of accounts for period ending 28/02/24
dot icon16/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-02-28
dot icon23/11/2023
Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01
dot icon06/10/2023
Appointment of Mr Paul Mark Davis as a director on 2023-10-06
dot icon06/10/2023
Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06
dot icon14/04/2023
Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14
dot icon14/04/2023
Appointment of Anna Catherine Sellars as a director on 2023-04-13
dot icon14/04/2023
Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
dot icon13/04/2023
Termination of appointment of Paul David O'neill as a director on 2023-02-28
dot icon27/03/2023
Memorandum and Articles of Association
dot icon27/03/2023
Resolutions
dot icon24/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon07/11/2022
Cessation of Paul David O'neill as a person with significant control on 2022-10-31
dot icon07/11/2022
Cessation of Theresa Maria O'neill as a person with significant control on 2022-10-31
dot icon07/11/2022
Notification of West House Orthodontics Limited as a person with significant control on 2022-10-31
dot icon27/10/2022
Micro company accounts made up to 2022-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.98M
-
0.00
-
-
2022
2
2.20M
-
0.00
-
-
2023
2
2.41M
-
0.00
-
-
2023
2
2.41M
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.41M £Ascended9.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadler, Rebecca Peta, Dr
Director
31/03/2025 - Present
192
Lanesman, Barry Koors
Director
28/02/2023 - 31/03/2025
111
O'neill, Paul David
Director
04/02/2011 - 28/02/2023
4
Tannahill, Catherine Julia
Director
31/03/2025 - Present
150
Davis, Paul Mark
Director
06/10/2023 - 31/03/2025
215

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About P. O'NEILL (WHO) LIMITED

P. O'NEILL (WHO) LIMITED is an(a) Active company incorporated on 04/02/2011 with the registered office located at Rosehill, New Barn Lane, Cheltenham GL52 3LZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of P. O'NEILL (WHO) LIMITED?

toggle

P. O'NEILL (WHO) LIMITED is currently Active. It was registered on 04/02/2011 .

Where is P. O'NEILL (WHO) LIMITED located?

toggle

P. O'NEILL (WHO) LIMITED is registered at Rosehill, New Barn Lane, Cheltenham GL52 3LZ.

What does P. O'NEILL (WHO) LIMITED do?

toggle

P. O'NEILL (WHO) LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does P. O'NEILL (WHO) LIMITED have?

toggle

P. O'NEILL (WHO) LIMITED had 2 employees in 2023.

What is the latest filing for P. O'NEILL (WHO) LIMITED?

toggle

The latest filing was on 02/05/2026: Consolidated accounts of parent company for subsidiary company period ending 30/09/25.