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

O4o Cookstown Ltd COOKSTOWN


Founded in 2004, O4o Cookstown, classified under reg no. NI051168 is an active company. Currently registered at Units 18-20, Cookstown Enterprise Centre Derryloran Industrial Estate BT80 9LU, Cookstown the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2010/10/05 O4o Cookstown Ltd is no longer carrying the name Age Concern Cookstown.

The firm has 9 directors, namely Margaret B., Lillian R. and Laura R. and others. Of them, Elizabeth S. has been with the company the longest, being appointed on 4 July 2008 and Margaret B. and Lillian R. have been with the company for the least time - from 12 September 2023. Currently 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.

O4o Cookstown Ltd Address / Contact

Office Address Units 18-20, Cookstown Enterprise Centre Derryloran Industrial Estate
Office Address2 Sandholes Road
Town Cookstown
Post code BT80 9LU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI051168
Date of Incorporation Thu, 8th Jul 2004
Industry Other food services
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Margaret B.

Position: Director

Appointed: 12 September 2023

Lillian R.

Position: Director

Appointed: 12 September 2023

Laura R.

Position: Director

Appointed: 09 May 2023

Jean D.

Position: Director

Appointed: 31 January 2023

Colin G.

Position: Director

Appointed: 01 July 2022

Thomas M.

Position: Director

Appointed: 01 December 2020

Johnston C.

Position: Director

Appointed: 04 August 2018

Cyril G.

Position: Director

Appointed: 14 September 2010

Elizabeth S.

Position: Director

Appointed: 04 July 2008

Bridget D.

Position: Director

Appointed: 25 November 2022

Resigned: 23 December 2022

Eileen M.

Position: Director

Appointed: 12 August 2019

Resigned: 09 May 2023

Hazel F.

Position: Director

Appointed: 01 November 2018

Resigned: 09 May 2023

William M.

Position: Director

Appointed: 31 May 2016

Resigned: 04 August 2018

Gretta R.

Position: Secretary

Appointed: 31 May 2016

Resigned: 26 April 2021

Lillian R.

Position: Secretary

Appointed: 30 June 2015

Resigned: 01 April 2016

Gretta R.

Position: Director

Appointed: 30 June 2015

Resigned: 26 April 2021

Barry O.

Position: Director

Appointed: 26 June 2014

Resigned: 14 February 2017

Jack M.

Position: Secretary

Appointed: 26 June 2014

Resigned: 02 December 2014

Irene M.

Position: Director

Appointed: 18 February 2014

Resigned: 26 June 2014

Gerald M.

Position: Director

Appointed: 18 February 2014

Resigned: 14 February 2017

John M.

Position: Director

Appointed: 14 September 2010

Resigned: 01 April 2016

Margaret W.

Position: Director

Appointed: 14 September 2010

Resigned: 01 April 2016

George C.

Position: Director

Appointed: 14 September 2010

Resigned: 18 February 2014

Malachy F.

Position: Director

Appointed: 14 September 2010

Resigned: 18 February 2014

Therese F.

Position: Director

Appointed: 14 September 2010

Resigned: 18 February 2014

Robert M.

Position: Director

Appointed: 14 September 2010

Resigned: 18 February 2014

John R.

Position: Director

Appointed: 14 September 2010

Resigned: 18 February 2014

Jason S.

Position: Director

Appointed: 04 July 2008

Resigned: 14 September 2010

Phonsie E.

Position: Director

Appointed: 04 July 2008

Resigned: 14 September 2010

Margaret G.

Position: Secretary

Appointed: 18 July 2007

Resigned: 16 June 2014

Mary B.

Position: Secretary

Appointed: 26 June 2007

Resigned: 02 July 2008

Robert M.

Position: Director

Appointed: 26 June 2007

Resigned: 08 September 2008

Frank M.

Position: Director

Appointed: 09 November 2004

Resigned: 27 June 2006

Joseph K.

Position: Director

Appointed: 09 November 2004

Resigned: 14 September 2010

Franklin K.

Position: Director

Appointed: 09 November 2004

Resigned: 13 March 2007

Brigid S.

Position: Director

Appointed: 09 November 2004

Resigned: 26 June 2007

Bernadette Q.

Position: Director

Appointed: 09 November 2004

Resigned: 27 June 2006

Glynis A.

Position: Director

Appointed: 19 October 2004

Resigned: 02 June 2005

John M.

Position: Director

Appointed: 08 July 2004

Resigned: 08 October 2004

Ursula M.

Position: Director

Appointed: 08 July 2004

Resigned: 30 October 2007

Mary H.

Position: Director

Appointed: 08 July 2004

Resigned: 31 August 2004

Margaret G.

Position: Director

Appointed: 08 July 2004

Resigned: 09 May 2023

Annie B.

Position: Director

Appointed: 08 July 2004

Resigned: 31 August 2004

Margaret M.

Position: Secretary

Appointed: 08 July 2004

Resigned: 19 August 2004

David M.

Position: Director

Appointed: 08 July 2004

Resigned: 06 July 2005

Gretta R.

Position: Director

Appointed: 08 July 2004

Resigned: 18 February 2014

Georgena R.

Position: Director

Appointed: 08 July 2004

Resigned: 14 September 2010

James M.

Position: Director

Appointed: 08 July 2004

Resigned: 27 October 2006

Henry M.

Position: Director

Appointed: 08 July 2004

Resigned: 14 September 2010

Margaret M.

Position: Director

Appointed: 08 July 2004

Resigned: 09 August 2004

Company previous names

Age Concern Cookstown October 5, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3229 48712 3529 975
Current Assets2 33431 55217 85721 434
Debtors1 0225033 8809 714
Net Assets Liabilities-2 22529 65514 21017 161
Other Debtors 235228228
Property Plant Equipment10 64611 0789 4168 820
Total Inventories1 2801 5621 6251 745
Other
Accumulated Depreciation Impairment Property Plant Equipment60 76162 71664 37865 934
Additions Other Than Through Business Combinations Property Plant Equipment 2 387 960
Average Number Employees During Period7887
Creditors15 20512 97513 06313 093
Increase From Depreciation Charge For Year Property Plant Equipment 1 9551 6621 556
Net Current Assets Liabilities-12 87118 5774 7948 341
Other Creditors12 09212 09312 09312 093
Property Plant Equipment Gross Cost71 40773 79473 79474 754
Taxation Social Security Payable401   
Trade Creditors Trade Payables2 7128829701 000
Trade Debtors Trade Receivables1 0222683 6529 486

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Resolution
New director appointment on 2023/09/12.
filed on: 12th, September 2023
Free Download (2 pages)

Company search

Advertisements