UKBizDB.co.uk

O'NEILL APPAREL UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as O'neill Apparel Uk Limited. The company was founded 41 years ago and was given the registration number 01686675. The firm's registered office is in CHICHESTER. You can find them at Cawley Priory, South Pallant, Chichester, West Sussex. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:O'NEILL APPAREL UK LIMITED
Company Number:01686675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1982
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY

Director01 February 2024Active
Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY

Director01 September 2023Active
Gibbons Farm, Witham Friary, Frome, BA11 5HL

Secretary-Active
Cawley Priory, South Pallant, Chichester, PO19 1SY

Secretary01 April 2016Active
Erasmuslaan 82, Zeist, The Netherlands,

Secretary31 December 2008Active
Oosteinde 32, 2361 He Warmond, The Netherlands,

Secretary11 October 2012Active
Cawley Priory, South Pallant, Chichester, PO19 1SY

Secretary01 January 2017Active
Prinsej Juliana Laan 71a, Rotterdam, Zuid Holland, Netherlands,

Secretary31 July 2009Active
Oosteinde 32, 2361 He Warmond, The Netherlands,

Director15 March 2011Active
4 Church Path, Emsworth, PO10 7DP

Director01 January 1997Active
Gibbons Farm, Witham Friary, Frome, BA11 5HL

Director01 November 2001Active
Shurlands House, Fittleworth Road, Wisborough Green, Billingshurst, RH14 0ER

Director-Active
Apatdo De Correos, 250 Estapona, 29680 Malaga, Spain,

Director01 April 2003Active
Cawley Priory, South Pallant, Chichester, PO19 1SY

Director01 April 2016Active
Erasmuslaan 82, Zeist, The Netherlands,

Director31 December 2008Active
32 Oosteinde 32, Warmond, Netherlands,

Director30 April 2012Active
Cawley Priory, South Pallant, Chichester, PO19 1SY

Director01 January 2017Active
35 Crossbush Road, Bognor Regis, PO22 7LT

Director01 January 1997Active
110 Waterside Drive, Chichester, PO19 2PJ

Director01 November 2001Active
Prinsej Juliana Laan 71a, Rotterdam, Zuid Holland, Netherlands,

Director31 July 2009Active
Cawley Priory, South Pallant, Chichester, PO19 1SY

Director01 April 2016Active
Cawley Priory, South Pallant, Chichester, PO19 1SY

Director06 March 2017Active
30 Bath Road, Emsworth, PO10 7ER

Director01 January 1997Active
Oosteinde 32, 2361 He Warmond, The Netherlands,

Corporate Director15 March 2011Active

People with Significant Control

O'Neill Europe Holdings B.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Oosteinde 32, 2361he Warmond, Holland, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ronald De Waal
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:Dutch
Country of residence:United Kingdom
Address:Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Appoint person director company with name date.

Download
2023-12-12Accounts

Accounts with accounts type small.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-08-21Persons with significant control

Change to a person with significant control.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type small.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-10Accounts

Legacy.

Download
2021-11-10Other

Legacy.

Download
2021-11-10Other

Legacy.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Other

Legacy.

Download
2021-05-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-13Other

Legacy.

Download
2021-03-19Accounts

Legacy.

Download
2021-02-05Other

Legacy.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Other

Legacy.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2019-01-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.