Company NameO'Brien Payroll UK Limited
DirectorStephen John O'Brien
Company StatusActive
Company Number04703306
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years ago)
Previous NameO'Brien O'Mahony Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Stephen John O'Brien
Date of BirthApril 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed22 March 2003(3 days after company formation)
Appointment Duration21 years
RolePayroll Specialist
Country of ResidenceEngland
Correspondence Address1 Grosvenor Road
Manchester
Lancashire
M41 5AG
Director NameLiam Joseph O'Mahony
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2003(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2005)
RoleAccountant
Correspondence Address180a Northenden Road
Sale
Cheshire
M33 2SR
Secretary NameStephen O'Brien
NationalityEnglish
StatusResigned
Appointed22 March 2003(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2005)
RolePayroll Specialist
Correspondence Address1 Sibson Road
Manchester
Lancashire
M21 9RH
Secretary NameRita Catherine O'Brien
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 23 March 2018)
RoleCompany Director
Correspondence Address1 Sibson Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 9RH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Telephone07 951256510
Telephone regionMobile

Location

Registered Address1 Sibson Road
Manchester
Lancashire
M21 9RH
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Shareholders

2 at £1Stephen O'brien
100.00%
Ordinary

Financials

Year2014
Net Worth£18,088
Cash£22,655
Current Liabilities£10,231

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (3 days from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
7 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
25 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 March 2018Termination of appointment of Rita Catherine O'brien as a secretary on 23 March 2018 (1 page)
29 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
(4 pages)
25 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
(4 pages)
4 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
27 October 2011Company name changed o'brien o'mahony LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-10-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 October 2011Company name changed o'brien o'mahony LIMITED\certificate issued on 27/10/11
  • RES15 ‐ Change company name resolution on 2011-10-27
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Mr Stephen O'brien on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Mr Stephen O'brien on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Mr Stephen O'brien on 1 January 2010 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 April 2009Return made up to 19/03/09; full list of members (3 pages)
21 April 2009Return made up to 19/03/09; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 April 2008Return made up to 19/03/08; full list of members (3 pages)
14 April 2008Return made up to 19/03/08; full list of members (3 pages)
10 April 2008Director's change of particulars / stephen o'brien / 10/04/2008 (2 pages)
10 April 2008Director's change of particulars / stephen o'brien / 10/04/2008 (2 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 April 2007Return made up to 19/03/07; full list of members (2 pages)
12 April 2007Return made up to 19/03/07; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 April 2006Return made up to 19/03/06; full list of members (2 pages)
13 April 2006Return made up to 19/03/06; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005Secretary resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
13 April 2005Return made up to 19/03/05; full list of members (2 pages)
13 April 2005Return made up to 19/03/05; full list of members (2 pages)
11 December 2004Director's particulars changed (1 page)
11 December 2004Director's particulars changed (1 page)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2004Director's particulars changed (1 page)
18 March 2004Director's particulars changed (1 page)
1 March 2004Director's particulars changed (1 page)
1 March 2004Director's particulars changed (1 page)
24 March 2003Director resigned (1 page)
24 March 2003New secretary appointed (1 page)
24 March 2003New director appointed (1 page)
24 March 2003New director appointed (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003New director appointed (1 page)
24 March 2003New director appointed (1 page)
24 March 2003New secretary appointed (1 page)
24 March 2003Director resigned (1 page)
19 March 2003Incorporation (13 pages)
19 March 2003Incorporation (13 pages)