O'neill Apparel Uk LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2024)
- all other documents available
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-01-31 | |
Trade Debtors | £1,177,092 | +56.92% |
Employees | £0 | 0% |
THE WATERSPORTS COMPANY LIMITED
O'NEILL (UK) LIMITED
O'NEILL RETAIL UK LIMITED
Company type | Private Limited Company, Active |
Company Number | 01686675 |
Record last updated | Sunday, February 4, 2024 11:48:28 AM UTC |
Official Address | Cawley Priory South Pallant Chichester West Sussex Po191sy, Chichester South There are 218 companies registered at this street |
Locality | Chichester South |
Region | England |
Postal Code | PO191SY |
Sector | Retail sale of clothing in specialised stores |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Feb 1, 2024 | Appointment of a man as Cfo and Director |  |
Registry | Sep 1, 2023 | Appointment of a man as Director |  |
Registry | Jul 1, 2023 | Resignation of one Director (a man) |  |
Registry | Dec 15, 2022 | Resignation of one Director (a man) 1686... |  |
Registry | Jan 16, 2019 | Resignation of one Secretary (a man) |  |
Registry | Mar 6, 2017 | Appointment of a man as Director |  |
Registry | Jan 1, 2017 | Appointment of a man as Secretary |  |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Apr 1, 2016 | Appointment of a man as Director |  |
Financials | Apr 15, 2015 | Annual accounts |  |
Registry | Feb 11, 2015 | Annual return |  |
Financials | Feb 4, 2015 | Amended accounts |  |
Registry | May 9, 2014 | Annual return |  |
Financials | Mar 18, 2014 | Annual accounts |  |
Registry | Jan 29, 2014 | Notice of striking-off action discontinued |  |
Registry | Jan 28, 2014 | First notification of strike-off action in london gazette |  |
Registry | Mar 11, 2013 | Annual return |  |
Financials | Feb 18, 2013 | Annual accounts |  |
Registry | Dec 13, 2012 | Resignation of one Secretary |  |
Registry | Dec 12, 2012 | Particulars of a mortgage or charge |  |
Registry | Nov 28, 2012 | Change of name certificate |  |
Registry | Nov 28, 2012 | Company name change |  |
Registry | Oct 31, 2012 | Appointment of a person as Secretary |  |
Registry | Oct 29, 2012 | Resignation of one Director |  |
Registry | Oct 11, 2012 | Appointment of a man as Secretary |  |
Registry | Jun 14, 2012 | Appointment of a person as Director |  |
Registry | Apr 30, 2012 | Appointment of a man as None and Director |  |
Registry | Feb 1, 2012 | Change of registered office address |  |
Registry | Jan 2, 2012 | Annual return |  |
Financials | Nov 2, 2011 | Annual accounts |  |
Registry | Jun 15, 2011 | Appointment of a man as Director |  |
Registry | Jun 8, 2011 | Appointment of a person as Director |  |
Registry | Jun 8, 2011 | Resignation of one Director |  |
Registry | Jun 8, 2011 | Resignation of one Director 1686... |  |
Registry | Mar 25, 2011 | Annual return |  |
Registry | Mar 25, 2011 | Change of particulars for director |  |
Registry | Mar 22, 2011 | Change of registered office address |  |
Registry | Mar 15, 2011 | Two appointments: a person and a man |  |
Registry | Dec 9, 2010 | Company name change |  |
Registry | Dec 9, 2010 | Change of name certificate |  |
Registry | Dec 9, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Dec 8, 2010 | Miscellaneous document |  |
Financials | Oct 26, 2010 | Annual accounts |  |
Registry | Jun 1, 2010 | Resignation of one Director |  |
Registry | May 28, 2010 | Resignation of one Director (a man) |  |
Registry | Mar 15, 2010 | Annual return |  |
Registry | Mar 15, 2010 | Change of particulars for director |  |
Registry | Mar 15, 2010 | Change of particulars for director 1686... |  |
Registry | Dec 10, 2009 | Change of accounting reference date |  |
Registry | Sep 30, 2009 | Auditor's letter of resignation |  |
Registry | Aug 18, 2009 | Resignation of a director |  |
Registry | Aug 18, 2009 | Appointment of a director |  |
Registry | Jul 31, 2009 | Resignation of one Manager and one Director (a man) |  |
Registry | Jun 10, 2009 | Particulars of a mortgage or charge |  |
Registry | Mar 30, 2009 | Company name change |  |
Registry | Mar 26, 2009 | Change of name certificate |  |
Financials | Mar 23, 2009 | Annual accounts |  |
Registry | Feb 27, 2009 | Annual return |  |
Registry | Jan 30, 2009 | Particulars of a mortgage or charge |  |
Registry | Jan 9, 2009 | Resignation of a director |  |
Registry | Jan 8, 2009 | Resignation of a director 1686... |  |
Registry | Jan 8, 2009 | Appointment of a man as Director |  |
Registry | Dec 31, 2008 | Resignation of 2 people: one Administrator, one Company Director and one Director (a man) |  |
Financials | Apr 9, 2008 | Annual accounts |  |
Registry | Jan 2, 2008 | Annual return |  |
Financials | Mar 10, 2007 | Annual accounts |  |
Registry | Jan 18, 2007 | Annual return |  |
Financials | Feb 22, 2006 | Annual accounts |  |
Registry | Jan 11, 2006 | Annual return |  |
Financials | Mar 16, 2005 | Annual accounts |  |
Registry | Mar 3, 2005 | Particulars of a mortgage or charge |  |
Registry | Jan 27, 2005 | Annual return |  |
Financials | May 24, 2004 | Amended accounts |  |
Financials | Feb 12, 2004 | Annual accounts |  |
Registry | Feb 6, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Feb 6, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge 1686... |  |
Registry | Feb 6, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jan 23, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge 1686... |  |
Registry | Jan 22, 2004 | Annual return |  |
Registry | Aug 31, 2003 | Change in situation or address of registered office |  |
Registry | Jun 4, 2003 | Appointment of a director |  |
Financials | Apr 8, 2003 | Annual accounts |  |
Registry | Apr 1, 2003 | Appointment of a man as Director and Company Director |  |
Registry | Jan 16, 2003 | Annual return |  |
Registry | Jan 8, 2003 | Particulars of a mortgage or charge |  |
Registry | Dec 21, 2002 | Particulars of a mortgage or charge 1686... |  |
Registry | Sep 27, 2002 | Change in situation or address of registered office |  |
Registry | Mar 12, 2002 | Annual return |  |
Financials | Feb 26, 2002 | Annual accounts |  |
Registry | Dec 20, 2001 | Appointment of a director |  |
Registry | Dec 20, 2001 | Appointment of a director 1686... |  |
Registry | Dec 20, 2001 | Resignation of a director |  |
Registry | Nov 1, 2001 | Two appointments: 2 men |  |
Financials | Mar 2, 2001 | Annual accounts |  |
Registry | Jan 23, 2001 | Annual return |  |
Registry | Jan 9, 2001 | Resignation of a director |  |
Registry | Dec 31, 2000 | Resignation of one Director (a man) |  |
Financials | Mar 1, 2000 | Annual accounts |  |
Registry | Jan 14, 2000 | Annual return |  |
Registry | Oct 26, 1999 | Resignation of a director |  |