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

Hykeham O & M Services Limited DONCASTER


Founded in 2010, Hykeham O & M Services, classified under reg no. 07418624 is an active company. Currently registered at 3 Sidings Court DN4 5NU, Doncaster the company has been in the business for fourteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Fraser M., Steven L.. Of them, Steven L. has been with the company the longest, being appointed on 2 August 2023 and Fraser M. has been with the company for the least time - from 1 February 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hykeham O & M Services Limited Address / Contact

Office Address 3 Sidings Court
Office Address2 White Rose Way
Town Doncaster
Post code DN4 5NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07418624
Date of Incorporation Mon, 25th Oct 2010
Industry Treatment and disposal of non-hazardous waste
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Fraser M.

Position: Director

Appointed: 01 February 2024

Steven L.

Position: Director

Appointed: 02 August 2023

Georgina C.

Position: Secretary

Appointed: 15 October 2019

Resigned: 28 January 2020

Carol N.

Position: Secretary

Appointed: 20 December 2012

Resigned: 17 May 2019

Victoria B.

Position: Secretary

Appointed: 26 October 2011

Resigned: 20 December 2012

Vicente O.

Position: Director

Appointed: 27 October 2010

Resigned: 31 January 2024

Claire F.

Position: Secretary

Appointed: 27 October 2010

Resigned: 10 January 2013

Paul T.

Position: Director

Appointed: 27 October 2010

Resigned: 01 August 2023

Agustin S.

Position: Director

Appointed: 27 October 2010

Resigned: 11 February 2022

Rebecca F.

Position: Director

Appointed: 25 October 2010

Resigned: 27 October 2010

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we discovered, there is Fcc Recycling (Uk) Limited from Northampton, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Fcc Recycling (Uk) Limited

Ground Floor West 900 Pavilion Drive, Northampton, Northamptonshire, NN4 7RG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 2674166
Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
New director was appointed on 1st February 2024
filed on: 2nd, February 2024
Free Download (2 pages)

Company search