Company NameO.C.B. (Electrical) Limited
DirectorsMichael William Beard and Eamon Daniel O'Connor
Company StatusActive
Company Number01881415
CategoryPrivate Limited Company
Incorporation Date29 January 1985(39 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael William Beard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameMr Eamon Daniel O'Connor
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Secretary NameMr Michael William Beard
NationalityBritish
StatusCurrent
Appointed22 May 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameMr Colin Sturgess
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1993)
RoleElectrician
Correspondence Address35 Sylvia Gardens
Wembley
Middlesex
HA9 6HR

Contact

Websiteocbelectrical.co.uk
Email address[email protected]
Telephone020 88668073
Telephone regionLondon

Location

Registered AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£77,084
Cash£208,461
Current Liabilities£369,126

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

10 December 2004Delivered on: 14 December 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: £200,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 the thomas more building ickenham road ruislip HA4 7BA.
Outstanding
10 December 2004Delivered on: 14 December 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: £208,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 the thomas more building ickenham road ruislip.
Outstanding
22 February 2002Delivered on: 1 March 2002
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 6 woodcroft grenford middlesex t/n MX205659. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
29 November 1993Delivered on: 2 December 1993
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
18 November 2021Satisfaction of charge 4 in full (1 page)
18 November 2021Satisfaction of charge 2 in full (1 page)
18 November 2021Satisfaction of charge 1 in full (1 page)
18 November 2021Satisfaction of charge 3 in full (1 page)
26 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
25 March 2020Registered office address changed from C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 25 March 2020 (1 page)
2 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3,000
(4 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3,000
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3,000
(4 pages)
27 May 2015Register inspection address has been changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2th to C/O Richfields Suite 213 Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ (1 page)
27 May 2015Register inspection address has been changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2th to C/O Richfields Suite 213 Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ (1 page)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3,000
(4 pages)
28 July 2014Registered office address changed from C/O Richfields, Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O Richfields, Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 3,000
(4 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 3,000
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
9 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
25 May 2011Secretary's details changed for Mr Michael William Beard on 22 May 2011 (1 page)
25 May 2011Secretary's details changed for Mr Michael William Beard on 22 May 2011 (1 page)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr Michael William Beard on 21 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Michael William Beard on 21 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Eamon Daniel O'connor on 21 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Eamon Daniel O'connor on 21 May 2010 (2 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 July 2009Return made up to 22/05/09; full list of members (4 pages)
2 July 2009Return made up to 22/05/09; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 June 2008Return made up to 22/05/08; full list of members (4 pages)
23 June 2008Return made up to 22/05/08; full list of members (4 pages)
3 December 2007Registered office changed on 03/12/07 from: 88-98 college road harrow middlesex HA1 1RA (1 page)
3 December 2007Registered office changed on 03/12/07 from: 88-98 college road harrow middlesex HA1 1RA (1 page)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 June 2007Return made up to 22/05/07; full list of members (3 pages)
13 June 2007Return made up to 22/05/07; full list of members (3 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 June 2006Return made up to 22/05/06; full list of members (3 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Return made up to 22/05/06; full list of members (3 pages)
12 June 2006Director's particulars changed (1 page)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 June 2005Return made up to 22/05/05; full list of members (6 pages)
2 June 2005Return made up to 22/05/05; full list of members (6 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 May 2004Return made up to 22/05/04; full list of members
  • 363(287) ‐ Registered office changed on 28/05/04
(8 pages)
28 May 2004Return made up to 22/05/04; full list of members
  • 363(287) ‐ Registered office changed on 28/05/04
(8 pages)
18 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 June 2003Return made up to 22/05/03; full list of members (6 pages)
10 June 2003Return made up to 22/05/03; full list of members (6 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
5 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 May 2002Secretary's particulars changed;director's particulars changed (1 page)
31 May 2002Secretary's particulars changed;director's particulars changed (1 page)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
1 June 2001Return made up to 22/05/01; full list of members (7 pages)
1 June 2001Return made up to 22/05/01; full list of members (7 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 June 1999Return made up to 22/05/99; full list of members (6 pages)
3 June 1999Return made up to 22/05/99; full list of members (6 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 June 1998Return made up to 22/05/98; full list of members (6 pages)
21 June 1998Director's particulars changed (1 page)
21 June 1998Director's particulars changed (1 page)
21 June 1998Return made up to 22/05/98; full list of members (6 pages)
3 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
3 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
23 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 June 1997Return made up to 22/05/97; full list of members (6 pages)
10 June 1997Return made up to 22/05/97; full list of members (6 pages)
14 January 1997Registered office changed on 14/01/97 from: 154-156 college road harrow middx HA1 1BH (1 page)
14 January 1997Registered office changed on 14/01/97 from: 154-156 college road harrow middx HA1 1BH (1 page)
13 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
13 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
22 May 1996Return made up to 22/05/96; no change of members (4 pages)
22 May 1996Return made up to 22/05/96; no change of members (4 pages)
4 July 1995Return made up to 22/05/95; no change of members (4 pages)
4 July 1995Return made up to 22/05/95; no change of members (4 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (3 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
15 June 1994Return made up to 22/05/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 June 1994Return made up to 22/05/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 June 1993Return made up to 22/05/93; no change of members (4 pages)
3 June 1993Return made up to 22/05/93; no change of members (4 pages)
24 June 1992Return made up to 22/05/92; full list of members (5 pages)
24 June 1992Return made up to 22/05/92; full list of members (5 pages)
17 June 1991Return made up to 22/05/91; full list of members (7 pages)
17 June 1991Return made up to 22/05/91; full list of members (7 pages)
11 July 1990Return made up to 22/06/90; full list of members (6 pages)
11 July 1990Return made up to 22/06/90; full list of members (6 pages)