Background WavePink WaveYellow Wave

FERGAL O'BRIEN TRAINING LIMITED (09586584)

FERGAL O'BRIEN TRAINING LIMITED (09586584) is an active UK company. incorporated on 12 May 2015. with registered office in Cheltenham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. FERGAL O'BRIEN TRAINING LIMITED has been registered for 10 years. Current directors include COLEY, Christopher Stephen Joseph, O'BRIEN, Fergal Martin.

Company Number
09586584
Status
active
Type
ltd
Incorporated
12 May 2015
Age
10 years
Address
Ravenswell Farm, Cheltenham, GL54 4DD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
COLEY, Christopher Stephen Joseph, O'BRIEN, Fergal Martin
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERGAL O'BRIEN TRAINING LIMITED

FERGAL O'BRIEN TRAINING LIMITED is an active company incorporated on 12 May 2015 with the registered office located in Cheltenham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. FERGAL O'BRIEN TRAINING LIMITED was registered 10 years ago.(SIC: 93199)

Status

active

Active since 10 years ago

Company No

09586584

LTD Company

Age

10 Years

Incorporated 12 May 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

O'BRIEN MCPHERSON RACING LIMITED
From: 21 December 2021To: 28 July 2023
FERGAL O'BRIEN TRAINING LIMITED
From: 12 May 2015To: 21 December 2021
Contact
Address

Ravenswell Farm Withington Cheltenham, GL54 4DD,

Previous Addresses

Ravenswell Farm Harnham Lane Withington Cheltenham GL54 4DD England
From: 11 November 2019To: 12 November 2019
Upper Yard Grange Hill Farm Naunton Cheltenham Gloucestershire GL54 3AY United Kingdom
From: 22 October 2015To: 11 November 2019
Pillar House, 113/115 Bath Road, Cheltenham Gloucestershire GL53 7LS United Kingdom
From: 12 May 2015To: 22 October 2015
Timeline

2 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
May 15
Director Left
Jun 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COLEY, Christopher Stephen Joseph

Active
Withington, CheltenhamGL54 4DD
Born July 1945
Director
Appointed 12 May 2015

O'BRIEN, Fergal Martin

Active
Withington, CheltenhamGL54 4DD
Born August 1972
Director
Appointed 12 May 2015

KEEYS, Geoffrey Foster

Resigned
Ford, CheltenhamGL54 5RU
Born October 1944
Director
Appointed 12 May 2015
Resigned 12 May 2015

Persons with significant control

2

Mr Fergal Martin O'Brien

Active
Withington, CheltenhamGL54 4DD
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher Stephen Joseph Coley

Active
Withington, CheltenhamGL54 4DD
Born July 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
28 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Certificate Change Of Name Company
21 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 October 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Incorporation Company
12 May 2015
NEWINCIncorporation