Company NameO.C.S Construction Ltd
DirectorAnthony Joseph Walshe
Company StatusActive
Company Number04470189
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Previous NameClerkenwell Partners Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Joseph Walshe
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed26 June 2002(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Coniston Road
Kings Langley
WD4 8BT
Director NameJohn McCabe
Date of BirthMay 1940 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleDeveloper
Country of ResidenceIreland
Correspondence AddressRathstud House
Ashbourne
County Meath
Irish
Director NameJohn Walsh
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceIreland
Correspondence AddressTinnich Plunket Avenue
Westminster Road
Fox Rock
Co Dublin 18
Irish
Secretary NameMr Anthony Joseph Walshe
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressShire Cottage
Dairy Way
Abbots Langley
Hertfordshire
WD5 0QJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address337 Athlon Road
Wembley
Middlesex
HA0 1EF
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Anthony J. Walshe
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,979
Cash£5,887

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Filing History

10 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
30 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
9 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
11 September 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
19 July 2017Notification of Anthony Joseph Walshe as a person with significant control on 6 June 2017 (2 pages)
19 July 2017Notification of Anthony Joseph Walshe as a person with significant control on 6 June 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 April 2017Director's details changed for Mr Anthony Joseph Walshe on 7 April 2017 (2 pages)
7 April 2017Director's details changed for Mr Anthony Joseph Walshe on 7 April 2017 (2 pages)
30 March 2017Director's details changed for Mr Anthony Joseph Walshe on 15 March 2017 (2 pages)
30 March 2017Director's details changed for Mr Anthony Joseph Walshe on 15 March 2017 (2 pages)
6 September 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 100
(6 pages)
6 September 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 100
(6 pages)
28 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(4 pages)
2 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 100
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 May 2015Termination of appointment of Anthony Joseph Walshe as a secretary on 2 May 2015 (1 page)
20 May 2015Termination of appointment of Anthony Joseph Walshe as a secretary on 2 May 2015 (1 page)
20 May 2015Termination of appointment of Anthony Joseph Walshe as a secretary on 2 May 2015 (1 page)
28 August 2014Company name changed clerkenwell partners LTD\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-20
(3 pages)
28 August 2014Company name changed clerkenwell partners LTD\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 July 2014Register inspection address has been changed from 7 Abercorn Commercial Centre Manor Farm Road Wembley Middlesex HA0 1AN England to 337 Athlon Road Wembley Middlesex HA0 1EF (1 page)
25 July 2014Register inspection address has been changed from 7 Abercorn Commercial Centre Manor Farm Road Wembley Middlesex HA0 1AN England to 337 Athlon Road Wembley Middlesex HA0 1EF (1 page)
25 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
12 January 2014Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Wembley Middlesex HA0 1AN England on 12 January 2014 (1 page)
12 January 2014Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Wembley Middlesex HA0 1AN England on 12 January 2014 (1 page)
17 June 2013Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton Middx HA0 1AN on 17 June 2013 (1 page)
17 June 2013Register inspection address has been changed from Eagle House 163 City Road London EC1V 1NR United Kingdom (1 page)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(5 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(5 pages)
17 June 2013Register inspection address has been changed from Eagle House 163 City Road London EC1V 1NR United Kingdom (1 page)
17 June 2013Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton Middx HA0 1AN on 17 June 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 February 2013Termination of appointment of John Mccabe as a director (1 page)
6 February 2013Termination of appointment of John Mccabe as a director (1 page)
25 January 2013Registered office address changed from Eagle House 163 City Road London EC1V 1NR United Kingdom on 25 January 2013 (1 page)
25 January 2013Registered office address changed from Eagle House 163 City Road London EC1V 1NR United Kingdom on 25 January 2013 (1 page)
20 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
20 August 2012Register(s) moved to registered inspection location (1 page)
20 August 2012Register(s) moved to registered inspection location (1 page)
20 August 2012Register inspection address has been changed from St Johns House 54 St Johns Square London EC1V 4JL United Kingdom (1 page)
20 August 2012Register inspection address has been changed from St Johns House 54 St Johns Square London EC1V 4JL United Kingdom (1 page)
20 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 October 2011Registered office address changed from St Johns House 54 St John's Square London EC1V 4JL on 18 October 2011 (1 page)
18 October 2011Registered office address changed from St Johns House 54 St John's Square London EC1V 4JL on 18 October 2011 (1 page)
14 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
1 September 2010Amended accounts made up to 31 August 2009 (6 pages)
1 September 2010Amended accounts made up to 31 August 2009 (6 pages)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
12 July 2010Register inspection address has been changed (1 page)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 September 2009Return made up to 26/06/09; full list of members (4 pages)
4 September 2009Director and secretary's change of particulars / anthony walshe / 04/08/2009 (2 pages)
4 September 2009Director and secretary's change of particulars / anthony walshe / 04/08/2009 (2 pages)
4 September 2009Return made up to 26/06/09; full list of members (4 pages)
4 September 2009Registered office changed on 04/09/2009 from hartfield place, 40-44 high st northwood middlesex HA6 1UJ (1 page)
4 September 2009Registered office changed on 04/09/2009 from hartfield place, 40-44 high st northwood middlesex HA6 1UJ (1 page)
30 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 July 2008Return made up to 26/06/08; no change of members (7 pages)
15 July 2008Return made up to 26/06/08; no change of members (7 pages)
25 June 2008Accounting reference date extended from 30/06/2007 to 31/08/2007 (1 page)
25 June 2008Accounting reference date extended from 30/06/2007 to 31/08/2007 (1 page)
18 August 2007Return made up to 26/06/07; no change of members (7 pages)
18 August 2007Return made up to 26/06/07; no change of members (7 pages)
10 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
10 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
17 August 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 August 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
31 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
28 July 2005Return made up to 26/06/05; full list of members (7 pages)
28 July 2005Return made up to 26/06/05; full list of members (7 pages)
21 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
21 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
30 July 2004Return made up to 26/06/04; full list of members (7 pages)
30 July 2004Return made up to 26/06/04; full list of members (7 pages)
29 December 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
29 December 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
24 July 2003Return made up to 26/06/03; full list of members (7 pages)
24 July 2003Return made up to 26/06/03; full list of members (7 pages)
24 September 2002New director appointed (1 page)
24 September 2002New director appointed (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
27 August 2002New secretary appointed;new director appointed (1 page)
27 August 2002New secretary appointed;new director appointed (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Secretary resigned (1 page)
26 June 2002Incorporation (9 pages)
26 June 2002Incorporation (9 pages)