Company NameO C Design Build Limited
DirectorJohn Joseph O'Connor
Company StatusActive
Company Number02832420
CategoryPrivate Limited Company
Incorporation Date2 July 1993(30 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameEileen Murphy
NationalityBritish
StatusCurrent
Appointed02 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Horizon Trade Park
Ringway
London
N11 2NW
Director NameMr John Joseph O'Connor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 1995(1 year, 6 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Horizon Trade Park
Ring Way
London
N11 2NW
Director NameMaurice Joseph O'Connor
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(same day as company formation)
RolePlumbing And Heating Specialis
Correspondence Address17 Arundel Gardens
Winchmore Hill
London
N21 3AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 2 Horizon Trade Park
Ringway
London
N11 2NW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

18 August 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
1 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
15 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
9 July 2019Change of details for Mr John O'connor as a person with significant control on 9 July 2019 (2 pages)
9 July 2019Director's details changed for Mr John Joseph O'connor on 9 July 2019 (2 pages)
9 July 2019Secretary's details changed for Eileen Murphy on 9 July 2019 (1 page)
11 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
5 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
17 May 2017Director's details changed for Mr John Joseph O'connor on 16 May 2017 (2 pages)
17 May 2017Director's details changed for Mr John Joseph O'connor on 16 May 2017 (2 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
26 May 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
9 October 2014Registered office address changed from The Courtyard 120a Burleigh Road Enfield Middlesex EN1 1NU to Unit 2 Horizon Trade Park Ringway London N11 2NW on 9 October 2014 (1 page)
9 October 2014Registered office address changed from The Courtyard 120a Burleigh Road Enfield Middlesex EN1 1NU to Unit 2 Horizon Trade Park Ringway London N11 2NW on 9 October 2014 (1 page)
9 October 2014Registered office address changed from The Courtyard 120a Burleigh Road Enfield Middlesex EN1 1NU to Unit 2 Horizon Trade Park Ringway London N11 2NW on 9 October 2014 (1 page)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
2 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
2 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Annual return made up to 30 June 2011 (4 pages)
12 July 2011Annual return made up to 30 June 2011 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 July 2008Return made up to 02/07/08; full list of members (3 pages)
7 July 2008Return made up to 02/07/08; full list of members (3 pages)
26 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 August 2007Return made up to 02/07/07; no change of members (6 pages)
30 August 2007Return made up to 02/07/07; no change of members (6 pages)
16 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
16 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 July 2006Return made up to 02/07/06; full list of members (6 pages)
21 July 2006Return made up to 02/07/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 September 2005Return made up to 02/07/05; full list of members (6 pages)
12 September 2005Return made up to 02/07/05; full list of members (6 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 September 2004Return made up to 02/07/04; full list of members (6 pages)
8 September 2004Return made up to 02/07/04; full list of members (6 pages)
11 August 2004Return made up to 02/07/03; full list of members (6 pages)
11 August 2004Return made up to 02/07/03; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 November 2003Registered office changed on 07/11/03 from: suite F1 kebbell house gibbs couch carpenders park watford hertfordshire WD19 5EF (1 page)
7 November 2003Registered office changed on 07/11/03 from: suite F1 kebbell house gibbs couch carpenders park watford hertfordshire WD19 5EF (1 page)
20 February 2003Registered office changed on 20/02/03 from: the courtyard 120A burleigh road enfield middlesex EN1 1NU (1 page)
20 February 2003Registered office changed on 20/02/03 from: the courtyard 120A burleigh road enfield middlesex EN1 1NU (1 page)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
8 August 2002Return made up to 02/07/02; full list of members (6 pages)
8 August 2002Return made up to 02/07/02; full list of members (6 pages)
12 December 2001Return made up to 02/07/01; full list of members
  • 363(287) ‐ Registered office changed on 12/12/01
(6 pages)
12 December 2001Return made up to 02/07/01; full list of members
  • 363(287) ‐ Registered office changed on 12/12/01
(6 pages)
2 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
13 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
24 July 2000Return made up to 02/07/00; full list of members (6 pages)
24 July 2000Return made up to 02/07/00; full list of members (6 pages)
13 July 1999Return made up to 02/07/99; full list of members (4 pages)
13 July 1999Return made up to 02/07/99; full list of members (4 pages)
30 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
30 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
18 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 September 1998Return made up to 02/07/98; full list of members (6 pages)
7 September 1998Return made up to 02/07/98; full list of members (6 pages)
25 September 1997Registered office changed on 25/09/97 from: 97 bounds green road bounds green london N22 4DF (1 page)
25 September 1997Registered office changed on 25/09/97 from: 97 bounds green road bounds green london N22 4DF (1 page)
24 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
2 July 1997Return made up to 02/07/97; full list of members (6 pages)
2 July 1997Return made up to 02/07/97; full list of members (6 pages)
28 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 June 1996Return made up to 02/07/96; no change of members (4 pages)
28 June 1996Return made up to 02/07/96; no change of members (4 pages)
29 March 1996Registered office changed on 29/03/96 from: 1A wades grove winchmore hill london N21 1BH (1 page)
29 March 1996Registered office changed on 29/03/96 from: 1A wades grove winchmore hill london N21 1BH (1 page)
12 October 1995Return made up to 02/07/95; full list of members
  • 363(287) ‐ Registered office changed on 12/10/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Return made up to 02/07/95; full list of members
  • 363(287) ‐ Registered office changed on 12/10/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 1995Director resigned (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)