About

Registered Number: 03523566
Date of Incorporation: 09/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: The Mpa Group Mercers Manor Barns, Sherington, Newport Pagnell, MK16 9PU,

 

Founded in 1998, O'hanlon & Sons Ltd are based in Newport Pagnell, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as O'hanlon, David James, O'hanlon, Daragh Thomas, O'hanlon, Gary, O'hanlon, James, Walsh, Simon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'HANLON, David James 14 July 2001 - 1
O'HANLON, Daragh Thomas 18 March 1999 08 June 2018 1
O'HANLON, Gary 09 March 1998 14 July 2001 1
O'HANLON, James 09 March 1998 31 May 1998 1
WALSH, Simon 09 March 1998 12 November 1998 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 30 December 2019
AAMD - Amended Accounts 22 March 2019
CS01 - N/A 15 March 2019
AD01 - Change of registered office address 15 March 2019
PSC07 - N/A 14 March 2019
AA - Annual Accounts 20 December 2018
TM01 - Termination of appointment of director 26 September 2018
CS01 - N/A 03 April 2018
PSC01 - N/A 15 March 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 21 March 2017
CH03 - Change of particulars for secretary 16 March 2017
CH01 - Change of particulars for director 16 March 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 08 May 2015
AD01 - Change of registered office address 18 February 2015
AA - Annual Accounts 25 December 2014
AR01 - Annual Return 12 March 2014
MR01 - N/A 07 January 2014
MR01 - N/A 12 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 23 March 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 26 March 2012
AD01 - Change of registered office address 25 March 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 01 May 2010
CH01 - Change of particulars for director 01 May 2010
CH01 - Change of particulars for director 01 May 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 06 June 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 04 February 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288c - Notice of change of directors or secretaries or in their particulars 21 April 1998
288c - Notice of change of directors or secretaries or in their particulars 21 April 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
NEWINC - New incorporation documents 09 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2013 Outstanding

N/A

A registered charge 11 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.