Background WavePink WaveYellow Wave

O'BOYLE ACCOUNTING & TAXATION LTD (NI601180)

O'BOYLE ACCOUNTING & TAXATION LTD (NI601180) is an active UK company. incorporated on 3 November 2009. with registered office in Bangor. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. O'BOYLE ACCOUNTING & TAXATION LTD has been registered for 16 years. Current directors include O'BOYLE, Gerard Jarlath, O'BOYLE, Maureen, WRIGHT, William Laurence.

Company Number
NI601180
Status
active
Type
ltd
Incorporated
3 November 2009
Age
16 years
Address
4 Bingham Street, Bangor, BT20 5DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
O'BOYLE, Gerard Jarlath, O'BOYLE, Maureen, WRIGHT, William Laurence
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O'BOYLE ACCOUNTING & TAXATION LTD

O'BOYLE ACCOUNTING & TAXATION LTD is an active company incorporated on 3 November 2009 with the registered office located in Bangor. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. O'BOYLE ACCOUNTING & TAXATION LTD was registered 16 years ago.(SIC: 69201)

Status

active

Active since 16 years ago

Company No

NI601180

LTD Company

Age

16 Years

Incorporated 3 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

4 Bingham Street Bangor, BT20 5DW,

Previous Addresses

15 Riverside Avenue Bangor County Down BT20 4RX
From: 3 November 2009To: 12 March 2019
Timeline

4 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jun 16
Loan Secured
Jun 18
Loan Cleared
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

O'BOYLE, Gerard Jarlath

Active
Riverside Avenue, BangorBT20 4RX
Born July 1958
Director
Appointed 03 Nov 2009

O'BOYLE, Maureen

Active
Bingham Street, BangorBT20 5DW
Born March 1963
Director
Appointed 03 Nov 2009

WRIGHT, William Laurence

Active
Bingham Street, BangorBT20 5DW
Born August 1962
Director
Appointed 14 Jun 2016

Persons with significant control

1

Mr Gerard Jarlath O'Boyle

Active
Bingham Street, BangorBT20 5DW
Born July 1958

Nature of Control

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

Filing History

43

Mortgage Satisfy Charge Full
26 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 January 2010
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2009
NEWINCIncorporation