Advanced company searchLink opens in new window

O'NEILL PATIENT LIMITED

Company number 07751583

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2020 AP01 Appointment of Andrew Scaife as a director on 4 March 2020
04 Mar 2020 AP01 Appointment of Mr James Alexander Argyle as a director on 4 March 2020
04 Feb 2020 AD01 Registered office address changed from Glebe Court Stoke on Trent Staffordshire ST4 1ET to Chester House Chester Road Hazel Grove Stockport SK7 5NT on 4 February 2020
25 Nov 2019 MR04 Satisfaction of charge 077515830001 in full
22 Nov 2019 MR01 Registration of charge 077515830003, created on 19 November 2019
20 Nov 2019 MR01 Registration of charge 077515830002, created on 18 November 2019
17 Oct 2019 AA Full accounts made up to 31 December 2018
26 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 24/08/2019
12 Sep 2019 CH03 Secretary's details changed for Mr Paul Steven Churchill on 12 September 2019
11 Sep 2019 AP03 Appointment of Mr Paul Steven Churchill as a secretary on 11 September 2019
04 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (sic Code change) was registered on 26/09/2019.
26 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2019 MR01 Registration of charge 077515830001, created on 5 July 2019
11 Jul 2019 AP01 Appointment of Mrs Suzanne Elizabeth Brown as a director on 5 July 2019
11 Jul 2019 TM01 Termination of appointment of Stephen Grocott as a director on 5 July 2019
07 Feb 2019 PSC02 Notification of Grindeys Legal Limited as a person with significant control on 7 February 2019
07 Feb 2019 PSC07 Cessation of Stephen Grocott as a person with significant control on 7 February 2019
07 Feb 2019 PSC07 Cessation of Daren Matthew Churchill as a person with significant control on 7 February 2019
06 Oct 2018 AA Full accounts made up to 31 December 2017
05 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 11/09/24
09 Oct 2017 AA Accounts for a small company made up to 31 December 2016
06 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
06 Mar 2017 AUD Auditor's resignation
13 Oct 2016 AA Full accounts made up to 31 December 2015
05 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates