Background WavePink WaveYellow Wave

GAVIN O'NEILL LIMITED (08322587)

GAVIN O'NEILL LIMITED (08322587) is an active UK company. incorporated on 7 December 2012. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. GAVIN O'NEILL LIMITED has been registered for 13 years. Current directors include O'NEILL, Gavin James.

Company Number
08322587
Status
active
Type
ltd
Incorporated
7 December 2012
Age
13 years
Address
9 Grove Court, Leicester, LE19 1SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
O'NEILL, Gavin James
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAVIN O'NEILL LIMITED

GAVIN O'NEILL LIMITED is an active company incorporated on 7 December 2012 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. GAVIN O'NEILL LIMITED was registered 13 years ago.(SIC: 66190)

Status

active

Active since 13 years ago

Company No

08322587

LTD Company

Age

13 Years

Incorporated 7 December 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

9 Grove Court Grove Park Enderby Leicester, LE19 1SA,

Timeline

6 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
New Owner
Jan 19
Funding Round
Jan 19
Director Joined
Jan 19
Director Left
Dec 24
Share Issue
Feb 26
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

O'NEILL, Alison

Active
Grove Court, LeicesterLE19 1SA
Secretary
Appointed 09 Dec 2024

O'NEILL, Gavin James

Active
9 Grove Court, LeicesterLE19 1SA
Born December 1973
Director
Appointed 07 Dec 2012

O'NEILL, Alison

Resigned
Grove Park, LeicesterLE19 1SA
Born December 1974
Director
Appointed 01 Jan 2019
Resigned 09 Dec 2024

Persons with significant control

3

Grove Court, LeicesterLE19 1SA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jan 2026

Alison O'Neill

Active
Grove Park, LeicesterLE19 1SA
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2019

Mr Gavin James O'Neill

Active
9 Grove Court, LeicesterLE19 1SA
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Memorandum Articles
14 February 2026
MAMA
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Resolution
6 February 2026
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 February 2026
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 February 2026
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 December 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 January 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Account Reference Date Company Current Shortened
10 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
7 December 2012
NEWINCIncorporation