O'neill Apparel Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 31, 2023)shareholder details and share percentages 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 2023-01-31 Trade Debtors £507,063 -90.95% 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 204 companies registered at this street
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