Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.J. O'SHEA (PLANT HIRE) LIMITED
Company Information for

C.J. O'SHEA (PLANT HIRE) LIMITED

GRANARD BUSINESS CENTRE, BUNNS LANE, MILL HILL, LONDON, NW7 2DZ,
Company Registration Number
02077177
Private Limited Company
Active

Company Overview

About C.j. O'shea (plant Hire) Ltd
C.J. O'SHEA (PLANT HIRE) LIMITED was founded on 1986-11-25 and has its registered office in Mill Hill. The organisation's status is listed as "Active". C.j. O'shea (plant Hire) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
C.J. O'SHEA (PLANT HIRE) LIMITED
 
Legal Registered Office
GRANARD BUSINESS CENTRE
BUNNS LANE
MILL HILL
LONDON
NW7 2DZ
Other companies in NW7
 
Filing Information
Company Number 02077177
Company ID Number 02077177
Date formed 1986-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 13:20:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.J. O'SHEA (PLANT HIRE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.J. O'SHEA (PLANT HIRE) LIMITED

Current Directors
Officer Role Date Appointed
JAMES MC MILLAN
Company Secretary 2014-08-12
RORY ANTHONY O'CONNOR
Director 1991-10-26
CROHAN JOHN O'SHEA
Director 1991-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
RORY ANTHONY O'CONNOR
Company Secretary 2002-10-11 2014-08-12
JAMES MARTIN O'SULLIVAN
Director 1991-10-26 2002-10-11
JAMES MARTIN O'SULLIVAN
Company Secretary 1991-10-26 2002-02-11
DAVID JOHN PRATT
Director 1991-10-26 1996-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RORY ANTHONY O'CONNOR GDL (CREEKSIDE) LIMITED Director 2018-03-27 CURRENT 2016-01-22 Active
RORY ANTHONY O'CONNOR LANDCORP (LONDON) LIMITED Director 2018-01-25 CURRENT 2011-08-10 Active
RORY ANTHONY O'CONNOR GDL (AYLESBURY) LIMITED Director 2017-09-19 CURRENT 2017-01-27 Active - Proposal to Strike off
RORY ANTHONY O'CONNOR BRIDGE ROAD SOUTHALL LIMITED Director 2017-08-09 CURRENT 2017-02-07 Active
RORY ANTHONY O'CONNOR CAONACH LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
RORY ANTHONY O'CONNOR BOS MINAVIL HOUSE LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active - Proposal to Strike off
RORY ANTHONY O'CONNOR ORCHARD WHARF DEVELOPMENTS LIMITED Director 2016-09-27 CURRENT 2015-06-22 Active
RORY ANTHONY O'CONNOR NORTH WOOLWICH ROAD DEVELOPMENTS LIMITED Director 2016-09-27 CURRENT 2015-06-24 Active - Proposal to Strike off
RORY ANTHONY O'CONNOR OCOSCON LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
RORY ANTHONY O'CONNOR BATH ROAD PROPERTIES LIMITED Director 2016-09-07 CURRENT 2016-06-07 Active
RORY ANTHONY O'CONNOR C J O'SHEA GROUP LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
RORY ANTHONY O'CONNOR HANGER WESTGATE LIMITED Director 2016-02-24 CURRENT 2016-02-24 Dissolved 2016-10-11
RORY ANTHONY O'CONNOR OCOSCO LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
RORY ANTHONY O'CONNOR FELCON HAYES DEVELOPMENT LTD Director 2015-10-14 CURRENT 2015-10-08 Dissolved 2017-07-04
RORY ANTHONY O'CONNOR LOUGHTON RISE LIMITED Director 2015-08-08 CURRENT 2015-08-08 Dissolved 2016-06-14
RORY ANTHONY O'CONNOR PAPERDOWN LTD Director 2015-08-08 CURRENT 2015-08-08 Active - Proposal to Strike off
RORY ANTHONY O'CONNOR GHL (WICKSIDE) LIMITED Director 2014-03-21 CURRENT 2013-03-13 Active
RORY ANTHONY O'CONNOR GHL (HACKNEY WICK) LIMITED Director 2014-02-26 CURRENT 2014-02-07 Active
RORY ANTHONY O'CONNOR HIGH ROAD (EAST FINCHLEY) DEVELOPMENTS LTD Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2016-02-09
RORY ANTHONY O'CONNOR MIRROCS LTD. Director 2010-12-10 CURRENT 2010-12-10 Liquidation
RORY ANTHONY O'CONNOR INDESCON CONSTRUCTION SERVICES LIMITED Director 2010-07-27 CURRENT 2010-07-27 Liquidation
RORY ANTHONY O'CONNOR RAYFORCE CONSTRUCTION LIMITED Director 2004-05-19 CURRENT 2003-10-09 Active
RORY ANTHONY O'CONNOR COSCOMP LIMITED Director 1996-02-05 CURRENT 1973-08-14 Active
RORY ANTHONY O'CONNOR C.J.O'SHEA AND COMPANY LIMITED Director 1991-10-26 CURRENT 1968-09-26 Active
CROHAN JOHN O'SHEA RAYFORCE CONSTRUCTION LIMITED Director 2004-07-15 CURRENT 2003-10-09 Active
CROHAN JOHN O'SHEA C. J. O'SHEA CONSTRUCTION LIMITED Director 1993-11-21 CURRENT 1980-06-12 Active
CROHAN JOHN O'SHEA C.J. O'SHEA DEVELOPMENTS LIMITED Director 1991-10-26 CURRENT 1987-09-03 Active
CROHAN JOHN O'SHEA COSCOMP LIMITED Director 1991-10-26 CURRENT 1973-08-14 Active
CROHAN JOHN O'SHEA C.J.O'SHEA AND COMPANY LIMITED Director 1991-10-26 CURRENT 1968-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-08CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-01-04REGISTRATION OF A CHARGE / CHARGE CODE 020771770014
2023-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 020771770014
2022-12-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020771770010
2022-09-06CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-07-14AP01DIRECTOR APPOINTED MR JAMES MCMILLAN
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CROHAN JOHN O'SHEA
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-04-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 020771770013
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 020771770012
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 020771770011
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 020771770010
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 020771770009
2017-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 020771770008
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-05-23RES01ADOPT ARTICLES 23/05/16
2016-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 020771770007
2016-02-24AA01Current accounting period extended from 30/09/15 TO 31/03/16
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-13AR0126/10/15 ANNUAL RETURN FULL LIST
2015-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 020771770006
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-05AR0126/10/14 ANNUAL RETURN FULL LIST
2014-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 020771770005
2014-08-13AP03Appointment of Mr James Mc Millan as company secretary on 2014-08-12
2014-08-13TM02Termination of appointment of Rory Anthony O'connor on 2014-08-12
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0126/10/13 ANNUAL RETURN FULL LIST
2013-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 020771770004
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-13MG01Particulars of a mortgage or charge / charge no: 3
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-01AR0126/10/12 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-10AR0126/10/11 FULL LIST
2011-10-05AA01PREVEXT FROM 31/03/2011 TO 30/09/2011
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-17AR0126/10/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY ANTHONY O'CONNOR / 26/10/2010
2010-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / RORY ANTHONY O'CONNOR / 26/10/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-24AR0126/10/09 FULL LIST
2009-02-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-21363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-26363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-28363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-17363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-05-04ELRESS386 DISP APP AUDS 26/04/05
2005-05-04ELRESS366A DISP HOLDING AGM 26/04/05
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-24363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-21363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2002-11-27363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-11-19288aNEW SECRETARY APPOINTED
2002-11-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-12288bSECRETARY RESIGNED
2002-11-12288bDIRECTOR RESIGNED
2002-03-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-04363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-24363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-03-23AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-02-09363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1998-12-07AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-03363sRETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS
1998-01-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-02363sRETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS
1997-01-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-21363(288)DIRECTOR RESIGNED
1997-01-21363sRETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS
1996-02-17363sRETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS
1996-01-23AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-16363sRETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS
1994-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93
1993-11-29363sRETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS
1993-01-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92
1992-11-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-11-09363sRETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS
1992-03-06363aRETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS
1992-02-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to C.J. O'SHEA (PLANT HIRE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.J. O'SHEA (PLANT HIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-29 Outstanding AIB GROUP (UK) P.L.C. T/AS ALLIED IRISH BANK (GB)
2017-06-21 Outstanding AIB GROUP (UK) P.L.C. T/AS ALLIED IRISH BANK GB
2017-05-30 Outstanding AIB GROUP (UK) P.L.C. T/AS ALLIED IRISH BANK (GB)
2016-05-18 Outstanding AIB GROUP (UK) PLC T/A ALLIED IRISH BANK (GB)
2015-08-14 Outstanding AIB GROUP (UK) PLC T/A ALLIED IRISH BANK GB
2014-08-22 Outstanding AIB GROUP (UK) PLC T/A ALLIED IRISH BANK GB
2013-09-26 Outstanding AIB GROUP (UK) P.L.C. T/A ALLIED IRISH BANK (GB)
CHATTEL MORTGAGE 2012-12-13 Outstanding AIB GROUP (UK) PLC T/AS ALLIED IRISH BANK (GB)
MORTGAGE DEBENTURE 2012-12-12 Outstanding AIB GROUP )UK) P.L.C.
MORTGAGE DEBENTURE 1988-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of C.J. O'SHEA (PLANT HIRE) LIMITED registering or being granted any patents
Domain Names

C.J. O'SHEA (PLANT HIRE) LIMITED owns 1 domain names.

osheaplanthire.co.uk  

Trademarks
We have not found any records of C.J. O'SHEA (PLANT HIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.J. O'SHEA (PLANT HIRE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as C.J. O'SHEA (PLANT HIRE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.J. O'SHEA (PLANT HIRE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.J. O'SHEA (PLANT HIRE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.J. O'SHEA (PLANT HIRE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.