O J Neil Contracting Ltd
- Active
- Incorporated on 12 Oct 2006
Reg Address: Saxon House Moseley'S Farm Business Centre, Fornham All Saints, Bury St Edmunds IP28 6JY, United Kingdom
- Summary The company with name "O J Neil Contracting Ltd" is a private limited company and located in Saxon House Moseley'S Farm Business Centre, Fornham All Saints, Bury St Edmunds IP28 6JY. O J Neil Contracting Ltd is currently in active status and it was incorporated on 12 Oct 2006 (17 years 11 months 9 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in O J Neil Contracting Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Gillian Mary Neil | Secretary | 12 Oct 2006 | British | Active |
2 | Oliver James Neil | Director | 12 Oct 2006 | British | Active |
3 | M W DOUGLAS & COMPANY LIMITED | Corporate Nominee Secretary | 12 Oct 2006 | - | Resigned 12 Oct 2006 |
4 | DOUGLAS NOMINEES LIMITED | Corporate Nominee Director | 12 Oct 2006 | - | Resigned 12 Oct 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Oliver James Neil Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent | 6 Apr 2016 | British | Ceased 6 Apr 2016 |
2 | Mr Oliver Neil Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
3 | - Natures of Control: Persons With Significant Control Statement | 6 Apr 2016 | - | Ceased 12 Oct 2017 |
4 | Mr Oliver Neil Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for O J Neil Contracting Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 4 Aug 2023 | Download PDF |
2 | Confirmation Statement - Updates | 20 Oct 2022 | Download PDF 4 Pages |
3 | Accounts - Total Exemption Full | 30 Sep 2022 | Download PDF 13 Pages |
4 | Persons With Significant Control - Change To A Person With Significant Control | 15 Apr 2021 | Download PDF |
5 | Confirmation Statement - Updates | 12 Oct 2020 | Download PDF 5 Pages |
6 | Accounts - Total Exemption Full | 6 Jul 2020 | Download PDF 12 Pages |
7 | Confirmation Statement - Updates | 14 Oct 2019 | Download PDF 4 Pages |
8 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 21 May 2019 | Download PDF 37 Pages |
9 | Accounts - Total Exemption Full | 16 May 2019 | Download PDF 14 Pages |
10 | Confirmation Statement - Updates | 9 Nov 2018 | Download PDF 4 Pages |
11 | Accounts - Change Account Reference Date Company Current Extended | 3 Jul 2018 | Download PDF 1 Pages |
12 | Persons With Significant Control - Cessation Of A Person With Significant Control | 31 May 2018 | Download PDF 1 Pages |
13 | Accounts - Total Exemption Full | 21 Mar 2018 | Download PDF 13 Pages |
14 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 31 Oct 2017 | Download PDF 2 Pages |
15 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 31 Oct 2017 | Download PDF 2 Pages |
16 | Confirmation Statement - Updates | 31 Oct 2017 | Download PDF 4 Pages |
17 | Persons With Significant Control - Notification Of A Person With Significant Control | 31 Oct 2017 | Download PDF 2 Pages |
18 | Accounts - Total Exemption Small | 31 Mar 2017 | Download PDF 7 Pages |
19 | Confirmation Statement - Updates | 10 Nov 2016 | Download PDF 5 Pages |
20 | Officers - Change Person Secretary Company With Change Date | 21 Jun 2016 | Download PDF 1 Pages |
21 | Address - Change Registered Office Company With Date Old New | 21 Jun 2016 | Download PDF 1 Pages |
22 | Accounts - Total Exemption Small | 3 Mar 2016 | Download PDF 7 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Oct 2015 | Download PDF 4 Pages |
24 | Accounts - Total Exemption Small | 16 Dec 2014 | Download PDF 6 Pages |
25 | Address - Change Sail Company With Old New | 4 Dec 2014 | Download PDF 1 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Dec 2014 | Download PDF 4 Pages |
27 | Officers - Change Person Director Company With Change Date | 3 Dec 2014 | Download PDF 2 Pages |
28 | Accounts - Total Exemption Small | 13 Dec 2013 | Download PDF 6 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Nov 2013 | Download PDF 5 Pages |
30 | Accounts - Total Exemption Small | 15 Jan 2013 | Download PDF 6 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Nov 2012 | Download PDF 5 Pages |
32 | Accounts - Total Exemption Small | 28 Nov 2011 | Download PDF 6 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Oct 2011 | Download PDF 5 Pages |
34 | Accounts - Total Exemption Small | 31 Mar 2011 | Download PDF 6 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Oct 2010 | Download PDF 5 Pages |
36 | Accounts - Total Exemption Small | 11 Mar 2010 | Download PDF 6 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Nov 2009 | Download PDF 5 Pages |
38 | Address - Move Registers To Sail Company | 4 Nov 2009 | Download PDF 1 Pages |
39 | Address - Change Sail Company | 4 Nov 2009 | Download PDF 1 Pages |
40 | Officers - Change Person Director Company With Change Date | 3 Nov 2009 | Download PDF 2 Pages |
41 | Accounts - Total Exemption Small | 5 Feb 2009 | Download PDF 7 Pages |
42 | Annual Return - Legacy | 4 Nov 2008 | Download PDF 3 Pages |
43 | Accounts - Total Exemption Small | 28 Apr 2008 | Download PDF 5 Pages |
44 | Accounts - Legacy | 28 Apr 2008 | Download PDF 1 Pages |
45 | Annual Return - Legacy | 12 Nov 2007 | Download PDF 2 Pages |
46 | Address - Legacy | 19 Sep 2007 | Download PDF 1 Pages |
47 | Accounts - Legacy | 2 Mar 2007 | Download PDF 1 Pages |
48 | Officers - Legacy | 22 Nov 2006 | Download PDF 2 Pages |
49 | Officers - Legacy | 22 Nov 2006 | Download PDF 2 Pages |
50 | Capital - Legacy | 22 Nov 2006 | Download PDF 2 Pages |
51 | Officers - Legacy | 20 Oct 2006 | Download PDF 1 Pages |
52 | Officers - Legacy | 20 Oct 2006 | Download PDF 1 Pages |
53 | Incorporation - Company | 12 Oct 2006 | Download PDF 10 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | O J Neil Biomass Limited Mutual People: Oliver James Neil | Active |
2 | City Horse Racing Limited Mutual People: Oliver James Neil | Active |
3 | Chr Track Systems Limited Mutual People: Oliver James Neil | Active |
4 | Eastern Counties Spreader Hire Ltd Mutual People: Oliver James Neil | dissolved |