Company NameSchool's Offices Services Limited
DirectorsRichard Lewis O'Neill and John Stephen William Anthony O'Neill
Company StatusActive
Company Number04718898
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Richard Lewis O'Neill
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 Belmont Road
Hornchurch
Essex
RM12 4NT
Director NameMr John Stephen William Anthony O'Neill
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Secretary NameElsie O'Neill
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Belmont Road
Hornchurch
Essex
RM12 4NT

Contact

Websitewww.rsservices.org

Location

Registered Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Richard Lewis O'neill
100.00%
Ordinary

Financials

Year2014
Net Worth£539,527
Cash£155,432
Current Liabilities£66,235

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Filing History

13 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
8 September 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
23 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 February 2021Change of details for Mr Richard Lewis O'neill as a person with significant control on 24 February 2021 (2 pages)
10 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 November 2019Appointment of Mr John Stephen William Anthony O'neill as a director on 6 November 2019 (2 pages)
8 November 2019Change of details for Mr Richard Lewis O Neil as a person with significant control on 8 November 2019 (2 pages)
9 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 October 2017Termination of appointment of Elsie O'neill as a secretary on 3 October 2017 (1 page)
3 October 2017Termination of appointment of Elsie O'neill as a secretary on 3 October 2017 (1 page)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Director's details changed for Richard Lewis Oneill on 1 April 2012 (3 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
17 April 2012Director's details changed for Richard Lewis Oneill on 1 April 2012 (3 pages)
17 April 2012Secretary's details changed for Elsie O Neill on 1 April 2012 (2 pages)
17 April 2012Director's details changed for Richard Lewis Oneill on 1 April 2012 (3 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
17 April 2012Secretary's details changed for Elsie O Neill on 1 April 2012 (2 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
17 April 2012Secretary's details changed for Elsie O Neill on 1 April 2012 (2 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Director's details changed for Richard Lewis Oneill on 1 April 2010 (2 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Richard Lewis Oneill on 1 April 2010 (2 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Richard Lewis Oneill on 1 April 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 April 2009Return made up to 01/04/09; full list of members (3 pages)
15 April 2009Return made up to 01/04/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 April 2008Registered office changed on 29/04/2008 from 101 crow green road pilgrims hatch brentwood essex CM15 9RP (1 page)
29 April 2008Return made up to 01/04/08; full list of members (3 pages)
29 April 2008Return made up to 01/04/08; full list of members (3 pages)
29 April 2008Registered office changed on 29/04/2008 from 101 crow green road pilgrims hatch brentwood essex CM15 9RP (1 page)
24 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
24 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
30 April 2007Return made up to 01/04/07; full list of members (2 pages)
30 April 2007Return made up to 01/04/07; full list of members (2 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
6 April 2006Return made up to 01/04/06; full list of members (2 pages)
6 April 2006Return made up to 01/04/06; full list of members (2 pages)
18 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 June 2005Return made up to 01/04/05; full list of members (2 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Return made up to 01/04/05; full list of members (2 pages)
7 June 2005Director's particulars changed (1 page)
8 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
8 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 April 2004Return made up to 01/04/04; full list of members (6 pages)
6 April 2004Return made up to 01/04/04; full list of members (6 pages)
24 March 2004Nc inc already adjusted 04/03/04 (1 page)
24 March 2004Nc inc already adjusted 04/03/04 (1 page)
24 March 2004Ad 01/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2004Ad 01/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 March 2004Registered office changed on 24/03/04 from: 128 saint andrews avenue elm park hornchurch essex RM12 5DX (1 page)
24 March 2004Registered office changed on 24/03/04 from: 128 saint andrews avenue elm park hornchurch essex RM12 5DX (1 page)
27 February 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
27 February 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 April 2003Incorporation (16 pages)
1 April 2003Incorporation (16 pages)