About

Registered Number: 06415438
Date of Incorporation: 01/11/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 2 Sandgate Cottages, Salthouse Road, Barrow In Furness, LA13 0DN

 

Based in Barrow In Furness, Wm O'brien Uk Ltd was setup in 2007, it's status is listed as "Active". The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, Jamie William 27 August 2019 - 1
O'BRIEN, Paul Anthony 27 August 2019 - 1
O'BRIEN, William Anthony 16 November 2007 27 August 2019 1
Secretary Name Appointed Resigned Total Appointments
HOGAN, Angela 16 November 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 24 February 2020
TM01 - Termination of appointment of director 24 January 2020
AP01 - Appointment of director 24 January 2020
AP01 - Appointment of director 24 January 2020
AA - Annual Accounts 01 February 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 05 September 2011
DISS40 - Notice of striking-off action discontinued 19 March 2011
AR01 - Annual Return 17 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288a - Notice of appointment of directors or secretaries 28 November 2007
287 - Change in situation or address of Registered Office 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
CERTNM - Change of name certificate 21 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
287 - Change in situation or address of Registered Office 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
NEWINC - New incorporation documents 01 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.