O'boyle Civil Engineering Limited

General information

Name:

O'boyle Civil Engineering Ltd

Office Address:

Unit 1 Riverside Enterprise Park Skellingthorpe Road Saxilby LN1 2FU Lincoln

Number: 02590791

Incorporation date: 1991-03-12

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known under the name of O'boyle Civil Engineering Limited. The company was originally established 33 years ago and was registered under 02590791 as its reg. no. The registered office of the firm is situated in Lincoln. You can reach them at Unit 1 Riverside Enterprise Park Skellingthorpe Road, Saxilby. This firm debuted under the name P. O'boyle & Sons Civil Engineering, but for the last twenty four years has operated under the name O'boyle Civil Engineering Limited. This firm's classified under the NACE and SIC code 42990 which stands for Construction of other civil engineering projects n.e.c.. The company's most recent financial reports describe the period up to 2022-11-30 and the most recent annual confirmation statement was filed on 2022-11-24.

O'boyle Civil Engineering Ltd is a small-sized vehicle operator with the licence number OF0231494. The firm has one transport operating centre in the country. In their subsidiary in Lincoln on Sykes Lane, 3 machines are available.

Anthony O. and Robert O. are listed as company's directors and have been cooperating as the Management Board for nineteen years. In order to find professional help with legal documentation, the abovementioned limited company has been using the skills of Robert O. as a secretary since 1991.

  • Previous company's names
  • O'boyle Civil Engineering Limited 2000-05-31
  • P. O'boyle & Sons Civil Engineering Ltd. 1991-03-12

Financial data based on annual reports

Company staff

Anthony O.

Role: Director

Appointed: 23 December 2005

Latest update: 16 February 2024

Robert O.

Role: Director

Appointed: 12 March 1991

Latest update: 16 February 2024

Robert O.

Role: Secretary

Appointed: 12 March 1991

Latest update: 16 February 2024

People with significant control

Executives who have control over the firm are as follows: Anthony O. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Robert O. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Anthony O.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Robert O.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Christopher O.
Notified on 6 April 2016
Ceased on 8 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 20 February 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 23 February 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 14 February 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 14 February 2013

Company Vehicle Operator Data

Sykes Farm

Address

Sykes Lane , Saxilby

City

Lincoln

Postal code

LN1 2NX

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 16th, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Sykes Farm Sykes Lane Saxilby

Post code:

LN1 2NX

City / Town:

Lincoln

HQ address,
2014

Address:

Sykes Farm Sykes Lane Saxilby

Post code:

LN1 2NX

City / Town:

Lincoln

HQ address,
2015

Address:

Sykes Farm Sykes Lane Saxilby

Post code:

LN1 2NX

City / Town:

Lincoln

HQ address,
2016

Address:

Sykes Farm Sykes Lane Saxilby

Post code:

LN1 2NX

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
33
Company Age

Similar companies nearby

Closest companies