Advanced company searchLink opens in new window

O'LEARY ENGINEERING LTD

Company number 11586850

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)
05 Feb 2025 AD01 Registered office address changed from Unit 5a Waterside Park Old Wolverton Road Old Wolverton Milton Keynes MK12 5NP England to 16 Dane Road Bletchley Milton Keynes Buckinghamshire MK1 1JQ on 5 February 2025
03 Oct 2024 CS01 Confirmation statement made on 24 September 2024 with no updates
26 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
05 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
26 Jun 2023 PSC01 Notification of Stephen Merrick as a person with significant control on 25 September 2018
26 Jun 2023 PSC01 Notification of Luke Merrick as a person with significant control on 1 July 2022
24 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
07 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with updates
07 Oct 2022 AP01 Appointment of Mr Luke Merrick as a director on 1 July 2022
20 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
10 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
26 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
08 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with updates
27 Aug 2020 AP01 Appointment of Mr Stephen David Merrick as a director on 27 August 2020
11 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
13 Jan 2020 AD01 Registered office address changed from Factory One, Unit 7 Bond Trading Estate Bond Avenue Milton Keynes MK1 1JJ England to Unit 5a Waterside Park Old Wolverton Road Old Wolverton Milton Keynes MK12 5NP on 13 January 2020
29 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
06 Jul 2019 AD01 Registered office address changed from 1 Rowsham Dell Giffard Park Milton Keynes MK14 5JS United Kingdom to Factory One, Unit 7 Bond Trading Estate Bond Avenue Milton Keynes MK1 1JJ on 6 July 2019
06 Jul 2019 PSC07 Cessation of Rebecca Dawn Warrener O'leary as a person with significant control on 5 July 2019
06 Jul 2019 TM02 Termination of appointment of Rebecca Dawn Warrener O'leary as a secretary on 5 July 2019
25 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-25
  • GBP 2