LOMAN HOLBROOKE O'NEILL LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG1 7NG

Company number 04048585
Status Active
Incorporation Date 7 August 2000
Company Type Private Limited Company
Address 118B OXFORD ROAD, READING, BERKSHIRE, RG1 7NG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption full accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of LOMAN HOLBROOKE O'NEILL LIMITED are www.lomanholbrookeoneill.co.uk, and www.loman-holbrooke-o-neill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Loman Holbrooke O Neill Limited is a Private Limited Company. The company registration number is 04048585. Loman Holbrooke O Neill Limited has been working since 07 August 2000. The present status of the company is Active. The registered address of Loman Holbrooke O Neill Limited is 118b Oxford Road Reading Berkshire Rg1 7ng. . O'NEILL, Kevin James is a Secretary of the company. BONE, Brian David is a Director of the company. Secretary BONE, Brian David has been resigned. Secretary COZENS, Carol Ann has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director O'NEILL, Loman has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
O'NEILL, Kevin James
Appointed Date: 31 March 2006

Director
BONE, Brian David
Appointed Date: 07 August 2000
75 years old

Resigned Directors

Secretary
BONE, Brian David
Resigned: 21 July 2002
Appointed Date: 07 August 2000

Secretary
COZENS, Carol Ann
Resigned: 31 March 2006
Appointed Date: 21 July 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 September 2000
Appointed Date: 07 August 2000

Director
O'NEILL, Loman
Resigned: 21 July 2002
Appointed Date: 07 August 2000
64 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 September 2000
Appointed Date: 07 August 2000

Persons With Significant Control

Mr Brian David Bone
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

LOMAN HOLBROOKE O'NEILL LIMITED Events

10 Aug 2016
Confirmation statement made on 7 August 2016 with updates
07 Jul 2016
Total exemption full accounts made up to 31 March 2016
16 Nov 2015
Total exemption full accounts made up to 31 March 2015
12 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 12

25 Nov 2014
Total exemption full accounts made up to 31 March 2014
...
... and 44 more events
01 Feb 2001
New director appointed
01 Feb 2001
New secretary appointed
28 Sep 2000
Director resigned
28 Sep 2000
Secretary resigned
07 Aug 2000
Incorporation

LOMAN HOLBROOKE O'NEILL LIMITED Charges

12 September 2007
Rent deposit deed
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Clive Taylor Anthony Ransom Bonnett and Fiona Mary Vince as the Trustees of the Independentorder
Description: Cash deposit of £1,800 plus accruing interest.
7 April 2005
Rent deposit deed
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: Trustess of Independent Order of Oddfellows Manchester Unity Friendly Society
Description: Cash deposit of £1,670 plus interest accrued thereon.
1 March 2002
Rent deposit deed
Delivered: 9 March 2002
Status: Outstanding
Persons entitled: The Trustees of the Independent Order of Oddfellows Manchester Unityfriendly Society
Description: Cash deposit of £1,670.