Company NameO'Neill Administrative Services Limited
DirectorsJohn Murdo O'Neill and Gillian O'Neill
Company StatusActive
Company Number10213607
CategoryPrivate Limited Company
Incorporation Date3 June 2016(7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr John Murdo O'Neill
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleSolcitor
Country of ResidenceUnited Kingdom
Correspondence Address1-2, O'Neill Richmonds Law Firm Lansdowne Terrace
Newcastle Upon Tyne
NE3 1HL
Director NameMrs Gillian O'Neill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(2 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bankside The Watermark
Gateshead
NE11 9SY

Location

Registered Address15 Bankside The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

4 December 2020Delivered on: 8 December 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 13-16 north burns chester le street county durham t/no DU278715.
Outstanding
7 November 2019Delivered on: 12 November 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Freehold units 31, 32 and 33 brenkley way blezard business park newcastle upon tyne title no TY276740 and TY280062.
Outstanding
29 September 2018Delivered on: 4 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 52 howard street north shields tyne & wear NE30 1AP.
Outstanding
25 August 2017Delivered on: 1 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: L/H property k/a unit 2 sandison court brunswick industrial estate newcastle upon tyne.
Outstanding
2 August 2017Delivered on: 8 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H property k/a 5-8 clifford road stanley t/no DU303793.
Outstanding
14 December 2016Delivered on: 22 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
16 December 2016Delivered on: 21 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as station buildings, station square, saltburn-by-the-sea TS12 1AX and registered at the land registry title number CE84828.
Outstanding
16 December 2016Delivered on: 20 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All the undertaking, property and assets of the borrower described in clause 3.1 (fixed charge).
Outstanding

Filing History

15 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
15 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
30 March 2022Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX United Kingdom to 15 Bankside the Watermark Gateshead NE11 9SY on 30 March 2022 (1 page)
23 March 2022Registered office address changed from 1-2, O'neill Richmonds Law Firm Lansdowne Terrace East Newcastle upon Tyne NE3 1HL United Kingdom to Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 23 March 2022 (1 page)
14 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
13 April 2021Micro company accounts made up to 30 June 2020 (4 pages)
8 December 2020Registration of charge 102136070008, created on 4 December 2020 (18 pages)
2 September 2020Satisfaction of charge 102136070003 in full (4 pages)
22 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
16 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
12 November 2019Registration of charge 102136070007, created on 7 November 2019 (18 pages)
13 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
13 June 2019Notification of Gillian O'neill as a person with significant control on 1 April 2019 (2 pages)
13 June 2019Appointment of Mrs Gillian O'neill as a director on 1 April 2019 (2 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
4 October 2018Registration of charge 102136070006, created on 29 September 2018 (16 pages)
22 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
1 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
1 September 2017Registration of charge 102136070005, created on 25 August 2017 (18 pages)
1 September 2017Registration of charge 102136070005, created on 25 August 2017 (18 pages)
8 August 2017Registration of charge 102136070004, created on 2 August 2017 (18 pages)
8 August 2017Registration of charge 102136070004, created on 2 August 2017 (18 pages)
16 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
22 December 2016Registration of charge 102136070003, created on 14 December 2016 (12 pages)
22 December 2016Registration of charge 102136070003, created on 14 December 2016 (12 pages)
21 December 2016Registration of charge 102136070002, created on 16 December 2016 (16 pages)
21 December 2016Registration of charge 102136070002, created on 16 December 2016 (16 pages)
20 December 2016Registration of charge 102136070001, created on 16 December 2016 (18 pages)
20 December 2016Registration of charge 102136070001, created on 16 December 2016 (18 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 100
(36 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 100
(36 pages)