About

Registered Number: 04300419
Date of Incorporation: 08/10/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 9 months ago)
Registered Address: C/O MICHAEL FILIOU PLC, Salisbury House, 81 High Street, Potters Bar, Herts, EN6 5AS

 

O'neill Homes Ltd was registered on 08 October 2001 and are based in Potters Bar, Herts, it has a status of "Dissolved". There are 4 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Brendan 08 October 2001 21 February 2007 1
O'NEILL, Michael 08 October 2001 21 February 2007 1
Secretary Name Appointed Resigned Total Appointments
O'NEILL, Patrick 19 August 2009 - 1
O'NEILL HOMES LIMITED 19 August 2009 19 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 May 2016
DS01 - Striking off application by a company 03 May 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 17 March 2015
AA01 - Change of accounting reference date 17 March 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 08 October 2013
TM01 - Termination of appointment of director 23 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 22 November 2012
CH03 - Change of particulars for secretary 22 November 2012
CH01 - Change of particulars for director 21 November 2012
CH01 - Change of particulars for director 21 November 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 13 October 2011
AD01 - Change of registered office address 13 October 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 24 May 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AP03 - Appointment of secretary 03 February 2010
TM02 - Termination of appointment of secretary 02 February 2010
AP04 - Appointment of corporate secretary 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
TM02 - Termination of appointment of secretary 02 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
MG01 - Particulars of a mortgage or charge 21 November 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
AA - Annual Accounts 09 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 26 January 2009
287 - Change in situation or address of Registered Office 10 April 2008
363a - Annual Return 19 December 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
AA - Annual Accounts 06 July 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
363s - Annual Return 27 November 2006
395 - Particulars of a mortgage or charge 17 May 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 11 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2005
AA - Annual Accounts 21 December 2004
395 - Particulars of a mortgage or charge 15 December 2004
363s - Annual Return 04 November 2004
225 - Change of Accounting Reference Date 19 October 2004
AA - Annual Accounts 13 October 2004
395 - Particulars of a mortgage or charge 29 September 2004
395 - Particulars of a mortgage or charge 29 April 2004
363s - Annual Return 01 October 2003
363s - Annual Return 14 October 2002
395 - Particulars of a mortgage or charge 19 August 2002
395 - Particulars of a mortgage or charge 27 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
287 - Change in situation or address of Registered Office 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
287 - Change in situation or address of Registered Office 16 October 2001
NEWINC - New incorporation documents 08 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 October 2009 Outstanding

N/A

Legal charge 16 May 2006 Outstanding

N/A

Legal charge 24 September 2004 Outstanding

N/A

Legal charge 26 April 2004 Fully Satisfied

N/A

Legal charge 26 April 2004 Outstanding

N/A

Legal charge 13 August 2002 Outstanding

N/A

Debenture 21 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.