Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
R.J. O'brien LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Aug 15, 2014)
shareholder details and share percentages
original incorporation documents
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
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
01810354
Global Intermediary ID
22R1B0.00001.ME.826
Record last updated
Friday, January 27, 2023 4:29:35 PM UTC
Postal Code
EC2V 6DT
Charts
Visits
Searches
Directors
Paul Vernon Lack
(born on Dec 8, 1968), 25 companies
Darryl Anthony Denyssen
(born on May 18, 1973), 38 companies
John Dudley Fishburn
(born on Jun 8, 1946), 24 companies
Peter Laurence Green
(born on Apr 12, 1964), 19 companies
Ronald Daniel Levi
(born on Oct 23, 1961), 21 companies
Pratap Kantilal Thakkar
(born on Jul 13, 1959), 3 companies
Jean Christophe Demay
(born on May 24, 1966), 7 companies
Alan Harry Kyte
(born on Apr 29, 1934), 4 companies
Tracey Martine Kyte
(born on Apr 16, 1961), 8 companies
Glen Anderson (1969)
(born on Nov 27, 1969), 3 companies
Darren Dryer
(born on Feb 19, 1970), 6 companies
David Terence Digby Harrel
(born on Jun 23, 1948), 19 companies
Martin Holland (1970)
(born on Nov 10, 1970), 5 companies
David Mark Kyte
(born on Jun 29, 1960), 91 companies
Adrian Martin Mcgrath
(born on Sep 5, 1967), 13 companies
Prashant Kumar Chandrakant Naik
(born on Apr 10, 1971), 20 companies
Ronald Arnon Sandler
(born on Mar 5, 1952), 19 companies
Richard Lawrence Segal
(born on May 20, 1963), 43 companies
Adam Solomons
(born on Feb 11, 1970), 5 companies
Marc Victor Samy Souffir
(born on Jul 23, 1972), 6 companies
Julian Simon Johns Swain
(born on Jun 29, 1966), 21 companies
Thomas Texier
(born on Jun 28, 1973), 3 companies
Paul Louis Wise
(born on Oct 26, 1960), 19 companies
James a Gabriele
(born on Feb 13, 1967), 3 companies
David Charles Malcolm Mudie
(born on Jun 12, 1977), 3 companies
Jamal Oulhadj
(born on Mar 3, 1965), 3 companies
Allan Kenneth Peacock
(born on Nov 17, 1964), 5 companies
Thomas Hugues Texier
, 5 companies
Glen Anderson
(born on Sep 20, 1965), 12 companies
Martin Holland
(born on Jun 20, 1984), 26 companies
Melissa Beth Zierk
, 3 companies
Brad Giemza
, 2 companies
Filings
Document Type
Publication date
Download link
Registry
Dec 19, 2022
Resignation of one Director (a woman)
Registry
Jan 13, 2021
Appointment of a man as Director and Managing Director
Registry
May 1, 2020
Resignation of one Director (a man)
Registry
Apr 3, 2019
Appointment of a man as Chief Risk Officer and Director
Registry
Jan 2, 2019
Resignation of one Director (a man)
Registry
Sep 1, 2016
Appointment of a woman
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
Dec 2, 2015
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry
Dec 2, 2015
Notice of name or other designation of class of shares
Registry
Dec 2, 2015
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry
Dec 2, 2015
Notice of particulars of variation of rights attached to shares
Registry
Dec 2, 2015
Alteration to memorandum and articles
Financials
Dec 2, 2015
Annual accounts
Registry
Nov 9, 2015
Resignation of one Director
Registry
Nov 9, 2015
Resignation of one Secretary
Registry
Aug 11, 2015
Annual return
Registry
Jun 10, 2015
Appointment of a man as Director
Registry
May 27, 2015
Appointment of a man as Director 1810...
Registry
May 27, 2015
Appointment of a man as Director
Registry
Apr 13, 2015
Appointment of a man as Director 1810...
Registry
Apr 13, 2015
Appointment of a man as Director
Registry
Apr 2, 2015
Auditor's letter of resignation
Registry
Mar 31, 2015
Auditor's letter of resignation 1810...
Registry
Mar 18, 2015
Change of name certificate
Registry
Mar 18, 2015
Notice of change of name nm01 - resolution
Registry
Mar 17, 2015
Resignation of one Director
Registry
Mar 17, 2015
Resignation of one Director 1810...
Registry
Mar 17, 2015
Resignation of one Director
Registry
Mar 16, 2015
Statement of satisfaction of a charge / full / charge no 1
Registry
Mar 16, 2015
Statement of satisfaction of a charge / full / charge no 1 1810...
Registry
Feb 25, 2015
Statement of satisfaction of a charge / full / charge no 1
Registry
Feb 25, 2015
Statement of satisfaction of a charge / full / charge no 1 1810...
Registry
Feb 25, 2015
Statement of satisfaction of a charge / full / charge no 1
Registry
Feb 25, 2015
Statement of satisfaction of a charge / full / charge no 1 1810...
Registry
Feb 25, 2015
Statement of satisfaction of a charge / full / charge no 1
Registry
Aug 21, 2014
Second filing with mud for form ar01
Financials
Aug 15, 2014
Annual accounts
Registry
Jul 11, 2014
Annual return
Registry
Mar 13, 2014
Resignation of one Director
Financials
Sep 9, 2013
Annual accounts
Registry
Jul 25, 2013
Annual return
Registry
Dec 14, 2012
Resignation of one Director
Registry
Dec 14, 2012
Resignation of one Director 1810...
Registry
Dec 14, 2012
Appointment of a person as Director
Registry
Dec 14, 2012
Appointment of a man as Director
Registry
Nov 1, 2012
Two appointments: 2 men
Registry
Jul 26, 2012
Notice of resolution removing auditors
Registry
Jul 19, 2012
Annual return
Financials
May 9, 2012
Annual accounts
Financials
Oct 3, 2011
Annual accounts 1810...
Registry
Jul 12, 2011
Annual return
Registry
Jul 11, 2011
Resignation of one Director
Registry
Jul 11, 2011
Resignation of one Director 1810...
Registry
Jul 11, 2011
Appointment of a man as Director
Registry
Jun 27, 2011
Appointment of a man as Barrister and Director
Registry
Jun 9, 2011
Appointment of a man as Director
Registry
May 19, 2011
Appointment of a man as Director and None
Registry
May 9, 2011
Resignation of one Director
Registry
Apr 30, 2011
Resignation of one Solicitor and one Director (a man)
Registry
Oct 5, 2010
Change of accounting reference date
Registry
Aug 25, 2010
Miscellaneous document
Financials
Jul 27, 2010
Annual accounts
Registry
Jul 20, 2010
Annual return
Registry
Jul 20, 2010
Appointment of a man as Director
Registry
Jul 20, 2010
Appointment of a man as Director 1810...
Registry
Jul 20, 2010
Appointment of a person as Director
Registry
Jul 20, 2010
Appointment of a man as Director
Registry
Jul 14, 2010
Resignation of one Director
Registry
Jul 14, 2010
Resignation of one Director 1810...
Registry
Jul 14, 2010
Resignation of one Director
Registry
Jul 14, 2010
Resignation of one Director 1810...
Registry
Jul 14, 2010
Resignation of one Director
Registry
Jul 14, 2010
Resignation of one Director 1810...
Registry
Jul 8, 2010
Resignation of one Director
Registry
Jul 1, 2010
Four appointments: 4 men
Registry
Mar 12, 2010
Return of allotment of shares
Registry
Mar 12, 2010
Return of allotment of shares 1810...
Registry
Mar 12, 2010
Alteration to memorandum and articles
Financials
Jan 28, 2010
Annual accounts
Registry
Aug 12, 2009
Annual return
Registry
Jul 3, 2009
Appointment of a man as Director
Registry
Jul 1, 2009
Appointment of a man as General Counsel and Director
Registry
Jun 5, 2009
Appointment of a man as Director
Registry
May 8, 2009
Appointment of a man as Director and Non Execuitve Director
Registry
Sep 29, 2008
Annual return
Registry
Sep 29, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Sep 29, 2008
Notice of change of directors or secretaries or in their particulars 1810...
Registry
Sep 24, 2008
Appointment of a man as Director
Registry
Sep 24, 2008
Particulars of a mortgage or charge
Registry
Sep 3, 2008
Appointment of a man as Director and Solicitor
Financials
Jul 28, 2008
Annual accounts
Registry
Mar 7, 2008
Change of accounting reference date
Registry
Feb 20, 2008
Resignation of a director
Registry
Feb 15, 2008
Resignation of one Executive and one Director (a man)
Financials
Nov 5, 2007
Annual accounts
Registry
Aug 28, 2007
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry
Aug 28, 2007
Return by a company purchasing its own shares
Registry
Aug 20, 2007
Alteration to memorandum and articles
Registry
Jul 6, 2007
Annual return
Registry
Apr 27, 2007
Notice of change of directors or secretaries or in their particulars
Companies with similar name
RJ O'brien (Uk) Limited
RJ O'brien (Europe) Limited
RJ O'brien International Ltd
RJ O'brien & Son (Antiques) Limited
O'brien Limited
O'brien, SA
RJ O'brien Managed Futures Fund (Offshore) Ltd
R J C B
RJ Corporation
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy