About

Registered Number: 02590791
Date of Incorporation: 12/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Riverside Enterprise Park Skellingthorpe Road, Saxilby, Lincoln, Lincolnshire, LN1 2FU,

 

O'boyle Civil Engineering Ltd was founded on 12 March 1991 and are based in Lincolnshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BOYLE, Anthony 23 December 2005 - 1
O'BOYLE, Robert John 12 March 1991 - 1
O'BOYLE, Christopher 23 December 2005 08 January 2020 1
O'BOYLE, Patrick 12 March 1991 03 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
TM01 - Termination of appointment of director 07 April 2020
CS01 - N/A 12 March 2020
PSC07 - N/A 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 21 March 2019
PSC04 - N/A 13 March 2019
PSC04 - N/A 13 March 2019
PSC04 - N/A 13 March 2019
CH03 - Change of particulars for secretary 13 March 2019
CH01 - Change of particulars for director 13 March 2019
CH01 - Change of particulars for director 13 March 2019
CH01 - Change of particulars for director 13 March 2019
CH01 - Change of particulars for director 13 March 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 21 March 2018
AD01 - Change of registered office address 08 November 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 22 March 2017
CH01 - Change of particulars for director 22 March 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 03 April 2014
SH01 - Return of Allotment of shares 31 March 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 21 February 2013
AA - Annual Accounts 15 August 2012
RESOLUTIONS - N/A 02 April 2012
SH01 - Return of Allotment of shares 02 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 28 March 2012
AA01 - Change of accounting reference date 27 March 2012
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
CH01 - Change of particulars for director 26 May 2011
CH01 - Change of particulars for director 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 21 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 31 March 2005
AA - Annual Accounts 09 June 2004
363s - Annual Return 05 May 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 04 September 2000
MEM/ARTS - N/A 02 June 2000
CERTNM - Change of name certificate 30 May 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 31 March 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 27 April 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 19 May 1997
RESOLUTIONS - N/A 04 March 1997
RESOLUTIONS - N/A 04 March 1997
RESOLUTIONS - N/A 04 March 1997
AA - Annual Accounts 24 February 1997
363s - Annual Return 01 May 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 22 March 1995
AA - Annual Accounts 08 March 1995
AA - Annual Accounts 14 March 1994
363s - Annual Return 14 March 1994
395 - Particulars of a mortgage or charge 21 April 1993
363s - Annual Return 13 April 1993
AA - Annual Accounts 13 January 1993
363s - Annual Return 29 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1991
288 - N/A 19 March 1991
NEWINC - New incorporation documents 12 March 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.