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

O'neill & O'neill Limited CHELTENHAM


Founded in 2011, O'neill & O'neill, classified under reg no. 07571012 is an active company. Currently registered at Midway House Herrick Way, Staverton Technology Park GL51 6TQ, Cheltenham the company has been in the business for thirteen years. Its financial year was closed on Wednesday 27th March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Maria O., appointed on 21 March 2011. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - Barry W., Carlos O. and others listed below. There were no ex secretaries.

O'neill & O'neill Limited Address / Contact

Office Address Midway House Herrick Way, Staverton Technology Park
Office Address2 Staverton
Town Cheltenham
Post code GL51 6TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07571012
Date of Incorporation Mon, 21st Mar 2011
Industry Dental practice activities
End of financial Year 27th March
Company age 13 years old
Account next due date Wed, 27th Dec 2023 (139 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Maria O.

Position: Director

Appointed: 21 March 2011

Barry W.

Position: Director

Appointed: 21 March 2011

Resigned: 21 March 2011

Carlos O.

Position: Director

Appointed: 21 March 2011

Resigned: 01 February 2023

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Maria O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Carlos O. This PSC owns 25-50% shares and has 25-50% voting rights.

Maria O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Carlos O.

Notified on 6 April 2016
Ceased on 18 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand74 62226 71197 849502 221169 922199 141274 618174 949
Current Assets98 23555 423119 878565 059491 061522 492401 257347 779
Debtors22 61327 71221 02961 838320 139323 351126 639172 830
Net Assets Liabilities37 11325 524127 931478 474463 516489 840383 531307 796
Other Debtors16 21321 27814 64147 002314 064323 351126 639172 830
Property Plant Equipment54 09546 25939 84232 23324 0912 5762 1604 861
Total Inventories1 0001 0001 0001 0001 000   
Other
Accumulated Amortisation Impairment Intangible Assets214 724268 405268 405268 405268 405   
Accumulated Depreciation Impairment Property Plant Equipment39 45748 94458 83268 85178 0331 5842 0002 451
Additions Other Than Through Business Combinations Property Plant Equipment 1 6513 7002 4102 539991 3 152
Amounts Owed To Group Undertakings Participating Interests236 846336 253324 962     
Average Number Employees During Period55543333
Bank Borrowings Overdrafts54 43755 88756 33915 896    
Creditors434 573400 221416 48865 56548 16535 22819 88644 492
Decrease Through Discontinued Operations Intangible Assets     268 405  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  25 1 17182 737  
Disposals Property Plant Equipment  229 1 49998 955  
Fixed Assets1 346 1581 284 6411 278 22432 233    
Further Item Increase Decrease In Amortisation Impairment Intangible Assets Component Corresponding Total     -268 405  
Future Minimum Lease Payments Under Non-cancellable Operating Leases85 50067 50049 50031 50013 500   
Increase From Amortisation Charge For Year Intangible Assets 53 681      
Increase From Depreciation Charge For Year Property Plant Equipment 9 4879 91310 01910 3536 288416451
Intangible Assets53 681       
Intangible Assets Gross Cost 268 405268 405268 405268 405   
Investments1 238 3821 238 3821 238 382-1 238 382    
Investments Fixed Assets1 238 3821 238 3821 238 382     
Investments In Group Undertakings1 238 3821 238 3821 238 382-1 238 382    
Net Current Assets Liabilities-336 338-344 798-296 610499 494442 896487 264381 371303 287
Other Creditors126 6982 9666 95324 6495 5531 87317 99042 845
Other Taxation Social Security Payable34624825 16222 40740 00528 943 1 647
Property Plant Equipment Gross Cost93 55295 20398 674101 084102 1244 1604 1607 312
Taxation Including Deferred Taxation Balance Sheet Subtotal7 9746 5845 7884 7053 471  352
Total Assets Less Current Liabilities1 009 820939 843981 614531 727466 987489 840383 531308 148
Trade Creditors Trade Payables16 2464 8673 0722 6132 6074 4121 896 
Trade Debtors Trade Receivables6 4006 4346 38814 8366 075   
Advances Credits Directors   29 814287 395141 638  
Advances Credits Made In Period Directors   133 814390 736144 29810 078 
Advances Credits Repaid In Period Directors   104 000133 155290 055151 716 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, November 2023
Free Download (8 pages)

Company search

Advertisements