About

Registered Number: 03530119
Date of Incorporation: 18/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU,

 

O'brien & Price (Stroud) Ltd was registered on 18 March 1998 with its registered office in Torfaen. We don't currently know the number of employees at the organisation. The companies directors are Topp, Kit Rune Richardson, Price, Alan Cecil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOPP, Kit Rune Richardson 01 May 2004 - 1
PRICE, Alan Cecil 18 March 1998 01 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 25 March 2020
AAMD - Amended Accounts 17 December 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 01 April 2019
CH03 - Change of particulars for secretary 03 October 2018
CH01 - Change of particulars for director 03 October 2018
PSC04 - N/A 03 October 2018
PSC04 - N/A 03 October 2018
PSC04 - N/A 03 October 2018
CH01 - Change of particulars for director 02 October 2018
PSC04 - N/A 02 October 2018
AD01 - Change of registered office address 02 October 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 02 May 2018
CH03 - Change of particulars for secretary 02 May 2018
CH01 - Change of particulars for director 02 May 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 21 April 2015
CH03 - Change of particulars for secretary 07 April 2015
CH01 - Change of particulars for director 07 April 2015
CH01 - Change of particulars for director 07 April 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 15 May 2014
MR01 - N/A 24 August 2013
MR01 - N/A 01 August 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 01 May 2013
SH01 - Return of Allotment of shares 30 April 2013
SH01 - Return of Allotment of shares 04 March 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 04 April 2012
CH03 - Change of particulars for secretary 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AD01 - Change of registered office address 30 March 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 July 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 19 May 2011
SH06 - Notice of cancellation of shares 19 August 2010
SH03 - Return of purchase of own shares 19 August 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 13 May 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 23 June 2008
AA - Annual Accounts 05 June 2007
363s - Annual Return 01 April 2007
AA - Annual Accounts 09 June 2006
363s - Annual Return 27 March 2006
395 - Particulars of a mortgage or charge 05 October 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 26 May 2005
395 - Particulars of a mortgage or charge 23 March 2005
287 - Change in situation or address of Registered Office 30 September 2004
AA - Annual Accounts 14 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 12 May 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 17 April 2001
363s - Annual Return 27 March 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 25 March 1999
225 - Change of Accounting Reference Date 15 January 1999
288a - Notice of appointment of directors or secretaries 06 May 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
287 - Change in situation or address of Registered Office 06 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
NEWINC - New incorporation documents 18 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2013 Outstanding

N/A

A registered charge 27 July 2013 Outstanding

N/A

Mortgage 30 September 2005 Outstanding

N/A

Mortgage 14 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.