Company NameN & A O'Sullivan Ltd
DirectorNicolas O'Sullivan
Company StatusActive
Company Number04724855
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Nicolas O'Sullivan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Court Spring Road
Hale
Cheshire
WA14 2UQ
Secretary NameAnita O'Sullivan
NationalityBritish
StatusCurrent
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSpring Court Spring Road
Hale
Cheshire
WA14 2UQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSpring Court
Spring Road
Hale
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Nicholas O'sullivan
50.00%
Ordinary
1 at £1Mrs Anita O'sullivan
50.00%
Ordinary

Financials

Year2014
Net Worth£3,298
Cash£107,521
Current Liabilities£131,868

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (0 days from now)

Charges

24 January 2011Delivered on: 26 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

16 May 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
9 December 2019Registered office address changed from Unit 2 Manway Business Park Canal Road Timperley Altrincham WA14 1TD England to 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP on 9 December 2019 (1 page)
1 November 2019Registered office address changed from 24 Oswald Road, Chorlton Cum Hardy, Manchester Greater Manchester M21 9LP to Unit 2 Manway Business Park Canal Road Timperley Altrincham WA14 1TD on 1 November 2019 (1 page)
17 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
7 July 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
28 June 2017Notification of Nicolas O'sullivan as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Nicolas O'sullivan as a person with significant control on 6 April 2016 (2 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
28 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
28 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 December 2014Director's details changed for Mr Nicolas O'sullivan on 31 December 2014 (2 pages)
31 December 2014Secretary's details changed for Anita O'sullivan on 31 December 2014 (1 page)
31 December 2014Secretary's details changed for Anita O'sullivan on 31 December 2014 (1 page)
31 December 2014Director's details changed for Mr Nicolas O'sullivan on 31 December 2014 (2 pages)
16 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Nicolas O'sullivan on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Nicolas O'sullivan on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Nicolas O'sullivan on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 May 2009Return made up to 07/04/09; full list of members (3 pages)
8 May 2009Return made up to 07/04/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 November 2008Return made up to 07/04/08; full list of members (3 pages)
11 November 2008Return made up to 07/04/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 May 2007Return made up to 07/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2007Return made up to 07/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 August 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 August 2005Return made up to 07/04/05; full list of members (6 pages)
31 August 2005Return made up to 07/04/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 April 2004Return made up to 07/04/04; full list of members (6 pages)
16 April 2004Return made up to 07/04/04; full list of members (6 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Incorporation (17 pages)
7 April 2003Incorporation (17 pages)
7 April 2003Secretary resigned (1 page)