Company NameO'Hara Bros. Construction Limited
Company StatusActive
Company Number07331942
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 9 months ago)
Previous NameO'Hara Bros. Aggregates Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Jason Daniel O'Hara
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address593f Atlas Road
Wembley
Middlesex
HA9 0JH
Director NameMr Patrick Joseph O'Hara
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address593f Atlas Road
Wembley
Middlesex
HA9 0JH
Director NameJohn Patrick O'Hara
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address593f Atlas Road
Wembley
Middlesex
HA9 0JH
Secretary NamePatrick Joseph O'Hara
NationalityBritish
StatusCurrent
Appointed30 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address593f Atlas Road
Wembley
Middlesex
HA9 0JH
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed30 July 2010(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websiteoharabros.co.uk
Telephone020 84242220
Telephone regionLondon

Location

Registered Address593f Atlas Road
Wembley
Middlesex
HA9 0JH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

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

Filing History

22 September 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
17 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
6 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
12 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
21 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 September 2016Director's details changed for John Patrick O'hara on 29 June 2016 (2 pages)
9 September 2016Director's details changed for John Patrick O'hara on 29 June 2016 (2 pages)
9 September 2016Director's details changed for Patrick Joseph O'hara on 29 June 2016 (2 pages)
9 September 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
9 September 2016Director's details changed for Patrick Joseph O'hara on 29 June 2016 (2 pages)
9 September 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3
(6 pages)
9 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3
(6 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(6 pages)
29 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(6 pages)
22 October 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
22 October 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
25 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 3
(6 pages)
25 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 3
(6 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
23 August 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
23 August 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
22 September 2011Statement of capital following an allotment of shares on 30 July 2010
  • GBP 3
(3 pages)
22 September 2011Statement of capital following an allotment of shares on 30 July 2010
  • GBP 3
(3 pages)
18 August 2010Appointment of Jason Daniel O'hara as a director (3 pages)
18 August 2010Appointment of Patrick Joseph O'hara as a director (3 pages)
18 August 2010Appointment of Patrick Joseph O'hara as a director (3 pages)
18 August 2010Appointment of John Patrick O'hara as a director (3 pages)
18 August 2010Appointment of Jason Daniel O'hara as a director (3 pages)
18 August 2010Appointment of John Patrick O'hara as a director (3 pages)
12 August 2010Termination of appointment of Richard Hardbattle as a director (2 pages)
12 August 2010Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
12 August 2010Appointment of Patrick Joseph O'hara as a secretary (3 pages)
12 August 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 12 August 2010 (2 pages)
12 August 2010Termination of appointment of Richard Hardbattle as a director (2 pages)
12 August 2010Appointment of Patrick Joseph O'hara as a secretary (3 pages)
12 August 2010Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
12 August 2010Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 12 August 2010 (2 pages)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)