About

Registered Number: 03020923
Date of Incorporation: 13/02/1995 (30 years and 1 month ago)
Company Status: Active
Registered Address: Unit P17 Bow Wharf, 221 Grove Road, Bow, London, E3 5SN

 

Founded in 1995, O'grady Plant & Haulage Ltd have registered office in Bow, it's status in the Companies House registry is set to "Active". O'grady, Paul Joseph, Mcardle, Thomas are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'GRADY, Paul Joseph 13 February 1995 - 1
Secretary Name Appointed Resigned Total Appointments
MCARDLE, Thomas 13 February 1995 01 June 1997 1

Filing History

Document Type Date
AA - Annual Accounts 31 May 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 03 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 02 June 2014
AAMD - Amended Accounts 10 March 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 05 July 2012
AD01 - Change of registered office address 21 June 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 26 May 2010
MISC - Miscellaneous document 06 May 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 11 November 2009
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 06 September 2007
225 - Change of Accounting Reference Date 31 May 2007
363a - Annual Return 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 07 June 2005
287 - Change in situation or address of Registered Office 15 April 2005
395 - Particulars of a mortgage or charge 05 November 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 16 August 2004
287 - Change in situation or address of Registered Office 03 September 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 12 April 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 24 January 2001
225 - Change of Accounting Reference Date 24 January 2001
363s - Annual Return 27 April 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 30 April 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 26 March 1998
395 - Particulars of a mortgage or charge 20 August 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 04 July 1997
RESOLUTIONS - N/A 18 October 1996
AA - Annual Accounts 18 October 1996
363s - Annual Return 18 October 1996
288 - N/A 20 February 1995
NEWINC - New incorporation documents 13 February 1995

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 October 2004 Outstanding

N/A

Debenture deed 14 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.