Company NameODG Plant Hire Limited
DirectorsDonal Gallagher and Sean Peter O'Driscoll
Company StatusActive
Company Number04437264
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Donal Gallagher
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed13 May 2002(same day as company formation)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMr Sean Peter O'Driscoll
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed13 May 2002(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Secretary NameMr Sean Peter O'Driscoll
NationalityIrish
StatusCurrent
Appointed13 May 2002(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.galldris.co.uk

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£1,110,106
Cash£8,549
Current Liabilities£1,176,346

Accounts

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

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

20 December 2023Full accounts made up to 31 March 2023 (20 pages)
14 September 2023Change of details for Mr Donal Gallagher as a person with significant control on 14 September 2023 (2 pages)
14 September 2023Director's details changed for Mr Donal Gallagher on 14 September 2023 (2 pages)
15 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
5 August 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
3 August 2022Compulsory strike-off action has been discontinued (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
24 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
17 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
1 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
13 June 2018Notification of Donal Gallagher as a person with significant control on 6 April 2016 (2 pages)
13 June 2018Notification of Sean Peter O'driscoll as a person with significant control on 6 April 2016 (2 pages)
13 June 2018Withdrawal of a person with significant control statement on 13 June 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
28 June 2016Director's details changed for Mr Sean Peter O'driscoll on 21 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Sean Peter O'driscoll on 21 June 2016 (2 pages)
10 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 March 2016Director's details changed for Mr Donal Gallagher on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Mr Donal Gallagher on 10 March 2016 (2 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
29 April 2015Registered office address changed from Galldris House Units 9-10 Pavilion Business Centre 6 Kinetic Crescent Innova Science Park Enfield Middlesex EN3 7FJ to 88/98 College Road Harrow Middlesex HA1 1RA on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Galldris House Units 9-10 Pavilion Business Centre 6 Kinetic Crescent Innova Science Park Enfield Middlesex EN3 7FJ to 88/98 College Road Harrow Middlesex HA1 1RA on 29 April 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Section 519 (1 page)
22 July 2013Section 519 (1 page)
18 July 2013Section 519 (1 page)
18 July 2013Section 519 (1 page)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
24 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
25 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
7 February 2012Director's details changed for Mr Donal Gallagher on 4 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Sean O'driscoll on 4 February 2012 (2 pages)
7 February 2012Secretary's details changed for Mr Sean O'driscoll on 4 February 2012 (1 page)
7 February 2012Secretary's details changed for Mr Sean O'driscoll on 4 February 2012 (1 page)
7 February 2012Director's details changed for Mr Sean O'driscoll on 4 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Donal Gallagher on 4 February 2012 (2 pages)
7 February 2012Secretary's details changed for Mr Sean O'driscoll on 4 February 2012 (1 page)
7 February 2012Director's details changed for Mr Donal Gallagher on 4 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Sean O'driscoll on 4 February 2012 (2 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 June 2009Return made up to 13/05/09; full list of members (4 pages)
26 June 2009Return made up to 13/05/09; full list of members (4 pages)
26 June 2009Registered office changed on 26/06/2009 from galldris house units 9-10 pavilion business centre 6 kinetic crescent innova science park enfield middlesex EN3 7FJ (1 page)
26 June 2009Registered office changed on 26/06/2009 from galldris house units 9-10 pavilion business centre 6 kinetic crescent innova science park enfield middlesex EN3 7FJ (1 page)
11 May 2009Total exemption small company accounts made up to 31 March 2008 (12 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2008 (12 pages)
9 April 2009Registered office changed on 09/04/2009 from galldris house pavilion business centre kinetic crescent innova science park enfield EN3 7FJ (1 page)
9 April 2009Registered office changed on 09/04/2009 from galldris house pavilion business centre kinetic crescent innova science park enfield EN3 7FJ (1 page)
9 March 2009Return made up to 13/05/08; full list of members (5 pages)
9 March 2009Return made up to 13/05/08; full list of members (5 pages)
18 February 2009Registered office changed on 18/02/2009 from unit c duck lees lane off mollison avenue enfield EN3 7NJ (1 page)
18 February 2009Registered office changed on 18/02/2009 from unit c duck lees lane off mollison avenue enfield EN3 7NJ (1 page)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 May 2007Return made up to 13/05/07; full list of members (2 pages)
18 May 2007Return made up to 13/05/07; full list of members (2 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 June 2006Return made up to 13/05/06; full list of members (2 pages)
7 June 2006Return made up to 13/05/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 June 2005Return made up to 13/05/05; full list of members (3 pages)
30 June 2005Return made up to 13/05/05; full list of members (3 pages)
1 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
10 December 2004Return made up to 13/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
(7 pages)
10 December 2004Return made up to 13/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/12/04
(7 pages)
11 March 2004Company name changed galldris plant hire LIMITED\certificate issued on 11/03/04 (2 pages)
11 March 2004Company name changed galldris plant hire LIMITED\certificate issued on 11/03/04 (2 pages)
31 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
31 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
24 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
20 May 2002New secretary appointed;new director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
13 May 2002Incorporation (17 pages)
13 May 2002Incorporation (17 pages)