About

Registered Number: 06373128
Date of Incorporation: 17/09/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: Lower Bosulval Farm, Newmill, Penzance, Cornwall, TR20 8XA,

 

Having been setup in 2007, Breon O'casey Ltd have registered office in Penzance, Cornwall. We don't know the number of employees at the business. The current directors of the business are listed as Gough, Duibhne Grainne, O'casey, Brendan, O'casey, Agnes Ann Doreen, O'casey, Breon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUGH, Duibhne Grainne 17 September 2007 - 1
O'CASEY, Brendan 23 May 2011 - 1
O'CASEY, Agnes Ann Doreen 23 May 2011 07 November 2016 1
O'CASEY, Breon 17 September 2007 22 May 2011 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
PSC04 - N/A 17 September 2020
CH01 - Change of particulars for director 17 September 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 26 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2019
PSC04 - N/A 14 May 2019
CH01 - Change of particulars for director 14 May 2019
AD01 - Change of registered office address 13 May 2019
PSC04 - N/A 13 May 2019
PSC04 - N/A 13 May 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 26 September 2018
CH01 - Change of particulars for director 11 June 2018
CH01 - Change of particulars for director 11 June 2018
CH03 - Change of particulars for secretary 11 June 2018
PSC04 - N/A 08 June 2018
PSC04 - N/A 08 June 2018
PSC04 - N/A 08 June 2018
AD01 - Change of registered office address 08 June 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 14 March 2017
TM01 - Termination of appointment of director 08 February 2017
CS01 - N/A 26 September 2016
RESOLUTIONS - N/A 07 June 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 15 April 2015
CH01 - Change of particulars for director 25 March 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 05 November 2012
CH01 - Change of particulars for director 05 November 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 27 October 2011
AP01 - Appointment of director 27 October 2011
CH01 - Change of particulars for director 29 September 2011
CH03 - Change of particulars for secretary 29 September 2011
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 28 September 2011
AA - Annual Accounts 21 June 2011
TM01 - Termination of appointment of director 16 June 2011
AR01 - Annual Return 02 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 December 2010
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2010
AA - Annual Accounts 01 July 2010
DISS40 - Notice of striking-off action discontinued 20 January 2010
AR01 - Annual Return 19 January 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 17 April 2009
363a - Annual Return 20 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2007
NEWINC - New incorporation documents 17 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.