Oulton
Leeds
LS26 8JP
Director Name | Mrs Kathryn Ann Sharp |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
Director Name | Mrs Sheila Ann Ohara |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Farrer Lane Oulton Leeds LS26 8JP |
Director Name | Peter O Hara |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | 14 Farrer Lane Oulton Leeds West Yorkshire LS26 8JP |
Director Name | Mr Simon Nicholas Hay Weir |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2016) |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
Director Name | Mr Michael John Sharp |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.ohara.co.uk |
---|---|
Telephone | 01924 477449 |
Telephone region | Wakefield |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£718,921 |
Cash | £7,778 |
Current Liabilities | £1,055,751 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
12 December 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
7 November 2023 | Confirmation statement made on 1 November 2023 with updates (4 pages) |
7 November 2023 | Cessation of Peter O'hara as a person with significant control on 31 March 2023 (1 page) |
14 June 2023 | Notification of Sheila O'hara as a person with significant control on 31 March 2023 (2 pages) |
14 June 2023 | Termination of appointment of Peter O Hara as a director on 31 March 2023 (1 page) |
12 June 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
3 November 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
17 June 2021 | Termination of appointment of Michael John Sharp as a director on 7 June 2021 (1 page) |
24 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
18 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
13 November 2019 | Unaudited abridged accounts made up to 30 April 2019 (11 pages) |
7 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
29 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (11 pages) |
3 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
29 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
28 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 September 2016 | Appointment of Mr Michael John Sharp as a director on 1 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Michael John Sharp as a director on 1 September 2016 (2 pages) |
15 September 2016 | Termination of appointment of Simon Nicholas Hay Weir as a director on 1 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Simon Nicholas Hay Weir as a director on 1 September 2016 (1 page) |
10 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 September 2015 | Appointment of Mrs Kathryn Ann Sharp as a director on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Mrs Kathryn Ann Sharp as a director on 1 September 2015 (2 pages) |
4 September 2015 | Appointment of Mrs Kathryn Ann Sharp as a director on 1 September 2015 (2 pages) |
12 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
9 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
17 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
5 January 2011 | Appointment of Mr Simon Nicholas Hay Weir as a director (2 pages) |
5 January 2011 | Termination of appointment of Sheila Ohara as a director (1 page) |
5 January 2011 | Appointment of Mr Simon Nicholas Hay Weir as a director (2 pages) |
5 January 2011 | Termination of appointment of Sheila Ohara as a director (1 page) |
10 May 2010 | Director's details changed for Peter O Hara on 23 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Peter O Hara on 23 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
25 May 2007 | Return made up to 23/04/07; no change of members (7 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
11 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
8 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
10 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
10 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
9 May 2001 | Return made up to 23/04/01; full list of members
|
9 May 2001 | Return made up to 23/04/01; full list of members
|
26 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
26 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
16 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
16 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
2 August 1999 | Return made up to 23/04/99; full list of members (6 pages) |
2 August 1999 | Return made up to 23/04/99; full list of members (6 pages) |
9 July 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
9 July 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Ad 23/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 April 1998 | New secretary appointed;new director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
30 April 1998 | Ad 23/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 April 1998 | New secretary appointed;new director appointed (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Incorporation (13 pages) |
23 April 1998 | Incorporation (13 pages) |