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

O'halloran & O'brien Limited MORDEN


O'halloran & O'brien started in year 1972 as Private Limited Company with registration number 01049341. The O'halloran & O'brien company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Morden at O'brien House. Postal code: SM4 4NE.

Currently there are 10 directors in the the company, namely Thomas O., Louise O. and John H. and others. In addition one secretary - Louise O. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

O'halloran & O'brien Limited Address / Contact

Office Address O'brien House
Office Address2 197-199 Garth Road
Town Morden
Post code SM4 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01049341
Date of Incorporation Tue, 11th Apr 1972
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 52 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Thomas O.

Position: Director

Resigned:

Louise O.

Position: Director

Appointed: 27 June 2022

John H.

Position: Director

Appointed: 10 June 2022

James H.

Position: Director

Appointed: 12 February 2021

Anthony D.

Position: Director

Appointed: 01 July 2020

Louise O.

Position: Secretary

Appointed: 01 January 2020

John D.

Position: Director

Appointed: 01 June 2019

Stephen R.

Position: Director

Appointed: 18 February 2015

Steve B.

Position: Director

Appointed: 18 February 2015

Brian B.

Position: Director

Appointed: 19 April 2007

Thomas O.

Position: Director

Appointed: 05 February 2003

Colin S.

Position: Director

Appointed: 01 September 2017

Resigned: 31 December 2019

Colin S.

Position: Secretary

Appointed: 01 September 2017

Resigned: 31 December 2019

Stephen H.

Position: Director

Appointed: 14 July 2015

Resigned: 01 September 2017

Stephen H.

Position: Secretary

Appointed: 14 July 2015

Resigned: 01 September 2017

Martin F.

Position: Director

Appointed: 10 August 2010

Resigned: 12 May 2021

Leslie G.

Position: Director

Appointed: 05 February 2003

Resigned: 30 April 2020

Thomas L.

Position: Director

Appointed: 05 February 2003

Resigned: 18 February 2015

Denis M.

Position: Director

Appointed: 05 February 2003

Resigned: 14 July 2015

Brendan C.

Position: Director

Appointed: 05 February 2003

Resigned: 07 February 2013

Graham K.

Position: Director

Appointed: 01 November 2001

Resigned: 28 January 2013

Denis M.

Position: Secretary

Appointed: 21 June 2000

Resigned: 14 July 2015

Cian O.

Position: Secretary

Appointed: 01 April 1996

Resigned: 15 March 2000

Thomas O.

Position: Secretary

Appointed: 31 January 1996

Resigned: 01 April 1996

John G.

Position: Secretary

Appointed: 25 March 1994

Resigned: 31 January 1996

Maureen O.

Position: Director

Appointed: 31 December 1990

Resigned: 06 August 1996

Derek Y.

Position: Director

Appointed: 31 December 1990

Resigned: 08 June 1994

John O.

Position: Director

Appointed: 31 December 1990

Resigned: 01 January 2003

Thomas O.

Position: Secretary

Appointed: 31 December 1990

Resigned: 25 March 1994

Pauline O.

Position: Director

Appointed: 31 December 1990

Resigned: 01 January 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Ohob Group Ltd from Morden, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ohob Group Ltd

197-199, Obrien House Garth Road, Morden, SM4 4NE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 6487902
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand15 432 38918 018 12919 184 982
Current Assets 75 055 35494 395 449
Debtors43 449 20657 037 22575 210 467
Net Assets Liabilities 43 302 84161 027 695
Property Plant Equipment8 125 61512 925 13618 732 277
Other
Audit Fees Expenses30 00030 00034 000
Other Non-audit Services Fees30 00030 00032 000
Accrued Liabilities Deferred Income3 692 1268 896 90311 357 729
Accumulated Depreciation Impairment Property Plant Equipment3 580 2585 055 4046 895 988
Additions Other Than Through Business Combinations Property Plant Equipment 6 357 6657 745 431
Administrative Expenses6 176 6786 681 21110 068 334
Amounts Owed By Group Undertakings6 448 43119 782 30227 970 123
Amounts Owed To Group Undertakings4 899 5592 814 0752 874 598
Amounts Recoverable On Contracts34 638 73133 611 97343 095 306
Average Number Employees During Period897975
Bank Borrowings249 897166 440 
Bank Borrowings Overdrafts166 70683 249 
Corporation Tax Payable1 206 640801 6531 921 733
Cost Sales164 423 027192 448 113246 111 554
Creditors420 101176 60551 665 199
Current Tax For Period2 650 6053 190 8614 080 529
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences150 169-39 98342 045
Depreciation Expense Property Plant Equipment653 2681 443 8081 823 954
Finance Lease Liabilities Present Value Total253 39593 35693 356
Finance Lease Payments Owing Minimum Gross413 435253 39693 356
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities80 42283 457166 440
Further Item Tax Increase Decrease Component Adjusting Items-150 17019 31042 045
Impairment Loss Reversal On Investments25 000  
Income Taxes Paid Refund Classified As Operating Activities-2 060 037-3 119 379-2 599 880
Increase Decrease In Current Tax From Adjustment For Prior Periods58 622-476 469-360 569
Increase From Depreciation Charge For Year Property Plant Equipment 1 558 1441 938 290
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings17 62111 211 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts3 3968 1514 800
Interest Income On Bank Deposits7 5072 4004 128
Interest Payable Similar Charges Finance Costs21 01719 3624 800
Interest Received Classified As Investing Activities-7 507-2 400-4 128
Issue Bonus Shares Decrease Increase In Equity  -31 000
Net Cash Flows From Used In Operating Activities-12 467 636-9 184 501 
Net Cash Generated From Operations-14 548 690-12 323 242 
Net Current Assets Liabilities 30 947 09742 730 250
Net Finance Income Costs7 5072 4004 128
Net Interest Paid Received Classified As Operating Activities-21 017-19 362-4 800
Number Shares Issued Fully Paid  34 500
Operating Profit Loss13 830 94815 619 25021 487 531
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 82 99897 706
Other Disposals Property Plant Equipment 82 99897 706
Other Taxation Social Security Payable332 035317 190320 035
Par Value Share  1
Payments Finance Lease Liabilities Classified As Financing Activities-66 683-160 039-160 040
Pension Other Post-employment Benefit Costs Other Pension Costs126 115162 266239 919
Profit Loss10 933 04212 927 87917 724 854
Property Plant Equipment Gross Cost11 705 87317 980 54025 628 265
Provisions 392 787434 832
Provisions For Liabilities Balance Sheet Subtotal 392 787434 832
Purchase Property Plant Equipment-1 498 727-6 357 665-7 745 431
Social Security Costs732 069757 6771 127 587
Staff Costs Employee Benefits Expense7 136 0418 880 26810 177 113
Taxation Including Deferred Taxation Balance Sheet Subtotal432 770392 787434 832
Tax Increase Decrease From Effect Capital Allowances Depreciation 19 310-42 044
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss42 28751 09340 070
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 859 3962 674 4093 762 005
Total Assets Less Current Liabilities 43 872 23361 462 527
Total Borrowings 83 249 
Total Current Tax Expense Credit2 709 2272 714 3923 719 960
Trade Creditors Trade Payables20 459 21427 783 75633 709 985
Turnover Revenue184 430 653214 748 574277 667 419
Wages Salaries6 277 8576 166 0948 809 607
Company Contributions To Defined Benefit Plans Directors69 50077 125127 136

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 4th, August 2023
Free Download (27 pages)

Company search

Advertisements