Company NameMartin O'Brien & Associates Limited
DirectorsDerek Martin Obrien and Maria O'Brien
Company StatusActive
Company Number02777939
CategoryPrivate Limited Company
Incorporation Date8 January 1993(31 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Derek Martin Obrien
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1993(2 weeks, 4 days after company formation)
Appointment Duration31 years, 3 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Rainow View
Bollington
Macclesfield
Cheshire
SK10 5QP
Secretary NameMaria O'Brien
NationalityBritish
StatusCurrent
Appointed31 May 2002(9 years, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleRetired
Correspondence Address1 Rainow View
Bollington
Macclesfield
Cheshire
SK10 5QP
Director NameMrs Maria O'Brien
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(27 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Rainow View
Bollington
Cheshire
SK10 5QP
Director NameDavid Charles Pennells
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(2 weeks, 4 days after company formation)
Appointment Duration9 years, 4 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address64 Queens Road
Hale
Altrincham
Cheshire
WA15 9HD
Secretary NameMr Derek Martin Obrien
NationalityBritish
StatusResigned
Appointed26 January 1993(2 weeks, 4 days after company formation)
Appointment Duration9 years, 4 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ferndale Road
Sale
Cheshire
M33 3GP
Director NameMaria O'Brien
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(9 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 31 May 2002)
RoleRetired
Correspondence Address18 Ferndale Road
Sale
Cheshire
M33 3GP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitelawsons-uk.com
Telephone0151 6003000
Telephone regionLiverpool

Location

Registered AddressPercy Westhead & Company Hanover House
30-32 Charlotte Street
Manchester
M1 4FD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Mr Derek Martin O'brien
75.00%
Ordinary
25 at £1David Charles Pennells
25.00%
Ordinary

Financials

Year2014
Net Worth£73,133
Cash£630
Current Liabilities£51,852

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Filing History

15 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
15 January 2024Registered office address changed from C/O Percy Westhead & Company 1 Booth Street Manchester Greater Manchester M2 4AD to Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD on 15 January 2024 (1 page)
21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
23 January 2023Termination of appointment of Derek Martin Obrien as a director on 30 March 2022 (1 page)
20 January 2023Notification of Maria O'brien as a person with significant control on 30 March 2022 (2 pages)
20 January 2023Cessation of Derek Martin O'brien as a person with significant control on 30 March 2022 (1 page)
20 January 2023Confirmation statement made on 8 January 2023 with updates (5 pages)
22 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
5 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
13 March 2020Appointment of Mrs Maria O'brien as a director on 12 March 2020 (2 pages)
10 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 April 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
4 April 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 May 2011Registered office address changed from 14 Tib Lane Cross Street Manchester M2 4JA on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 14 Tib Lane Cross Street Manchester M2 4JA on 16 May 2011 (1 page)
28 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
28 January 2011Director's details changed for Mr Derek Martin Obrien on 28 January 2011 (2 pages)
28 January 2011Secretary's details changed for Maria O'brien on 28 January 2011 (2 pages)
28 January 2011Secretary's details changed for Maria O'brien on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Mr Derek Martin Obrien on 28 January 2011 (2 pages)
28 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
28 January 2011Director's details changed for Mr Derek Martin Obrien on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Mr Derek Martin Obrien on 28 January 2011 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mr Derek Martin Obrien on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Derek Martin Obrien on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 January 2009Return made up to 08/01/09; full list of members (3 pages)
14 January 2009Return made up to 08/01/09; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 January 2008Return made up to 08/01/08; full list of members (2 pages)
21 January 2008Return made up to 08/01/08; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
15 February 2007Return made up to 08/01/07; full list of members (6 pages)
15 February 2007Return made up to 08/01/07; full list of members (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 February 2006Return made up to 08/01/06; full list of members (6 pages)
9 February 2006Return made up to 08/01/06; full list of members (6 pages)
23 November 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 November 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 February 2005Return made up to 08/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
(6 pages)
7 February 2005Return made up to 08/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
(6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
25 March 2004Return made up to 08/01/04; full list of members (6 pages)
25 March 2004Return made up to 08/01/04; full list of members (6 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
9 February 2003Return made up to 08/01/03; full list of members (6 pages)
9 February 2003Return made up to 08/01/03; full list of members (6 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002New secretary appointed;new director appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
26 February 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
26 February 2002Return made up to 08/01/02; full list of members (6 pages)
26 February 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
26 February 2002Return made up to 08/01/02; full list of members (6 pages)
25 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
25 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 September 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
28 September 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
1 February 2001Return made up to 08/01/01; full list of members (6 pages)
1 February 2001Return made up to 08/01/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
9 February 2000Return made up to 08/01/00; full list of members (6 pages)
9 February 2000Return made up to 08/01/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
10 February 1999Return made up to 08/01/99; no change of members (4 pages)
10 February 1999Return made up to 08/01/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
6 February 1998Return made up to 08/01/98; no change of members (4 pages)
6 February 1998Return made up to 08/01/98; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
6 February 1997Return made up to 08/01/97; full list of members (6 pages)
6 February 1997Return made up to 08/01/97; full list of members (6 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
28 February 1996Return made up to 08/01/96; no change of members (4 pages)
28 February 1996Return made up to 08/01/96; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)