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

O K Cranes & Formwork Limited LONDONDERRY


Founded in 2005, O K Cranes & Formwork, classified under reg no. NI056682 is an active company. Currently registered at 21 Hass Road BT47 4QH, Londonderry the company has been in the business for 19 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Ryan O., Liam O. and Dominic O.. In addition one secretary - Dominic O. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Dorothy K. who worked with the the company until 4 October 2005.

O K Cranes & Formwork Limited Address / Contact

Office Address 21 Hass Road
Office Address2 Dungiven
Town Londonderry
Post code BT47 4QH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI056682
Date of Incorporation Tue, 4th Oct 2005
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Ryan O.

Position: Director

Appointed: 30 November 2023

Liam O.

Position: Director

Appointed: 04 October 2005

Dominic O.

Position: Director

Appointed: 04 October 2005

Dominic O.

Position: Secretary

Appointed: 04 October 2005

Martin O.

Position: Director

Appointed: 04 October 2005

Resigned: 01 August 2006

Dorothy K.

Position: Secretary

Appointed: 04 October 2005

Resigned: 04 October 2005

Pascal O.

Position: Director

Appointed: 04 October 2005

Resigned: 11 October 2018

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats identified, there is Ryan O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Dominic O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Liam O., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ryan O.

Notified on 30 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Dominic O.

Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Liam O.

Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Pascal O.

Notified on 6 April 2016
Ceased on 11 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth559 990911 993      
Balance Sheet
Cash Bank On Hand  101 54223 17612 41635 24510 97612 890
Current Assets638 4882 326 2101 281 9961 828 7761 606 4082 157 4922 486 4942 473 406
Debtors5 700 742 079934 115918 6421 216 5071 573 2582 397 541
Net Assets Liabilities  1 619 2612 085 2972 378 1902 667 4132 882 7152 728 941
Other Debtors  742 079934 115918 6421 216 5071 572 9332 397 541
Property Plant Equipment  737 222525 4851 585 8131 988 6431 431 2021 073 401
Total Inventories  438 375871 485675 350905 740902 26062 975
Cash Bank In Hand32 7881 474 535      
Net Assets Liabilities Including Pension Asset Liability559 990911 993      
Stocks Inventory600 000851 675      
Tangible Fixed Assets687 2291 060 404      
Reserves/Capital
Called Up Share Capital420420      
Profit Loss Account Reserve559 570911 573      
Shareholder Funds559 990911 993      
Other
Accumulated Depreciation Impairment Property Plant Equipment  839 145997 9741 117 6461 634 8161 607 7401 965 541
Average Number Employees During Period  555544
Balances Amounts Owed By Related Parties  779 2901 491 9731 200 8621 818 1582 172 3432 158 404
Corporation Tax Payable  121 137138 29351 139 53 34916 210
Creditors  280 729178 926226 147503 574310 288385 452
Depreciation Rate Used For Property Plant Equipment   2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 500512 435 
Disposals Investment Property Fair Value Model   56 908    
Disposals Property Plant Equipment   56 908 60 000584 517 
Fixed Assets687 2291 060 404737 222525 4851 585 8131 988 6431 431 2021 073 401
Income From Related Parties    291 111  13 939
Increase From Depreciation Charge For Year Property Plant Equipment   158 829119 672527 670485 359357 801
Investment Property Fair Value Model  56 908     
Net Current Assets Liabilities178 979276 1131 001 2671 649 8501 380 2611 653 9182 176 2062 087 954
Other Creditors  9 09129 225129 000249 500251 760253 760
Other Taxation Social Security Payable  147 5018 6085 702216 93335289 512
Par Value Share 1 11111
Payments To Related Parties  1 174 272712 683 617 296354 185 
Property Plant Equipment Gross Cost  1 576 3671 523 4592 703 4593 623 4593 038 9423 038 942
Provisions For Liabilities Balance Sheet Subtotal  119 22890 038107 884195 148184 693132 414
Total Additions Including From Business Combinations Property Plant Equipment     980 000  
Total Assets Less Current Liabilities866 2081 336 5171 738 4892 175 3352 966 0743 642 5613 607 4083 161 355
Trade Creditors Trade Payables  3 0002 80040 30637 1414 82725 970
Trade Debtors Trade Receivables      325 
Work In Progress  438 375871 485675 350905 740902 26062 975
Creditors Due After One Year200 000260 000      
Creditors Due Within One Year459 5092 050 097      
Number Shares Allotted 420      
Provisions For Liabilities Charges106 218164 524      
Secured Debts260 000340 000      
Share Capital Allotted Called Up Paid420420      
Tangible Fixed Assets Additions 622 926      
Tangible Fixed Assets Cost Or Valuation867 8831 490 809      
Tangible Fixed Assets Depreciation180 654430 405      
Tangible Fixed Assets Depreciation Charged In Period 249 751      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director appointment on Thursday 30th November 2023.
filed on: 6th, December 2023
Free Download (2 pages)

Company search

Advertisements