Company NameO.D. Fire Protection Limited
DirectorsPamela Marie O'Brien and Paul O'Brien
Company StatusActive
Company Number04041430
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Pamela Marie O'Brien
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed02 January 2011(10 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 23 River Road Business Park 33 River Road
Barking
Essex
IG11 0EA
Secretary NameMr Paul O'Brien
StatusCurrent
Appointed02 January 2011(10 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressUnit 23 River Road Business Park 33 River Road
Barking
Essex
IG11 0EA
Director NameMr Paul O'Brien
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 23 River Road Business Park 33 River Road
Barking
Essex
IG11 0EA
Director NameDaniel Stokes
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(1 week, 1 day after company formation)
Appointment Duration10 years, 5 months (resigned 02 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25 Tavern Quay Business Centre
Sweden Gate
London
SE16 7TX
Director NameCharles Van Der Hever
Date of BirthFebruary 1977 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed03 August 2000(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 26 July 2003)
RoleManaging Director
Correspondence Address28 Canning Crescent
Wood Green
London
N22 5SR
Secretary NameDaniel Stokes
NationalityBritish
StatusResigned
Appointed03 August 2000(1 week, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 September 2000)
RoleCompany Director
Correspondence AddressFlat 9 London Plane House
Teasel Way
London
E15 3BY
Director NameMarco Fouche
Date of BirthJanuary 1975 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed01 May 2002(1 year, 9 months after company formation)
Appointment Duration3 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address3 Hawke Park Road
Wood Green
London
N22 6QR
Secretary NameFayroen Stokes
NationalityBritish
StatusResigned
Appointed12 March 2009(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2011)
RoleCompany Director
Correspondence AddressUnit 25 Tavern Quay Business Centre
Sweden Gate
London
SE16 7TX
Director NameCompanies Etc Ltd (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address5 Sherwood Street
London
W1V 7RA
Secretary NameSecretaries Etc. Ltd (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL
Secretary NameSecretaries Etc Ltd (Corporation)
StatusResigned
Appointed19 September 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 12 March 2009)
Correspondence Address4th Foor 5 Sherwood Street
London
W1V 7RA

Contact

Websiteodfireprotection.co.uk
Telephone020 72379000
Telephone regionLondon

Location

Registered AddressUnit 23 River Road Business Park
33 River Road
Barking
Essex
IG11 0EA
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Pamela O'brien
75.00%
Ordinary A
1 at £1Paul O'brien
25.00%
Ordinary B

Financials

Year2014
Net Worth£108,856
Cash£3,245
Current Liabilities£208,564

Accounts

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

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

12 November 2021Delivered on: 24 November 2021
Persons entitled: Paul Christopher Harvey

Classification: A registered charge
Outstanding
14 May 2019Delivered on: 28 May 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
17 April 2014Delivered on: 2 May 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
11 November 2010Delivered on: 17 November 2010
Satisfied on: 2 April 2014
Persons entitled: Daniel Stokes

Classification: Debenture
Secured details: All monies due or to become due from pamela o'brien to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge, all real property, all the goodwill and uncalled capital, all intellectual property rights. By way of floating charge all stock, debts now and in the future due or owing see image for full details.
Fully Satisfied

Filing History

18 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
4 September 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
20 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
8 September 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
24 November 2021Registration of charge 040414300004, created on 12 November 2021 (29 pages)
9 November 2021Appointment of Mr Paul O'brien as a director on 9 November 2021 (2 pages)
26 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
15 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
30 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
6 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 10-12 Dorset Road Tottenham London N15 5AJ to Unit 23 River Road Business Park 33 River Road Barking Essex IG11 0EA on 19 June 2019 (1 page)
28 May 2019Registration of charge 040414300003, created on 14 May 2019 (61 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 October 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
23 May 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 5
(4 pages)
16 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(4 pages)
11 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4
(4 pages)
21 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4
(4 pages)
2 May 2014Registration of charge 040414300002 (24 pages)
2 May 2014Registration of charge 040414300002 (24 pages)
2 April 2014Satisfaction of charge 1 in full (1 page)
2 April 2014Satisfaction of charge 1 in full (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 4
(4 pages)
7 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 4
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
17 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 April 2012Particulars of variation of rights attached to shares (2 pages)
17 April 2012Change of share class name or designation (2 pages)
17 April 2012Change of share class name or designation (2 pages)
17 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 April 2012Particulars of variation of rights attached to shares (2 pages)
17 April 2012Statement of company's objects (2 pages)
17 April 2012Statement of company's objects (2 pages)
15 March 2012Registered office address changed from Unit 25 Tavern Quay Business Centre Sweden Gate London SE16 7TX United Kingdom on 15 March 2012 (1 page)
15 March 2012Registered office address changed from Unit 25 Tavern Quay Business Centre Sweden Gate London SE16 7TX United Kingdom on 15 March 2012 (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 February 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
25 February 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
16 February 2011Appointment of Mr Paul O'brien as a secretary (1 page)
16 February 2011Appointment of Mrs Pam O'brien as a director (2 pages)
16 February 2011Appointment of Mrs Pam O'brien as a director (2 pages)
16 February 2011Appointment of Mr Paul O'brien as a secretary (1 page)
15 February 2011Termination of appointment of Daniel Stokes as a director (1 page)
15 February 2011Termination of appointment of Daniel Stokes as a director (1 page)
15 February 2011Termination of appointment of Fayroen Stokes as a secretary (1 page)
15 February 2011Termination of appointment of Fayroen Stokes as a secretary (1 page)
17 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2010Secretary's details changed for Fayroen Stokes on 26 July 2010 (1 page)
26 July 2010Director's details changed for Daniel Stokes on 26 July 2010 (2 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
26 July 2010Secretary's details changed for Fayroen Stokes on 26 July 2010 (1 page)
26 July 2010Director's details changed for Daniel Stokes on 26 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 July 2009Director's change of particulars / daniel stokes / 01/04/2009 (1 page)
28 July 2009Return made up to 26/07/09; full list of members (3 pages)
28 July 2009Secretary's change of particulars / fayroen stokes / 01/04/2009 (1 page)
28 July 2009Director's change of particulars / daniel stokes / 01/04/2009 (1 page)
28 July 2009Secretary's change of particulars / fayroen stokes / 01/04/2009 (1 page)
28 July 2009Return made up to 26/07/09; full list of members (3 pages)
21 April 2009Registered office changed on 21/04/2009 from 22A brent road london SE18 3DS (1 page)
21 April 2009Registered office changed on 21/04/2009 from 22A brent road london SE18 3DS (1 page)
23 March 2009Appointment terminated secretary secretaries etc LTD (1 page)
23 March 2009Appointment terminated secretary secretaries etc LTD (1 page)
23 March 2009Secretary appointed fayroen stokes (1 page)
23 March 2009Secretary appointed fayroen stokes (1 page)
21 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 July 2008Director's change of particulars / daniel stokes / 01/02/2008 (1 page)
28 July 2008Return made up to 26/07/08; full list of members (3 pages)
28 July 2008Return made up to 26/07/08; full list of members (3 pages)
28 July 2008Director's change of particulars / daniel stokes / 01/02/2008 (1 page)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 February 2008Registered office changed on 15/02/08 from: 25 kinder close thamesmead london SE28 8HG (1 page)
15 February 2008Registered office changed on 15/02/08 from: 25 kinder close thamesmead london SE28 8HG (1 page)
13 August 2007Return made up to 26/07/07; full list of members (2 pages)
13 August 2007Return made up to 26/07/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 August 2006Return made up to 26/07/06; full list of members (2 pages)
9 August 2006Return made up to 26/07/06; full list of members (2 pages)
19 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005Registered office changed on 13/10/05 from: 25 kinder close thamesmead london SE28 8HG (1 page)
13 October 2005Registered office changed on 13/10/05 from: 25 kinder close thamesmead london SE28 8HG (1 page)
30 September 2005Return made up to 26/07/05; full list of members
  • 363(287) ‐ Registered office changed on 30/09/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2005Return made up to 26/07/05; full list of members
  • 363(287) ‐ Registered office changed on 30/09/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2005Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 September 2004Return made up to 26/07/04; full list of members (6 pages)
20 September 2004Return made up to 26/07/04; full list of members (6 pages)
15 October 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 October 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 May 2003Return made up to 26/07/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 May 2003Return made up to 26/07/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
9 April 2003Ad 13/03/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
9 April 2003Ad 13/03/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
9 April 2003Registered office changed on 09/04/03 from: 1 mepham street london SE1 8SH (1 page)
9 April 2003Registered office changed on 09/04/03 from: 1 mepham street london SE1 8SH (1 page)
7 April 2003Company name changed O.D. insulations, partitions & c eilings LIMITED\certificate issued on 07/04/03 (2 pages)
7 April 2003Company name changed O.D. insulations, partitions & c eilings LIMITED\certificate issued on 07/04/03 (2 pages)
17 May 2002Ad 01/05/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Ad 01/05/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 May 2002Company name changed od insulation LTD.\certificate issued on 15/05/02 (2 pages)
15 May 2002Company name changed od insulation LTD.\certificate issued on 15/05/02 (2 pages)
7 May 2002Ad 26/07/01-26/07/01 £ si 1@1 (2 pages)
7 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
7 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
7 May 2002Ad 26/07/01-26/07/01 £ si 1@1 (2 pages)
6 November 2001Registered office changed on 06/11/01 from: 4TH floor 5 sherwood street london W1V 7RA (1 page)
6 November 2001Registered office changed on 06/11/01 from: 4TH floor 5 sherwood street london W1V 7RA (1 page)
20 July 2001Return made up to 26/07/01; full list of members (6 pages)
20 July 2001Return made up to 26/07/01; full list of members (6 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000Registered office changed on 21/09/00 from: flat 9 london plane house teasel way london E15 3BY (1 page)
21 September 2000Secretary resigned (1 page)
21 September 2000Secretary resigned (1 page)
21 September 2000Registered office changed on 21/09/00 from: flat 9 london plane house teasel way london E15 3BY (1 page)
20 September 2000Director's particulars changed (1 page)
20 September 2000Director's particulars changed (1 page)
15 August 2000Company name changed uprising LTD\certificate issued on 16/08/00 (2 pages)
15 August 2000Company name changed uprising LTD\certificate issued on 16/08/00 (2 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000Ad 03/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Ad 03/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 5 sherwood street london W1V 7RA (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Registered office changed on 09/08/00 from: 5 sherwood street london W1V 7RA (1 page)
9 August 2000New director appointed (2 pages)
26 July 2000Incorporation (10 pages)
26 July 2000Incorporation (10 pages)