Company NameO'Finn Building Services Limited
DirectorColum Anthony McGinn
Company StatusActive
Company Number09627310
CategoryPrivate Limited Company
Incorporation Date8 June 2015(8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Colum Anthony McGinn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(1 year, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Chapter Street
London
SW1P 4NY
Director NameMr James Noel Foley
Date of BirthMarch 1984 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed08 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 41 Sherbourne House
Abbots Manor
London
SW1V 4LP
Director NameMs Jacqueline Maree Clarke
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(11 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Chapter Street
London
SW1P 4NY

Location

Registered AddressC/O The McCay Partnership 24 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

8 June 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
10 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
31 May 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
25 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
22 June 2018Change of details for Mr Colum Anthony Mcginn as a person with significant control on 1 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Colum Anthony Mcginn on 1 June 2018 (2 pages)
31 May 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
28 December 2017Previous accounting period extended from 4 April 2017 to 31 July 2017 (1 page)
18 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
18 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
9 June 2017Registered office address changed from C/O the Mccay Partnership Unit 24, Capital Business Centre, 2 South Croydon Surrey CR2 0BS England to C/O the Mccay Partnership 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 9 June 2017 (1 page)
9 June 2017Registered office address changed from C/O the Mccay Partnership Unit 24, Capital Business Centre, 2 South Croydon Surrey CR2 0BS England to C/O the Mccay Partnership 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 9 June 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 4 April 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 4 April 2016 (5 pages)
25 October 2016Appointment of Mr Colum Anthony Mcginn as a director on 24 October 2016 (2 pages)
25 October 2016Termination of appointment of Jacqueline Maree Clarke as a director on 24 October 2016 (1 page)
25 October 2016Termination of appointment of Jacqueline Maree Clarke as a director on 24 October 2016 (1 page)
25 October 2016Appointment of Mr Colum Anthony Mcginn as a director on 24 October 2016 (2 pages)
21 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
4 July 2016Appointment of Ms Jacqueline Maree Clarke as a director on 26 May 2016 (2 pages)
4 July 2016Appointment of Ms Jacqueline Maree Clarke as a director on 26 May 2016 (2 pages)
4 July 2016Termination of appointment of James Noel Foley as a director on 26 May 2016 (1 page)
4 July 2016Termination of appointment of James Noel Foley as a director on 26 May 2016 (1 page)
30 September 2015Current accounting period shortened from 30 June 2016 to 4 April 2016 (2 pages)
30 September 2015Current accounting period shortened from 30 June 2016 to 4 April 2016 (2 pages)
30 September 2015Current accounting period shortened from 30 June 2016 to 4 April 2016 (2 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)