About

Registered Number: 05295143
Date of Incorporation: 24/11/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: V G O'Neill 502 Greenhouse, The Custard Factory, Birmingham, West Midlands, B9 4AA

 

Having been setup in 2004, V.G. O'neill Consulting Ltd has its registered office in Birmingham in West Midlands, it's status is listed as "Active". Oneill, Vincent Bernard, O'neill, Vincent Gerard are listed as directors of this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Vincent Gerard 24 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ONEILL, Vincent Bernard 24 November 2004 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 15 November 2018
CS01 - N/A 03 January 2018
DISS40 - Notice of striking-off action discontinued 23 December 2017
AA - Annual Accounts 21 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 03 December 2015
CH01 - Change of particulars for director 03 December 2015
CH03 - Change of particulars for secretary 03 December 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 02 February 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 05 December 2014
AD01 - Change of registered office address 05 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 09 March 2012
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 23 September 2010
AD01 - Change of registered office address 23 September 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 12 October 2007
363a - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
AA - Annual Accounts 19 September 2006
363a - Annual Return 12 December 2005
225 - Change of Accounting Reference Date 07 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
NEWINC - New incorporation documents 24 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.