Company NameO'Mahony Contractors Limited
DirectorGary O'Mahoney
Company StatusActive
Company Number04013100
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameGary O'Mahoney
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed12 June 2000(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address60 Middle Road
Higher Denham
Buckinghamshire
UB9 5EQ
Secretary NameAmanda Jamieson
NationalityBritish
StatusCurrent
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address60 Middle Road
Higher Denham
Buckinghamshire
UB9 5EQ
Secretary NameGary Omahoney
NationalityIrish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleContractor
Correspondence Address3 Primrose Way
Wembley
Middlesex
HA0 1DS
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitewww.omahonycontractors.com
Telephone01895 833553
Telephone regionUxbridge

Location

Registered Address60 Middle Road
Higher Denham
Buckinghamshire
UB9 5EQ
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaBaker's Wood

Financials

Year2013
Net Worth£2,292
Cash£51,851
Current Liabilities£377,663

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

26 July 2013Delivered on: 30 July 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 October 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
11 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
24 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
29 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
25 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
26 November 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
6 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
11 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
8 December 2017Amended accounts made up to 31 March 2017 (9 pages)
8 December 2017Amended accounts made up to 31 March 2017 (9 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50
(3 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50
(3 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 50
(3 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 50
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50
(3 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50
(3 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Registration of charge 040131000001 (23 pages)
30 July 2013Registration of charge 040131000001 (23 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 July 2010Secretary's details changed for Amanda Jamieson on 12 June 2010 (1 page)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Amanda Jamieson on 12 June 2010 (1 page)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Gary Omahoney on 12 June 2010 (2 pages)
6 July 2010Director's details changed for Gary Omahoney on 12 June 2010 (2 pages)
12 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 50
(2 pages)
12 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 50
(2 pages)
12 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 50
(2 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2009Return made up to 12/06/09; full list of members (3 pages)
18 June 2009Return made up to 12/06/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 August 2007Return made up to 12/06/07; full list of members (2 pages)
2 August 2007Return made up to 12/06/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Return made up to 12/06/06; full list of members (2 pages)
13 June 2006Return made up to 12/06/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 June 2005Return made up to 12/06/05; full list of members (2 pages)
30 June 2005Return made up to 12/06/05; full list of members (2 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 2003Registered office changed on 06/05/03 from: 3 primrose way alperton wembley HA0 1DS (1 page)
6 May 2003Registered office changed on 06/05/03 from: 3 primrose way alperton wembley HA0 1DS (1 page)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 June 2002Return made up to 12/06/02; full list of members (6 pages)
24 June 2002Return made up to 12/06/02; full list of members (6 pages)
20 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 July 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(6 pages)
26 July 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(6 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001Secretary resigned (1 page)
6 October 2000New secretary appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
10 August 2000New secretary appointed;new director appointed (2 pages)
10 August 2000New secretary appointed;new director appointed (2 pages)
27 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
27 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
30 June 2000Registered office changed on 30/06/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
12 June 2000Incorporation (12 pages)
12 June 2000Incorporation (12 pages)