Background WavePink WaveYellow Wave

O J NEIL CONTRACTING LTD (05965287)

O J NEIL CONTRACTING LTD (05965287) is an active UK company. incorporated on 12 October 2006. with registered office in Bury St Edmunds. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. O J NEIL CONTRACTING LTD has been registered for 19 years. Current directors include GREGORY, Andrew Clifford, NEIL, Oliver James.

Company Number
05965287
Status
active
Type
ltd
Incorporated
12 October 2006
Age
19 years
Address
Saxon House Moseley's Farm Business Centre, Bury St Edmunds, IP28 6JY
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
GREGORY, Andrew Clifford, NEIL, Oliver James
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O J NEIL CONTRACTING LTD

O J NEIL CONTRACTING LTD is an active company incorporated on 12 October 2006 with the registered office located in Bury St Edmunds. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. O J NEIL CONTRACTING LTD was registered 19 years ago.(SIC: 43999)

Status

active

Active since 19 years ago

Company No

05965287

LTD Company

Age

19 Years

Incorporated 12 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St Edmunds, IP28 6JY,

Previous Addresses

Saxon House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY
From: 12 October 2006To: 21 June 2016
Timeline

6 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
New Owner
Oct 17
Owner Exit
May 18
Loan Secured
May 19
Loan Secured
Jan 24
Director Joined
Jul 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BURROWS, Alison

Active
Moseley's Farm Business Centre, Bury St EdmundsIP28 6JY
Secretary
Appointed 31 Jul 2025

GREGORY, Andrew Clifford

Active
Moseley's Farm Business Centre, Bury St EdmundsIP28 6JY
Born December 1962
Director
Appointed 31 Jul 2025

NEIL, Oliver James

Active
Moseley's Farm Business Centre, Bury St EdmundsIP28 6JY
Born May 1982
Director
Appointed 12 Oct 2006

NEIL, Gillian Mary

Resigned
Depden Hall, Bury St EdmundsIP29 4BY
Secretary
Appointed 12 Oct 2006
Resigned 25 Oct 2024

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 12 Oct 2006
Resigned 12 Oct 2006

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 12 Oct 2006
Resigned 12 Oct 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Oliver James Neil

Ceased
Moseley's Farm Business Centre, Bury St EdmundsIP28 6JY
Born May 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Oliver James Neil

Active
Moseley's Farm Business Centre, Bury St EdmundsIP28 6JY
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 October 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Memorandum Articles
4 August 2025
MAMA
Resolution
4 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 July 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
31 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
31 October 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
4 December 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Move Registers To Sail Company
4 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
4 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
28 April 2008
225Change of Accounting Reference Date
Legacy
12 November 2007
363aAnnual Return
Legacy
19 September 2007
287Change of Registered Office
Legacy
2 March 2007
225Change of Accounting Reference Date
Legacy
22 November 2006
88(2)R88(2)R
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Incorporation Company
12 October 2006
NEWINCIncorporation