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

O'haras Ltd CLECKHEATON


O'haras started in year 2009 as Private Limited Company with registration number 06873005. The O'haras company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Cleckheaton at Moorend House. Postal code: BD19 3UE.

The company has one director. Stephen O., appointed on 8 April 2009. There are currently no secretaries appointed. As of 20 April 2024, there were 2 ex directors - Ian T., Christopher B. and others listed below. There were no ex secretaries.

O'haras Ltd Address / Contact

Office Address Moorend House
Office Address2 Snelsins Lane
Town Cleckheaton
Post code BD19 3UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06873005
Date of Incorporation Wed, 8th Apr 2009
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Stephen O.

Position: Director

Appointed: 08 April 2009

Ian T.

Position: Director

Appointed: 01 October 2020

Resigned: 30 June 2023

Christopher B.

Position: Director

Appointed: 08 April 2009

Resigned: 04 September 2020

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is O'hara (Holdings) Ltd from Cleckheaton, England. This PSC is categorised as "a private company limited by shares", 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.

O'Hara (Holdings) Ltd

Moorend House Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 8328536
Notified on 9 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand72 43866 82562 52048 935155 266225 897477 619
Current Assets174 231261 999295 029165 028353 039366 500658 858
Debtors101 793195 174232 509116 093197 773140 603181 239
Net Assets Liabilities    150 78978 190242 631
Other Debtors 130 685177 18551 185113 30539 805 
Property Plant Equipment27 15116 30616 38111 7006 05932 52224 319
Other
Accrued Liabilities Deferred Income18 29130 7005 7005 70024 70047 202 
Accumulated Depreciation Impairment Property Plant Equipment49 17660 02168 17072 85264 91966 52474 727
Additions Other Than Through Business Combinations Property Plant Equipment     28 068 
Amounts Owed By Group Undertakings   8 528   
Amounts Owed To Group Undertakings  60 685    
Average Number Employees During Period   5456
Bank Borrowings Overdrafts     38 542 
Corporation Tax Payable94 69474 245125 29682 031102 47843 323 
Creditors177 257206 448295 390176 181208 30938 54228 333
Current Tax For Period94 69474 042     
Increase From Depreciation Charge For Year Property Plant Equipment 10 845 4 6823 8291 6058 203
Net Current Assets Liabilities-3 02655 551-361-11 153144 73090 389251 265
Number Shares Issued Fully Paid 4     
Other Creditors3 793594   70 933 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 762  
Other Disposals Property Plant Equipment    13 574  
Other Taxation Social Security Payable28 38870 24684 94246 79876 540103 067 
Par Value Share 1     
Property Plant Equipment Gross Cost76 327 84 55284 55270 97899 046 
Provisions For Liabilities Balance Sheet Subtotal     6 1794 620
Total Assets Less Current Liabilities24 12571 85716 020547150 789122 911275 584
Trade Creditors Trade Payables32 09130 66318 76741 6524 591128 
Trade Debtors Trade Receivables 64 48955 32456 38084 468100 798 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment was terminated on Friday 30th June 2023
filed on: 31st, August 2023
Free Download (1 page)

Company search

Advertisements