About

Registered Number: 03666256
Date of Incorporation: 12/11/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: The Hollies, Chorleywood Road, Rickmansworth, WD3 4ER,

 

Having been setup in 1998, R. O'leary Ltd have registered office in Rickmansworth, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The current directors of R. O'leary Ltd are listed as Sejpal, Sailesh Ranchhoddas, O'leary, Barbara, Davoren, Mark Thomas, O'leary, Ryan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEJPAL, Sailesh Ranchhoddas 09 March 2020 - 1
DAVOREN, Mark Thomas 10 September 2014 09 March 2020 1
O'LEARY, Ryan 12 November 1998 09 March 2020 1
Secretary Name Appointed Resigned Total Appointments
O'LEARY, Barbara 12 November 1998 09 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
RESOLUTIONS - N/A 17 April 2020
TM01 - Termination of appointment of director 30 March 2020
CS01 - N/A 30 March 2020
AP01 - Appointment of director 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
TM02 - Termination of appointment of secretary 30 March 2020
PSC02 - N/A 19 March 2020
PSC07 - N/A 19 March 2020
PSC07 - N/A 19 March 2020
AA01 - Change of accounting reference date 19 March 2020
AD01 - Change of registered office address 18 March 2020
MR04 - N/A 16 March 2020
MR04 - N/A 16 March 2020
MR01 - N/A 12 March 2020
MR01 - N/A 12 March 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 29 May 2015
MR01 - N/A 16 December 2014
AD01 - Change of registered office address 18 November 2014
MR01 - N/A 06 November 2014
AR01 - Annual Return 11 September 2014
AP01 - Appointment of director 10 September 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 24 December 2013
AD01 - Change of registered office address 09 December 2013
AA01 - Change of accounting reference date 02 July 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 15 November 2011
CH01 - Change of particulars for director 18 September 2011
CH01 - Change of particulars for director 18 September 2011
CH03 - Change of particulars for secretary 18 September 2011
AD01 - Change of registered office address 18 September 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 06 October 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 03 April 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
AA - Annual Accounts 13 March 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 13 November 2003
288c - Notice of change of directors or secretaries or in their particulars 18 September 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 10 August 2002
363s - Annual Return 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 13 December 1999
288b - Notice of resignation of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
287 - Change in situation or address of Registered Office 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
NEWINC - New incorporation documents 12 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2020 Outstanding

N/A

A registered charge 09 March 2020 Outstanding

N/A

A registered charge 12 December 2014 Fully Satisfied

N/A

A registered charge 30 October 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.