You are here: bizstats.co.uk > a-z index > O list

O'gara Construction Ltd IRLAM MANCHESTER


O'gara Construction started in year 1986 as Private Limited Company with registration number 02064173. The O'gara Construction company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Irlam Manchester at Sorby Road. Postal code: M44 5BA. Since 1997-04-03 O'gara Construction Ltd is no longer carrying the name Trucksilver (plant And Haulage).

The company has 2 directors, namely Vincent O., John O.. Of them, John O. has been with the company the longest, being appointed on 30 July 2014 and Vincent O. has been with the company for the least time - from 18 May 2017. At the moment there is one former director listed by the company - Frank O., who left the company on 31 July 2014. In addition, the company lists several former secretaries whose names might be found in the box below.

O'gara Construction Ltd Address / Contact

Office Address Sorby Road
Office Address2 Northbank Industrial Park
Town Irlam Manchester
Post code M44 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02064173
Date of Incorporation Tue, 14th Oct 1986
Industry Site preparation
Industry Demolition
End of financial Year 31st July
Company age 38 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Vincent O.

Position: Director

Appointed: 18 May 2017

John O.

Position: Director

Appointed: 30 July 2014

Kathleen O.

Position: Secretary

Appointed: 19 September 2002

Resigned: 31 July 2014

Paul W.

Position: Secretary

Appointed: 31 May 1993

Resigned: 19 September 2002

Kathleen O.

Position: Secretary

Appointed: 26 September 1991

Resigned: 31 May 1993

Frank O.

Position: Director

Appointed: 31 May 1991

Resigned: 31 July 2014

Paul W.

Position: Secretary

Appointed: 31 May 1991

Resigned: 26 September 1991

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Vincent O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is John O. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sandra C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Vincent O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sandra C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Trucksilver (plant And Haulage) April 3, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth591 844543 070502 345469 870      
Balance Sheet
Cash Bank On Hand   19672 43420 87337 17234 69541 35844 306
Current Assets137 646136 24241 0085 19677 43425 87362 17239 69546 35849 306
Debtors5 0007 26940 7675 0005 0005 00025 0005 0005 0005 000
Net Assets Liabilities   469 870528 151532 209541 350611 144659 374480 157
Other Debtors   5 0005 0005 00025 0005 0005 0005 000
Property Plant Equipment   1 808 7182 097 1992 085 2932 335 8412 223 8212 170 7211 796 102
Cash Bank In Hand132 646128 973241196      
Net Assets Liabilities Including Pension Asset Liability591 844543 070502 345469 870      
Tangible Fixed Assets841 330576 8501 050 4551 808 718      
Reserves/Capital
Called Up Share Capital76 36376 36376 36476 364      
Profit Loss Account Reserve122 11473 34032 614139      
Shareholder Funds591 844543 070502 345469 870      
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 568 9081 588 3071 788 7131 742 4251 870 2051 922 1241 341 568
Additions Other Than Through Business Combinations Property Plant Equipment    519 880188 500564 720114 160281 70052 900
Bank Borrowings Overdrafts        50 0009 706
Creditors   619 785807 3171 107 7241 095 3041 002 4721 039 4301 001 718
Depreciation Rate Used For Property Plant Equipment    555555
Disposals Decrease In Depreciation Impairment Property Plant Equipment    180 934 276 48591 420146 715747 365
Disposals Property Plant Equipment    212 000 360 46098 400282 8811 008 075
Increase From Depreciation Charge For Year Property Plant Equipment    200 333200 406230 197219 200198 634166 809
Net Current Assets Liabilities-249 486-33 780-183 304-614 589-729 883-1 081 851-1 033 132-962 777-993 072-952 412
Other Creditors   562 579613 774672 478977 575832 899897 316850 657
Other Taxation Social Security Payable   54 626186 463222 427117 729164 803142 114141 355
Property Plant Equipment Gross Cost   3 377 6263 685 5063 874 0064 078 2664 094 0264 092 8453 137 670
Taxation Including Deferred Taxation Balance Sheet Subtotal   54 945248 779281 006363 615369 067372 588326 979
Total Assets Less Current Liabilities591 844543 070867 1511 194 1291 367 3161 003 4421 302 7091 261 0441 177 649843 690
Trade Creditors Trade Payables   2 5807 080212 819 4 770  
Creditors Due After One Year  364 806669 314      
Creditors Due Within One Year387 132170 022224 312619 785      
Fixed Assets841 330576 8501 050 4551 808 718      
Number Shares Allotted   3      
Par Value Share   1      
Provisions For Liabilities Charges   54 945      
Share Capital Allotted Called Up Paid  33      
Share Premium Account393 367393 367393 367393 367      
Tangible Fixed Assets Additions   936 270      
Tangible Fixed Assets Cost Or Valuation3 333 2252 034 8762 491 9163 377 626      
Tangible Fixed Assets Depreciation2 491 8951 458 0261 441 4611 568 908      
Tangible Fixed Assets Depreciation Charged In Period 113 530 171 011      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 147 399 43 564      
Tangible Fixed Assets Disposals 1 298 349 50 560      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 12th, May 2023
Free Download (9 pages)

Company search

Advertisements