About

Registered Number: 04845548
Date of Incorporation: 25/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 3 months ago)
Registered Address: 28a The Hundred, Romsey, Hampshire, SO51 8BW

 

M J B O'sullivan Ltd was registered on 25 July 2003, it has a status of "Dissolved". There are 2 directors listed for the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'SULLIVAN, Katherine Elizabeth, Dr 25 July 2003 - 1
O'SULLIVAN, Mark Jonathan Benjamin 25 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 September 2014
DS01 - Striking off application by a company 17 September 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 10 July 2012
SH01 - Return of Allotment of shares 13 March 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 01 August 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 13 July 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 29 July 2009
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
AA - Annual Accounts 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
225 - Change of Accounting Reference Date 10 September 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 01 August 2007
287 - Change in situation or address of Registered Office 04 July 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 13 September 2006
363a - Annual Return 03 May 2006
363s - Annual Return 10 December 2004
AA - Annual Accounts 09 December 2004
NEWINC - New incorporation documents 25 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.