Company NameO.N.D. Limited
DirectorPhillip O'Neill
Company StatusActive
Company Number03295302
CategoryPrivate Limited Company
Incorporation Date20 December 1996(27 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Phillip O'Neill
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(16 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Hoyland Road
Hoyland
Barnsley
South Yorkshire
S74 0PB
Director NameMrs Tonia O'Neill
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address116 Hoyland Road
Hoyland
Barnsley
South Yorkshire
S74 0AS
Director NameAngela Saxton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillside Drive
Hoyland
Barnsley
South Yorkshire
S74 9LP
Director NameMrs Denise O'Neill
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Hoyland Road
Hoyland
Barnsley
South Yorkshire
S74 0AS
Director NameMr Terence Michael O'Neill
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence Address116 Hoyland Road
Hoyland
Barnsley
South Yorkshire
S74 0AS
Secretary NameMrs Denise O'Neill
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Hoyland Road
Hoyland
Barnsley
South Yorkshire
S74 0AS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address50 Hoyland Road
Hoyland
Barnsley
South Yorkshire
S74 0PB
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Phillip O'neill
50.00%
Ordinary
25 at £1Denise O'neill
25.00%
Ordinary
25 at £1Terence Michael O'neill
25.00%
Ordinary

Financials

Year2014
Net Worth£6,601
Cash£15,511
Current Liabilities£9,594

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (7 months, 4 weeks from now)

Filing History

20 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
20 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
19 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
14 January 2017Termination of appointment of Terence Michael O'neill as a director on 1 January 2017 (1 page)
14 January 2017Termination of appointment of Denise O'neill as a director on 1 January 2017 (1 page)
14 January 2017Termination of appointment of Denise O'neill as a secretary on 1 January 2017 (1 page)
14 January 2017Termination of appointment of Denise O'neill as a director on 1 January 2017 (1 page)
14 January 2017Termination of appointment of Terence Michael O'neill as a director on 1 January 2017 (1 page)
14 January 2017Termination of appointment of Denise O'neill as a secretary on 1 January 2017 (1 page)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(6 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(6 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(6 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 January 2013Termination of appointment of Tonia O'neill as a director (1 page)
2 January 2013Appointment of Mr Phillip O'neill as a director (2 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
2 January 2013Appointment of Mr Phillip O'neill as a director (2 pages)
2 January 2013Termination of appointment of Angela Saxton as a director (1 page)
2 January 2013Termination of appointment of Angela Saxton as a director (1 page)
2 January 2013Termination of appointment of Tonia O'neill as a director (1 page)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
22 December 2009Director's details changed for Denise O'neill on 1 November 2009 (2 pages)
22 December 2009Director's details changed for Denise O'neill on 1 November 2009 (2 pages)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Angela Saxton on 1 November 2009 (2 pages)
22 December 2009Director's details changed for Denise O'neill on 1 November 2009 (2 pages)
22 December 2009Director's details changed for Tonia O'neill on 1 November 2009 (2 pages)
22 December 2009Director's details changed for Terence Michael O'neill on 1 November 2009 (2 pages)
22 December 2009Director's details changed for Angela Saxton on 1 November 2009 (2 pages)
22 December 2009Director's details changed for Terence Michael O'neill on 1 November 2009 (2 pages)
22 December 2009Director's details changed for Tonia O'neill on 1 November 2009 (2 pages)
22 December 2009Director's details changed for Tonia O'neill on 1 November 2009 (2 pages)
22 December 2009Director's details changed for Terence Michael O'neill on 1 November 2009 (2 pages)
22 December 2009Director's details changed for Angela Saxton on 1 November 2009 (2 pages)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
18 December 2008Return made up to 18/12/08; full list of members (4 pages)
18 December 2008Return made up to 18/12/08; full list of members (4 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 January 2008Return made up to 20/12/07; no change of members (8 pages)
11 January 2008Return made up to 20/12/07; no change of members (8 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 January 2007Return made up to 20/12/06; full list of members (8 pages)
5 January 2007Return made up to 20/12/06; full list of members (8 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 January 2006Return made up to 20/12/05; full list of members (8 pages)
4 January 2006Return made up to 20/12/05; full list of members (8 pages)
14 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
30 December 2004Return made up to 20/12/04; full list of members (8 pages)
30 December 2004Return made up to 20/12/04; full list of members (8 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
5 January 2004Return made up to 20/12/03; full list of members (8 pages)
5 January 2004Return made up to 20/12/03; full list of members (8 pages)
9 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
24 December 2002Return made up to 20/12/02; full list of members (8 pages)
24 December 2002Return made up to 20/12/02; full list of members (8 pages)
6 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
6 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
7 January 2002Return made up to 20/12/01; full list of members (7 pages)
7 January 2002Return made up to 20/12/01; full list of members (7 pages)
27 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
27 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
23 January 2001Return made up to 20/12/00; full list of members (7 pages)
23 January 2001Return made up to 20/12/00; full list of members (7 pages)
2 October 2000Full accounts made up to 31 December 1999 (10 pages)
2 October 2000Full accounts made up to 31 December 1999 (10 pages)
4 January 2000Return made up to 20/12/99; no change of members (7 pages)
4 January 2000Return made up to 20/12/99; no change of members (7 pages)
30 September 1999Full accounts made up to 31 December 1998 (10 pages)
30 September 1999Full accounts made up to 31 December 1998 (10 pages)
9 December 1998Return made up to 20/12/98; no change of members (4 pages)
9 December 1998Return made up to 20/12/98; no change of members (4 pages)
8 October 1998Full accounts made up to 31 December 1997 (10 pages)
8 October 1998Full accounts made up to 31 December 1997 (10 pages)
12 January 1998Return made up to 20/12/97; full list of members (6 pages)
12 January 1998Return made up to 20/12/97; full list of members (6 pages)
30 December 1996Secretary resigned (1 page)
30 December 1996Secretary resigned (1 page)
20 December 1996Incorporation (16 pages)
20 December 1996Incorporation (16 pages)