About

Registered Number: 05226197
Date of Incorporation: 08/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: 37 Warning Tongue Lane, Bessacarr, Doncaster, South Yorkshire, DN4 6TB

 

P. M. O'reilly Ltd was founded on 08 September 2004, it has a status of "Active". We do not know the number of employees at the company. The companies directors are listed as O'reilly, Paul Mark, O'reilly, Mark, Oreilly, Marion Rose, Oreilly, Paul Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'REILLY, Mark 05 December 2019 - 1
OREILLY, Marion Rose 10 September 2004 30 April 2020 1
OREILLY, Paul Mark 10 September 2004 30 April 2020 1
Secretary Name Appointed Resigned Total Appointments
O'REILLY, Paul Mark 30 April 2020 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 September 2020
TM01 - Termination of appointment of director 16 September 2020
AP03 - Appointment of secretary 16 September 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 16 January 2020
PSC01 - N/A 15 January 2020
PSC07 - N/A 15 January 2020
PSC07 - N/A 15 January 2020
AP01 - Appointment of director 15 January 2020
CH01 - Change of particulars for director 09 December 2019
CH01 - Change of particulars for director 09 December 2019
CS01 - N/A 06 December 2019
PSC04 - N/A 06 December 2019
PSC01 - N/A 06 December 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 27 June 2019
RP04CS01 - N/A 03 October 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 06 October 2012
AD01 - Change of registered office address 16 July 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
AD01 - Change of registered office address 19 September 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
AA - Annual Accounts 22 May 2007
287 - Change in situation or address of Registered Office 05 March 2007
287 - Change in situation or address of Registered Office 04 January 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 09 January 2006
363a - Annual Return 23 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
NEWINC - New incorporation documents 08 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.