Company NameO.J. Williams Limited
Company StatusActive
Company Number06678035
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 8 months ago)
Previous NamePimco 2817 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(7 years, 7 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(8 years, 7 months after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(14 years, 7 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Director NameMr Samuel Chambers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(2 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMr Jonathan Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(2 weeks, 5 days after company formation)
Appointment Duration4 years (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Secretary NameMr Jonathan Stewart
NationalityBritish
StatusResigned
Appointed08 September 2008(2 weeks, 5 days after company formation)
Appointment Duration4 years (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2011(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Secretary NameMr Ian Fraser Mackie
StatusResigned
Appointed01 October 2012(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2015(7 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1st Floor Allday House Warrington Road
Birchwood
Cheshire
WA3 6GR
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence Address2nd Floor 302 Bridgewater Place
Birchwood Park, Birchwood
Warrington
WA3 6XG
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed20 August 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed20 August 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websiteteam-heating.co.uk
Telephone01752 202505
Telephone regionPlymouth

Location

Registered Address1st Floor Allday House
Warrington Road
Birchwood
Cheshire
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Certas Energy Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 May 2023 (10 months, 3 weeks ago)
Next Return Due8 June 2024 (1 month, 3 weeks from now)

Filing History

30 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
27 May 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
11 April 2023Termination of appointment of Edward Gerard O'brien as a director on 30 March 2023 (1 page)
11 April 2023Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023 (2 pages)
17 August 2022Registered office address changed from 2nd Floor 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG to 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR on 17 August 2022 (1 page)
6 July 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
7 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
17 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
25 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
23 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
23 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
1 May 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
1 May 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
5 July 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
5 July 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
5 July 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
31 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
31 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
16 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
16 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
16 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
16 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
16 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
16 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
16 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
16 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
16 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
16 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
30 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
2 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
31 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
14 February 2011Appointment of Mr Donal Murphy as a director (2 pages)
14 February 2011Appointment of Mr Donal Murphy as a director (2 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 October 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
14 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
14 October 2010Termination of appointment of Samuel Chambers as a director (1 page)
14 October 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
15 September 2010Registered office address changed from 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG on 15 September 2010 (1 page)
15 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Mr Samuel Chambers on 20 August 2010 (2 pages)
15 September 2010Registered office address changed from 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG on 15 September 2010 (1 page)
15 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Mr Jonathan Stewart on 20 August 2010 (2 pages)
15 September 2010Director's details changed for Mr Jonathan Stewart on 20 August 2010 (2 pages)
15 September 2010Director's details changed for Mr Samuel Chambers on 20 August 2010 (2 pages)
14 September 2010Secretary's details changed for Mr Jonathan Stewart on 20 August 2010 (2 pages)
14 September 2010Secretary's details changed for Mr Jonathan Stewart on 20 August 2010 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
7 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
26 August 2009Return made up to 20/08/09; full list of members (3 pages)
26 August 2009Return made up to 20/08/09; full list of members (3 pages)
20 September 2008Company name changed pimco 2817 LIMITED\certificate issued on 23/09/08 (2 pages)
20 September 2008Company name changed pimco 2817 LIMITED\certificate issued on 23/09/08 (2 pages)
16 September 2008Director appointed samuel chambers (2 pages)
16 September 2008Director and secretary appointed jonathan stewart (2 pages)
16 September 2008Director and secretary appointed jonathan stewart (2 pages)
16 September 2008Director appointed samuel chambers (2 pages)
11 September 2008Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
11 September 2008Registered office changed on 11/09/2008 from 1 park row leeds LS1 5AB (1 page)
11 September 2008Appointment terminated director pinsent masons director LIMITED (1 page)
11 September 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
11 September 2008Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
11 September 2008Registered office changed on 11/09/2008 from 1 park row leeds LS1 5AB (1 page)
11 September 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
11 September 2008Appointment terminated director pinsent masons director LIMITED (1 page)
20 August 2008Incorporation (16 pages)
20 August 2008Incorporation (16 pages)