Company NameO'Hara Shopfitting Limited
DirectorShaun Michael O'Hara
Company StatusActive
Company Number07533636
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Shaun Michael O'Hara
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMr Stephen John Scott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£25,197
Cash£889
Current Liabilities£44,133

Accounts

Latest Accounts27 June 2022 (1 year, 9 months ago)
Next Accounts Due27 June 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End27 June

Returns

Latest Return17 February 2023 (1 year, 1 month ago)
Next Return Due2 March 2024 (overdue)

Filing History

28 May 2020Micro company accounts made up to 30 June 2019 (5 pages)
11 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
21 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 30 June 2017 (5 pages)
19 April 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY England to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY England to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
22 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
22 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
2 September 2016Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY on 2 September 2016 (1 page)
2 September 2016Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY on 2 September 2016 (1 page)
3 May 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 June 2015Registered office address changed from C/O Nichol Accountants Ltd Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN to West House King Cross Road Halifax West Yorkshire HX1 1EB on 8 June 2015 (1 page)
8 June 2015Registered office address changed from C/O Nichol Accountants Ltd Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN to West House King Cross Road Halifax West Yorkshire HX1 1EB on 8 June 2015 (1 page)
8 June 2015Registered office address changed from C/O Nichol Accountants Ltd Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN to West House King Cross Road Halifax West Yorkshire HX1 1EB on 8 June 2015 (1 page)
3 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(3 pages)
3 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(3 pages)
23 October 2014Registered office address changed from Upper Giles Hill Farm 2 South Lane Shelf Halifax West Yorkshire HX3 7TW to C/O Nichol Accountants Ltd Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 23 October 2014 (1 page)
23 October 2014Registered office address changed from Upper Giles Hill Farm 2 South Lane Shelf Halifax West Yorkshire HX3 7TW to C/O Nichol Accountants Ltd Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 23 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 May 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 1
(3 pages)
4 May 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 1
(3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
4 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
15 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 September 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
1 September 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
18 June 2012Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY England on 18 June 2012 (2 pages)
18 June 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
18 June 2012Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY England on 18 June 2012 (2 pages)
19 April 2011Appointment of Mr Shaun O'hara as a director (2 pages)
19 April 2011Appointment of Mr Shaun O'hara as a director (2 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
17 February 2011Termination of appointment of Stephen Scott as a director (1 page)
17 February 2011Termination of appointment of Stephen Scott as a director (1 page)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)