Michelle O'shea & Co Limited NOTTINGHAM


Founded in 2011, Michelle O'shea &, classified under reg no. 07633543 is an active company. Currently registered at 1a Exchange Road NG2 6BX, Nottingham the company has been in the business for thirteen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2023/06/30.

The firm has 2 directors, namely Adam G., Michelle O.. Of them, Michelle O. has been with the company the longest, being appointed on 16 May 2011 and Adam G. has been with the company for the least time - from 2 October 2023. As of 25 April 2024, there was 1 ex director - Yomtov J.. There were no ex secretaries.

Michelle O'shea & Co Limited Address / Contact

Office Address 1a Exchange Road
Office Address2 West Bridgford
Town Nottingham
Post code NG2 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07633543
Date of Incorporation Fri, 13th May 2011
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 30th June
Company age 13 years old
Account next due date Mon, 31st Mar 2025 (340 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Adam G.

Position: Director

Appointed: 02 October 2023

Michelle O.

Position: Director

Appointed: 16 May 2011

Yomtov J.

Position: Director

Appointed: 13 May 2011

Resigned: 13 May 2011

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we researched, there is Ag Corporate Law Limited from Mansfield, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Michelle O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ag Corporate Law Limited

Suite 5 The Willows, Ransom Wood Business Park, Rainworth, Mansfield, NG21 0HJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 14548075
Notified on 2 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michelle O.

Notified on 13 May 2016
Ceased on 2 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand251 4671 245 711432 933646 2661 018 5421 394 390
Current Assets262 6291 258 797449 955659 1901 038 4331 411 980
Debtors11 16213 08617 02212 92419 89117 590
Net Assets Liabilities106 894164 739177 530190 800167 413259 061
Other Debtors 383    
Property Plant Equipment6 0685 46418 91214 25714 89313 004
Other
Accumulated Amortisation Impairment Intangible Assets12 00014 40020 40026 40032 40038 400
Accumulated Depreciation Impairment Property Plant Equipment5 6275 69711 40416 08418 70823 042
Additions Other Than Through Business Combinations Property Plant Equipment 3 05119 8641396 6652 445
Amortisation Rate Used For Intangible Assets 4    
Average Number Employees During Period577778
Corporation Tax Payable35 66441 65616 33119 9539 72140 314
Creditors209 8031 145 122330 937516 247913 5131 187 523
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 751443732 341 
Disposals Property Plant Equipment 3 5857091143 405 
Fixed Assets54 06851 06458 51247 85742 49334 604
Future Minimum Lease Payments Under Non-cancellable Operating Leases45136    
Increase From Amortisation Charge For Year Intangible Assets 2 4006 0006 0006 0006 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 8216 1504 7534 9654 334
Intangible Assets48 00045 60039 60033 60027 60021 600
Intangible Assets Gross Cost 60 00060 00060 00060 00060 000
Net Current Assets Liabilities52 826113 675119 018142 943124 920224 457
Number Shares Issued Fully Paid111111
Other Creditors156 0701 080 646293 912474 702885 6391 096 650
Other Taxation Social Security Payable18 06922 82020 69421 59218 15350 559
Par Value Share 11111
Property Plant Equipment Gross Cost11 69511 16130 31630 34133 60136 046
Total Assets Less Current Liabilities106 894164 739177 530190 800167 413259 061
Trade Debtors Trade Receivables11 16212 70317 02212 92419 89117 590

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control 2023/10/02
filed on: 3rd, October 2023
Free Download (1 page)

Company search

Advertisements