G.f. O'brien (ni) Limited

General information

Name:

G.f. O'brien (ni) Ltd

Office Address:

8 Union Street BT80 8NN Cookstown

Number: NI068324

Incorporation date: 2008-03-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

G.f. O'brien (ni) started conducting its business in 2008 as a Private Limited Company under the ID NI068324. The company has been prospering for sixteen years and it's currently active. The firm's registered office is registered in Cookstown at 8 Union Street. Anyone can also locate the company using the area code : BT80 8NN. The enterprise's SIC code is 47730 which means Dispensing chemist in specialised stores. The company's latest financial reports were submitted for the period up to June 30, 2022 and the most recent annual confirmation statement was submitted on March 2, 2023.

As suggested by this particular company's register, for sixteen years there have been two directors: Gerald O. and Aisling O.. To help the directors in their tasks, this specific business has been utilizing the expertise of Aisling O. as a secretary since 2008.

Gerald O. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Gerald O.

Role: Director

Appointed: 03 March 2008

Latest update: 3 December 2023

Aisling O.

Role: Director

Appointed: 03 March 2008

Latest update: 3 December 2023

Aisling O.

Role: Secretary

Appointed: 03 March 2008

Latest update: 3 December 2023

People with significant control

Gerald O.
Notified on 1 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 30 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 30 December 2013
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 19 December 2014
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 15 February 2016
Annual Accounts 5 May 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 5 May 2017
Annual Accounts 24 May 2018
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 24 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates March 2, 2023 (CS01)
filed on: 23rd, March 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
16
Company Age

Similar companies nearby

Closest companies