Company NameO'Shea's Butchers Limited
DirectorDarragh O'Shea
Company StatusActive
Company Number07160197
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Darragh O'Shea
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArch 14 St. James's Road
Lucey Way
London
SE16 4ET
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Constantine Joannides
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Battersea Church Road
London
SW11 3ND

Location

Registered AddressArch 14 St. James's Road
Lucey Way
London
SE16 4ET

Financials

Year2014
Net Worth£125,906
Cash£35,594
Current Liabilities£163,140

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

21 May 2020Delivered on: 27 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
5 October 2017Delivered on: 11 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 November 2012Delivered on: 15 November 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 November 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
20 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
26 September 2022Registered office address changed from 27 Leveret Close Watford WD25 7AX England to Arch 14 st. James's Road Lucey Way London SE16 4ET on 26 September 2022 (1 page)
28 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
21 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
27 May 2020Registration of charge 071601970003, created on 21 May 2020 (40 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
19 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
20 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
11 October 2017Registration of charge 071601970002, created on 5 October 2017 (13 pages)
11 October 2017Registration of charge 071601970002, created on 5 October 2017 (13 pages)
9 March 2017Cancellation of shares. Statement of capital on 9 February 2017
  • GBP 80
(4 pages)
9 March 2017Cancellation of shares. Statement of capital on 9 February 2017
  • GBP 80
(4 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
28 February 2017Termination of appointment of Constantine Joannides as a director on 9 February 2017 (1 page)
28 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
28 February 2017Termination of appointment of Constantine Joannides as a director on 9 February 2017 (1 page)
28 February 2017Director's details changed for Mr Darragh O'shea on 1 May 2016 (2 pages)
28 February 2017Director's details changed for Mr Darragh O'shea on 1 May 2016 (2 pages)
22 February 2017Purchase of own shares. (3 pages)
22 February 2017Purchase of own shares. (3 pages)
14 July 2016Registered office address changed from 1st Floor 1 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 27 Leveret Close Watford WD25 7AX on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 1st Floor 1 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 27 Leveret Close Watford WD25 7AX on 14 July 2016 (1 page)
19 April 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
19 April 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
22 April 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
22 April 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
10 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 March 2014Director's details changed for Mr Darragh O'shea on 1 January 2014 (2 pages)
11 March 2014Director's details changed for Mr Darragh O'shea on 1 January 2014 (2 pages)
11 March 2014Director's details changed for Mr Darragh O'shea on 1 January 2014 (2 pages)
11 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
13 March 2013Director's details changed for Mr Darragh O'shea on 12 March 2013 (2 pages)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
13 March 2013Director's details changed for Mr Darragh O'shea on 12 March 2013 (2 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 June 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
1 June 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
19 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
6 December 2011Appointment of Constantine Joannides as a director (5 pages)
6 December 2011Appointment of Constantine Joannides as a director (5 pages)
17 October 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 100
(3 pages)
17 October 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 100
(3 pages)
17 October 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 100
(3 pages)
29 June 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
29 June 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
3 March 2010Appointment of Mr Darragh O'shea as a director (2 pages)
3 March 2010Appointment of Mr Darragh O'shea as a director (2 pages)
19 February 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 February 2010 (1 page)
19 February 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 February 2010 (1 page)
18 February 2010Termination of appointment of Graham Cowan as a director (1 page)
18 February 2010Termination of appointment of Graham Cowan as a director (1 page)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)