Company NameO & C Management Services Limited
Company StatusActive
Company Number04008642
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameRobert Angus Holdsworth
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address9 Harrison Road
Halifax
West Yorkshire
HX1 2AF
Director NameNicholas Alexander Holdsworth
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(3 years, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Harrison Road
Halifax
West Yorkshire
HX1 2AF
Director NameMiss Georgina Anne Henderson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(11 years, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourlands Farm Little Lepton
Lepton
Huddersfield
HD8 0LN
Secretary NameMrs Gillian Shelton
StatusCurrent
Appointed11 August 2017(17 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address9 Harrison Road
Halifax
West Yorkshire
HX1 2AF
Director NameKevin Shutt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPrimrose Cottage Benns Lane
Luddenden
Halifax
West Yorkshire
HX2 6SP
Director NameJanet Emmet Bannister
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Lightcliffe Road
Brighouse
HD6 2HH
Secretary NameKevin Shutt
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPrimrose Cottage Benns Lane
Luddenden
Halifax
West Yorkshire
HX2 6SP
Secretary NameJanet Emmet Bannister
NationalityBritish
StatusResigned
Appointed13 October 2004(4 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Lightcliffe Road
Brighouse
HD6 2HH
Director NameMr Keith David Cannon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Harrison Road
Halifax
West Yorkshire
HX1 2AF
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.westgatearcade.co.uk

Location

Registered Address9 Harrison Road
Halifax
West Yorkshire
HX1 2AF
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£67,717
Cash£334
Current Liabilities£224,304

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

16 December 2011Delivered on: 22 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
25 May 2007Delivered on: 7 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off dated 25TH may 2007
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

16 October 2023Accounts for a small company made up to 31 December 2022 (9 pages)
18 July 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
4 January 2023Termination of appointment of Georgina Anne Henderson as a director on 31 December 2022 (1 page)
24 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
18 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
3 July 2021Accounts for a small company made up to 31 December 2020 (10 pages)
10 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
7 August 2020Accounts for a small company made up to 31 December 2019 (10 pages)
16 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
22 November 2019Director's details changed for Nicholas Alexander Holdsworth on 19 November 2019 (2 pages)
19 November 2019Director's details changed for Miss Georgina Anne Holdsworth on 1 October 2019 (2 pages)
17 October 2019Change of details for Mr Robert Angus Holdsworth as a person with significant control on 16 October 2019 (2 pages)
16 October 2019Change of details for Mr Robert Angus Holdsworth as a person with significant control on 16 October 2019 (2 pages)
16 October 2019Director's details changed for Robert Angus Holdsworth on 16 October 2019 (2 pages)
16 August 2019Termination of appointment of Keith David Cannon as a director on 16 August 2019 (1 page)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
8 April 2019Accounts for a small company made up to 31 December 2018 (9 pages)
6 March 2019Secretary's details changed for Mrs Gillian Shelton on 1 March 2019 (1 page)
1 October 2018Director's details changed for Robert Angus Holdsworth on 1 October 2018 (2 pages)
1 October 2018Change of details for Mr Robert Angus Holdsworth as a person with significant control on 1 October 2018 (2 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
12 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
22 August 2017Secretary's details changed for Mrs Gillian Shelton on 11 August 2017 (1 page)
22 August 2017Secretary's details changed for Mrs Gillian Shelton on 11 August 2017 (1 page)
11 August 2017Appointment of Mrs Gillian Shelton as a secretary on 11 August 2017 (2 pages)
11 August 2017Appointment of Mrs Gillian Shelton as a secretary on 11 August 2017 (2 pages)
27 July 2017Termination of appointment of Janet Emmet Bannister as a secretary on 14 July 2017 (1 page)
27 July 2017Termination of appointment of Janet Emmet Bannister as a secretary on 14 July 2017 (1 page)
27 July 2017Termination of appointment of Janet Emmet Bannister as a director on 14 July 2017 (1 page)
27 July 2017Termination of appointment of Janet Emmet Bannister as a director on 14 July 2017 (1 page)
21 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
7 June 2017Accounts for a small company made up to 31 December 2016 (14 pages)
7 June 2017Accounts for a small company made up to 31 December 2016 (14 pages)
15 August 2016Full accounts made up to 31 December 2015 (13 pages)
15 August 2016Full accounts made up to 31 December 2015 (13 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
(8 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
(8 pages)
8 April 2016Appointment of Mrs Keith David Cannon as a director on 6 April 2016 (2 pages)
8 April 2016Appointment of Mrs Keith David Cannon as a director on 6 April 2016 (2 pages)
13 July 2015Full accounts made up to 31 December 2014 (13 pages)
13 July 2015Full accounts made up to 31 December 2014 (13 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000
(7 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000
(7 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000
(7 pages)
18 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000
(7 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000
(7 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000
(7 pages)
10 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
11 June 2013Director's details changed for Nicholas Alexander Holdsworth on 1 March 2013 (2 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
11 June 2013Director's details changed for Nicholas Alexander Holdsworth on 1 March 2013 (2 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
11 June 2013Director's details changed for Nicholas Alexander Holdsworth on 1 March 2013 (2 pages)
6 September 2012Director's details changed for Miss Georgina Anne Holdsworth on 27 August 2012 (2 pages)
6 September 2012Director's details changed for Miss Georgina Anne Holdsworth on 27 August 2012 (2 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
6 January 2012Appointment of Miss Georgina Anne Holdsworth as a director (2 pages)
6 January 2012Appointment of Miss Georgina Anne Holdsworth as a director (2 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
1 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 June 2009Return made up to 06/06/09; full list of members (4 pages)
9 June 2009Return made up to 06/06/09; full list of members (4 pages)
27 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 June 2008Return made up to 06/06/08; full list of members (4 pages)
6 June 2008Return made up to 06/06/08; full list of members (4 pages)
27 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
26 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 June 2007Return made up to 06/06/07; full list of members (2 pages)
12 June 2007Return made up to 06/06/07; full list of members (2 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
13 June 2006Full accounts made up to 31 December 2005 (13 pages)
13 June 2006Full accounts made up to 31 December 2005 (13 pages)
8 June 2006Return made up to 06/06/06; full list of members (2 pages)
8 June 2006Return made up to 06/06/06; full list of members (2 pages)
8 June 2005Return made up to 06/06/05; full list of members (2 pages)
8 June 2005Return made up to 06/06/05; full list of members (2 pages)
6 June 2005Full accounts made up to 31 December 2004 (12 pages)
6 June 2005Full accounts made up to 31 December 2004 (12 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned;director resigned (1 page)
28 October 2004Secretary resigned;director resigned (1 page)
28 October 2004New secretary appointed (2 pages)
24 May 2004Return made up to 06/06/04; full list of members (7 pages)
24 May 2004Return made up to 06/06/04; full list of members (7 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
21 April 2004Full accounts made up to 31 December 2003 (11 pages)
21 April 2004Full accounts made up to 31 December 2003 (11 pages)
24 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2003Full accounts made up to 31 December 2002 (12 pages)
8 May 2003Full accounts made up to 31 December 2002 (12 pages)
15 January 2003Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2002Full accounts made up to 31 December 2001 (12 pages)
2 June 2002Full accounts made up to 31 December 2001 (12 pages)
5 July 2001Return made up to 06/06/01; full list of members (7 pages)
5 July 2001Return made up to 06/06/01; full list of members (7 pages)
4 July 2001Full accounts made up to 31 December 2000 (11 pages)
4 July 2001Full accounts made up to 31 December 2000 (11 pages)
10 July 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
10 July 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
29 June 2000Ad 06/06/00--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
29 June 2000Ad 06/06/00--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New secretary appointed;new director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New secretary appointed;new director appointed (2 pages)
16 June 2000Registered office changed on 16/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Registered office changed on 16/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 June 2000Incorporation (18 pages)
6 June 2000Incorporation (18 pages)