Company NameO'Regan Group Limited
DirectorsJeremiah Luke O'Regan and Rowena Patterson
Company StatusActive
Company Number05699952
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremiah Luke O'Regan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 The Mast
2 Albert Basin Way
London
E16 2QZ
Director NameMs Rowena Patterson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed06 February 2012(6 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeir Island Barryscourt
Carrigtowhill
Co Cork
Ireland
Secretary NameMs Rowena Patterson
NationalityIrish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeir Island Barryscourt
Carrigtowhill
Co Cork
Ireland
Director NameTroy Cremin
Date of BirthJune 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2008(2 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 March 2009)
RoleCompany Director
Correspondence Address601 The Mast
London
E16 2QZ
Director NameMr Hakim Ben Ounis
Date of BirthMarch 1979 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed08 September 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2024)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address601 Albert Basin Way
London
E16 2QZ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address601 The Mast 2 Albert Basin Way
London
E16 2QZ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£35,142
Cash£1,008
Current Liabilities£219,481

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

7 September 2023Confirmation statement made on 7 September 2023 with updates (4 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
18 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
16 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
9 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
9 September 2021Appointment of Mr Hakim Ben Ounis as a director on 8 September 2021 (2 pages)
7 July 2021Registered office address changed from 27a Maxwell Road Northwood Middlesex HA6 2XY to 601 the Mast 2 Albert Basin Way London E16 2QZ on 7 July 2021 (1 page)
7 July 2021Registered office address changed from 601 the Mast 2 Albert Basin Way London E16 2QZ England to 601 the Mast 2 Albert Basin Way London E16 2QZ on 7 July 2021 (1 page)
7 July 2021Change of details for Mr Jeremiah Luke O'regan as a person with significant control on 1 July 2021 (2 pages)
7 July 2021Director's details changed for Mr Jeremiah Luke O'regan on 1 July 2021 (2 pages)
28 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
10 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
18 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
22 April 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
24 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Termination of appointment of Rowena Patterson as a secretary (1 page)
6 March 2012Appointment of Ms Rowena Patterson as a director (2 pages)
6 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
6 March 2012Appointment of Ms Rowena Patterson as a director (2 pages)
6 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
6 March 2012Termination of appointment of Rowena Patterson as a secretary (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
29 November 2010Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
29 November 2010Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
15 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 September 2009Appointment terminated director troy cremin (1 page)
16 September 2009Appointment terminated director troy cremin (1 page)
16 March 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
16 March 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
24 February 2009Director appointed troy cremin (2 pages)
24 February 2009Director appointed troy cremin (2 pages)
23 February 2009Return made up to 06/02/09; full list of members (3 pages)
23 February 2009Return made up to 06/02/09; full list of members (3 pages)
25 June 2008Secretary's change of particulars / rowena patterson / 31/03/2008 (1 page)
25 June 2008Secretary's change of particulars / rowena patterson / 31/03/2008 (1 page)
25 June 2008Director's change of particulars / jeremiah o'regan / 31/03/2008 (1 page)
25 June 2008Director's change of particulars / jeremiah o'regan / 31/03/2008 (1 page)
11 February 2008Return made up to 06/02/08; full list of members (2 pages)
11 February 2008Return made up to 06/02/08; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
15 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 March 2007Return made up to 06/02/07; full list of members (2 pages)
21 March 2007Return made up to 06/02/07; full list of members (2 pages)
1 March 2007Ad 09/03/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 March 2007Ad 09/03/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Director resigned (1 page)
6 February 2006Incorporation (18 pages)
6 February 2006Incorporation (18 pages)