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

O'sullivan Construction Limited MIDDX


O'sullivan Construction started in year 1986 as Private Limited Company with registration number 02085240. The O'sullivan Construction company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Middx at 231 Long Elmes. Postal code: HA3 6LE.

The firm has one director. Michael O., appointed on 1 February 1992. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Jeremiah O., John O. and others listed below. There were no ex secretaries.

This company operates within the HA3 6LE postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0219228 . It is located at Harrow Weald Tandoori, 231 Long Elmes, Harrow with a total of 2 cars.

O'sullivan Construction Limited Address / Contact

Office Address 231 Long Elmes
Office Address2 Harrow Weald
Town Middx
Post code HA3 6LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02085240
Date of Incorporation Thu, 18th Dec 1986
Industry Construction of domestic buildings
End of financial Year 30th December
Company age 38 years old
Account next due date Sat, 30th Dec 2023 (137 days after)
Account last made up date Thu, 30th Dec 2021
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Michael O.

Position: Secretary

Resigned:

Michael O.

Position: Director

Appointed: 01 February 1992

Jeremiah O.

Position: Director

Appointed: 01 December 1992

Resigned: 31 December 2008

John O.

Position: Director

Appointed: 01 February 1992

Resigned: 01 December 1992

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is Michael O. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Michael O.

Notified on 1 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-302017-12-302018-12-302019-12-302020-12-302021-12-302022-12-30
Net Worth315 693297 219283 062265 127289 982298 321      
Balance Sheet
Current Assets362 652351 120329 195325 919324 497370 646356 585269 795304 789382 638367 008375 809
Net Assets Liabilities     298 321287 022310 922280 151319 718342 900339 218
Cash Bank In Hand319 426283 995295 975275 681269 989       
Debtors43 22667 12533 22050 23654 508       
Net Assets Liabilities Including Pension Asset Liability315 693297 219283 062265 127289 982298 321      
Tangible Fixed Assets88 00482 49077 14685 28479 282       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve315 593297 119282 962265 027289 882       
Shareholder Funds315 693297 219283 062265 127289 982298 321      
Other
Average Number Employees During Period       33344
Creditors     146 337138 90822 69586 940120 836155 33886 713
Fixed Assets88 00482 49077 14685 28479 28274 01269 34570 98662 25457 91649 22950 122
Net Current Assets Liabilities227 689214 729205 916224 445210 700224 309217 677244 228217 849261 802284 404289 096
Total Assets Less Current Liabilities315 693297 219283 062265 127289 982298 321287 022299 957280 103319 718338 193339 218
Creditors Due Within One Year134 963136 391123 279146 074113 797146 337      
Number Shares Allotted  100100100       
Par Value Share  111       
Share Capital Allotted Called Up Paid 100100100100       
Tangible Fixed Assets Additions   15 033        
Tangible Fixed Assets Cost Or Valuation264 999264 999264 999280 032280 032       
Tangible Fixed Assets Depreciation176 995182 509187 853194 748200 750       
Tangible Fixed Assets Depreciation Charged In Period 5 5145 3446 8956 002       

Transport Operator Data

Harrow Weald Tandoori
Address 231 Long Elmes
City Harrow
Post code HA3 6LE
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Dec 2022
filed on: 1st, January 2024
Free Download (3 pages)

Company search

Advertisements