Company NameGREG O'Sullivan Limited
DirectorGregory Peter O'Sullivan
Company StatusActive
Company Number05779645
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Gregory Peter O'Sullivan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2006(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressC/O Jds Accounting 1a Smithy Mills Lane
Leeds
LS16 8HF
Secretary NameMarcos Diaz Sanchez
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleIndependent Financial Adviser
Correspondence AddressThe Old Barn
Cattle Lane Aberford
Leeds
West Yorkshire
LS25 3BH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Jds Accounting 1a
Smithy Mills Lane
Leeds
LS16 8HF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardAdel and Wharfedale
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Gregory O'sullivan
100.00%
Ordinary

Financials

Year2014
Net Worth£30,555
Cash£64,535
Current Liabilities£36,905

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Filing History

9 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
22 December 2021Change of details for Mr Gregory Peter O'sullivan as a person with significant control on 21 December 2021 (2 pages)
22 December 2021Director's details changed for Mr Gregory Peter O'sullivan on 21 December 2021 (2 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 October 2020Registered office address changed from 49 Primley Park Road Leeds West Yorkshire LS17 7HR to C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF on 15 October 2020 (1 page)
28 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
(4 pages)
23 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
5 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Gregory Peter O'sullivan on 1 November 2009 (2 pages)
26 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Director's details changed for Gregory Peter O'sullivan on 1 November 2009 (2 pages)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Director's details changed for Gregory Peter O'sullivan on 1 November 2009 (2 pages)
26 May 2010Register inspection address has been changed (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 June 2009Return made up to 12/04/09; full list of members (3 pages)
27 June 2009Return made up to 12/04/09; full list of members (3 pages)
27 June 2009Appointment terminated secretary marcos diaz sanchez (1 page)
27 June 2009Appointment terminated secretary marcos diaz sanchez (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 June 2008Return made up to 12/04/08; full list of members (3 pages)
6 June 2008Return made up to 12/04/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 June 2007Return made up to 12/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2007Return made up to 12/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
23 November 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
25 April 2006New director appointed (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New director appointed (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006Registered office changed on 25/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Registered office changed on 25/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 April 2006Incorporation (16 pages)
12 April 2006Incorporation (16 pages)