Company NameO'Keefe Construction (Byrne Group) Limited
Company StatusActive
Company Number09207114
CategoryPrivate Limited Company
Incorporation Date8 September 2014(9 years, 7 months ago)
Previous NameByrne Plant Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Byrne
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed08 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38-42 Hampton Road
Teddington
TW11 0JE
Secretary NameNavaratnam Vanithasan
StatusCurrent
Appointed08 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address38-42 Hampton Road
Teddington
TW11 0JE
Director NameMr Paul Joseph Foley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed10 June 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Navaratnam Vanithasan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Anthony Martin Dowle
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameJohn Byrne
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed08 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38-42 Hampton Road
Teddington
TW11 0JE

Contact

Websitewww.byrnegroup.co.uk
Email address[email protected]
Telephone07 753812265
Telephone regionMobile

Location

Registered Address53 Great Suffolk Street
London
SE1 0DB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

10 March 2015Delivered on: 11 March 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding

Filing History

8 March 2024Auditor's resignation (1 page)
20 November 2023Full accounts made up to 30 June 2023 (29 pages)
15 November 2023Registration of charge 092071140002, created on 13 November 2023 (20 pages)
14 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
14 June 2023Change of details for Byrne Group Plc as a person with significant control on 14 June 2023 (2 pages)
10 March 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
8 July 2022Company name changed byrne plant LIMITED\certificate issued on 08/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-08
(3 pages)
24 June 2022Current accounting period extended from 31 May 2022 to 30 June 2022 (1 page)
14 June 2022Confirmation statement made on 14 June 2022 with updates (3 pages)
14 June 2022Appointment of Mr Paul Joseph Foley as a director on 10 June 2022 (2 pages)
14 June 2022Appointment of Mr Navaratnam Vanithasan as a director on 10 June 2022 (2 pages)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
13 July 2021Accounts for a dormant company made up to 31 May 2021 (8 pages)
8 September 2020Accounts for a dormant company made up to 31 May 2020 (8 pages)
8 September 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
16 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
5 July 2019Accounts for a dormant company made up to 31 May 2019 (6 pages)
19 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 31 May 2018 (6 pages)
27 June 2018Termination of appointment of John Byrne as a director on 19 June 2018 (1 page)
12 October 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
12 October 2017Termination of appointment of Anthony Martin Dowle as a director on 29 September 2017 (1 page)
12 October 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
12 October 2017Termination of appointment of Anthony Martin Dowle as a director on 29 September 2017 (1 page)
22 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
29 June 2017All of the property or undertaking has been released from charge 092071140001 (1 page)
29 June 2017All of the property or undertaking has been released from charge 092071140001 (1 page)
24 June 2017Registered office address changed from 38-42 Hampton Road Teddington TW11 0JE to 53 Great Suffolk Street London SE1 0DB on 24 June 2017 (1 page)
24 June 2017Registered office address changed from 38-42 Hampton Road Teddington TW11 0JE to 53 Great Suffolk Street London SE1 0DB on 24 June 2017 (1 page)
14 November 2016Accounts for a dormant company made up to 31 May 2016 (4 pages)
14 November 2016Accounts for a dormant company made up to 31 May 2016 (4 pages)
26 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
26 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
11 March 2015Registration of charge 092071140001, created on 10 March 2015 (23 pages)
11 March 2015Registration of charge 092071140001, created on 10 March 2015 (23 pages)
10 September 2014Appointment of Mr Anthony Martin Dowle as a director on 8 September 2014 (2 pages)
10 September 2014Appointment of Mr Anthony Martin Dowle as a director on 8 September 2014 (2 pages)
10 September 2014Appointment of Mr Anthony Martin Dowle as a director on 8 September 2014 (2 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 100
(28 pages)
8 September 2014Current accounting period shortened from 30 September 2015 to 31 May 2015 (1 page)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 100
(28 pages)
8 September 2014Current accounting period shortened from 30 September 2015 to 31 May 2015 (1 page)