You are here: bizstats.co.uk > a-z index > O list

O'neill Morgan Solicitors Limited STOCKPORT


Founded in 2006, O'neill Morgan Solicitors, classified under reg no. 05958811 is an active company. Currently registered at Prudential Buildings SK1 1DH, Stockport the company has been in the business for 18 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

There is a single director in the company at the moment - Michael M., appointed on 6 October 2006. In addition, a secretary was appointed - Michael M., appointed on 6 October 2006. As of 28 May 2024, there were 4 ex directors - Victoria D., Gerald C. and others listed below. There were no ex secretaries.

O'neill Morgan Solicitors Limited Address / Contact

Office Address Prudential Buildings
Office Address2 63 St Petersgate
Town Stockport
Post code SK1 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05958811
Date of Incorporation Fri, 6th Oct 2006
Industry Solicitors
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Michael M.

Position: Secretary

Appointed: 06 October 2006

Michael M.

Position: Director

Appointed: 06 October 2006

Victoria D.

Position: Director

Appointed: 01 December 2017

Resigned: 15 March 2018

Gerald C.

Position: Director

Appointed: 02 May 2014

Resigned: 23 May 2014

Alexandra T.

Position: Director

Appointed: 01 November 2011

Resigned: 02 May 2014

Deborah W.

Position: Director

Appointed: 06 October 2006

Resigned: 18 March 2011

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Michael M. This PSC and has 75,01-100% shares.

Michael M.

Notified on 5 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand4481822 00525 5994 46113 380239
Current Assets166 026351 289477 869390 160486 828539 187515 946
Debtors165 578351 271455 864364 561197 367184 807174 707
Net Assets Liabilities  38 61926 95331 56624 98020 195
Other Debtors128 770238 715308 921248 50259 26927 44027 440
Property Plant Equipment7 6277 93823 98426 66021 29515 7328 804
Total Inventories    285 000341 000341 000
Other
Accumulated Amortisation Impairment Intangible Assets500 000500 000500 000500 000500 000500 000 
Accumulated Depreciation Impairment Property Plant Equipment32 79435 11839 16144 46050 02255 58562 513
Additions Other Than Through Business Combinations Property Plant Equipment 2 63520 0897 975197  
Average Number Employees During Period  16121177
Bank Borrowings Overdrafts1 3011 880  50 000168 000160 182
Corporation Tax Payable25 046  5 05518 78713 77013 951
Corporation Tax Recoverable 6 334     
Creditors106 141334 749463 234290 296340 296384 503336 528
Increase From Depreciation Charge For Year Property Plant Equipment 2 3244 0435 2995 5625 5636 928
Intangible Assets Gross Cost500 000500 000500 000500 000500 000500 000 
Net Current Assets Liabilities59 88516 54014 635290 589350 567393 751347 919
Number Shares Issued Fully Paid 3   33
Other Creditors36 943262 977388 484290 29653713 2382 596
Other Taxation Social Security Payable18 47454 32458 49639 82017 8058 2108 628
Par Value Share 1   11
Property Plant Equipment Gross Cost40 42143 05663 14571 12071 31771 317 
Total Assets Less Current Liabilities67 51224 47838 619317 249371 862409 483356 723
Trade Creditors Trade Payables24 37715 56816 25410 675   
Trade Debtors Trade Receivables36 808106 222146 943116 059138 098157 367147 267
Accrued Liabilities    31 79048 17748 896
Fixed Assets    21 29515 7328 804
Profit Loss     -6 586-4 785

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 27th, July 2023
Free Download (9 pages)

Company search

Advertisements