Company NameP. J. O' Donovan Limited
Company StatusActive
Company Number04869087
CategoryPrivate Limited Company
Incorporation Date18 August 2003(20 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameProf Peter Joseph O'Donovan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2003(same day as company formation)
RoleConsultant Surgeon
Country of ResidenceEngland
Correspondence Address3a Creskeld Crescent
Bramhope
Leeds
LS16 9EH
Secretary NameMrs Carmel O'Donovan
NationalityBritish
StatusCurrent
Appointed18 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Creskeld Crescent
Bramhope
Leeds
LS16 9EH
Director NameMrs Carmel O'Donovan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2005(1 year, 4 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Creskeld Crescent
Bramhope
Leeds
LS16 9EH
Director NameMiss Niamh O'Donovan
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(13 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
SK9 1HY
Director NameMr Charles O'Donovan
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Creskeld Crescent
Bramhope
Leeds
West Yorks
LS16 9EH

Location

Registered AddressRex Buildings
Alderley Road
Wilmslow
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2.6k at £1Peter O'donovan
52.00%
Ordinary
2.4k at £1Carmel O'donovan
48.00%
Ordinary

Financials

Year2014
Net Worth£38,449
Cash£57,640
Current Liabilities£49,774

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months from now)

Filing History

29 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
31 March 2023Termination of appointment of Niamh O'donovan as a director on 31 March 2023 (1 page)
17 March 2023Micro company accounts made up to 30 September 2022 (6 pages)
26 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 30 September 2021 (6 pages)
1 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 September 2020 (6 pages)
3 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 September 2019 (6 pages)
30 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 30 September 2018 (6 pages)
29 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
29 August 2018Registered office address changed from 3a Creskeld Crescent Bramhope Leeds West Yorks LS16 9EH England to Rex Buildings Alderley Road Wilmslow SK9 1HY on 29 August 2018 (1 page)
29 August 2018Change of details for Professor Peter Joseph O'donovan as a person with significant control on 29 August 2018 (2 pages)
1 August 2018Termination of appointment of Charles O'donovan as a director on 1 August 2018 (1 page)
23 April 2018Micro company accounts made up to 30 September 2017 (6 pages)
11 December 2017Registered office address changed from 3 Creskeld Crescent Bramhope Leeds LS16 9EH England to 3a Creskeld Crescent Bramhope Leeds West Yorks LS16 9EH on 11 December 2017 (1 page)
11 December 2017Registered office address changed from 3 Creskeld Crescent Bramhope Leeds LS16 9EH England to 3a Creskeld Crescent Bramhope Leeds West Yorks LS16 9EH on 11 December 2017 (1 page)
22 August 2017Change of details for Professor Peter Joseph O'donovan as a person with significant control on 18 August 2017 (2 pages)
22 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
22 August 2017Change of details for Professor Peter Joseph O'donovan as a person with significant control on 18 August 2017 (2 pages)
7 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
7 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
4 November 2016Appointment of Mr Charles O'donovan as a director on 28 October 2016 (2 pages)
4 November 2016Appointment of Miss Niamh O'donovan as a director on 28 October 2016 (2 pages)
4 November 2016Appointment of Mr Charles O'donovan as a director on 28 October 2016 (2 pages)
4 November 2016Appointment of Miss Niamh O'donovan as a director on 28 October 2016 (2 pages)
22 September 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 5,400
(9 pages)
22 September 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 5,400
(9 pages)
25 August 2016Confirmation statement made on 18 August 2016 with updates (9 pages)
25 August 2016Confirmation statement made on 18 August 2016 with updates (9 pages)
24 August 2016Registered office address changed from 3a Creskeld Crescent Bramhope Leeds LS16 9EH to 3 Creskeld Crescent Bramhope Leeds LS16 9EH on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 3a Creskeld Crescent Bramhope Leeds LS16 9EH to 3 Creskeld Crescent Bramhope Leeds LS16 9EH on 24 August 2016 (1 page)
16 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflict of intrests 20/07/2016
(17 pages)
16 August 2016Statement of company's objects (2 pages)
16 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflict of intrests 20/07/2016
(17 pages)
16 August 2016Particulars of variation of rights attached to shares (2 pages)
16 August 2016Change of share class name or designation (2 pages)
16 August 2016Statement of company's objects (2 pages)
16 August 2016Particulars of variation of rights attached to shares (2 pages)
16 August 2016Change of share class name or designation (2 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 August 2015Secretary's details changed for Carmel O'donovan on 18 August 2015 (1 page)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5,000
(5 pages)
28 August 2015Director's details changed for Carmel O'donovan on 18 August 2015 (2 pages)
28 August 2015Registered office address changed from Cotswold, 3 Creskeld Crescent Bramhope Leeds LS16 9EH to 3a Creskeld Crescent Bramhope Leeds LS16 9EH on 28 August 2015 (1 page)
28 August 2015Registered office address changed from Cotswold, 3 Creskeld Crescent Bramhope Leeds LS16 9EH to 3a Creskeld Crescent Bramhope Leeds LS16 9EH on 28 August 2015 (1 page)
28 August 2015Director's details changed for Peter O'donovan on 18 August 2015 (2 pages)
28 August 2015Director's details changed for Peter O'donovan on 18 August 2015 (2 pages)
28 August 2015Secretary's details changed for Carmel O'donovan on 18 August 2015 (1 page)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5,000
(5 pages)
28 August 2015Director's details changed for Carmel O'donovan on 18 August 2015 (2 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 5,000
(5 pages)
8 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 5,000
(5 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 5,000
(5 pages)
10 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 5,000
(5 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Prof Peter Joseph O' Donovan on 18 August 2010 (2 pages)
14 September 2010Director's details changed for Carmel O' Donovan on 18 August 2010 (2 pages)
14 September 2010Director's details changed for Prof Peter Joseph O' Donovan on 18 August 2010 (2 pages)
14 September 2010Director's details changed for Carmel O' Donovan on 18 August 2010 (2 pages)
14 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 November 2008Return made up to 18/08/08; full list of members (4 pages)
24 November 2008Return made up to 18/08/08; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 September 2007Return made up to 18/08/07; full list of members (7 pages)
17 September 2007Return made up to 18/08/07; full list of members (7 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 November 2006Return made up to 18/08/06; full list of members (7 pages)
11 November 2006Return made up to 18/08/06; full list of members (7 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 August 2005Return made up to 18/08/05; full list of members (7 pages)
16 August 2005Return made up to 18/08/05; full list of members (7 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
28 September 2004Return made up to 18/08/04; full list of members (6 pages)
28 September 2004Return made up to 18/08/04; full list of members (6 pages)
13 October 2003Ad 22/08/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
13 October 2003Ad 22/08/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
4 October 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
4 October 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
18 August 2003Incorporation (10 pages)
18 August 2003Incorporation (10 pages)