Advanced company searchLink opens in new window

O'BRIEN STORAGE LIMITED

Company number 12967911

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2024 SH02 Sub-division of shares on 29 April 2024
08 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 29/04/2024
03 May 2024 PSC04 Change of details for Mr Gordon John O'brien as a person with significant control on 29 April 2024
02 May 2024 PSC01 Notification of Nathan O'brien as a person with significant control on 29 April 2024
02 May 2024 PSC07 Cessation of Julie O'brien as a person with significant control on 29 April 2024
02 May 2024 PSC01 Notification of Julie O'brien as a person with significant control on 29 April 2024
02 May 2024 PSC04 Change of details for Mr Gordon John O'brien as a person with significant control on 29 April 2024
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
18 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
03 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
07 Apr 2022 AD01 Registered office address changed from Oak House Durham Road Birtley Chester Le Street DH3 2TB United Kingdom to Spire View House Ferryboat Lane Sunderland SR5 3JN on 7 April 2022
04 Nov 2021 PSC04 Change of details for Mr Gordon John O'brien as a person with significant control on 26 October 2021
04 Nov 2021 CH01 Director's details changed for Mr Gordon John O'brien on 26 October 2021
30 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with updates
10 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-06
10 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-09
09 Feb 2021 PSC01 Notification of Gordon John O'brien as a person with significant control on 9 February 2021
09 Feb 2021 PSC07 Cessation of Muckle Director Limited as a person with significant control on 9 February 2021
09 Feb 2021 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 9 February 2021
09 Feb 2021 TM01 Termination of appointment of Andrew John Davison as a director on 9 February 2021
09 Feb 2021 AP01 Appointment of Mr Gordon John O'brien as a director on 9 February 2021
09 Feb 2021 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Oak House Durham Road Birtley Chester Le Street DH3 2TB on 9 February 2021
22 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-10-22
  • GBP 1