PETER O`DELL GROUNDWORK CONTRACTORS LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX26 4JT
Company number 05352957
Status Active
Incorporation Date 4 February 2005
Company Type Private Limited Company
Address ASTRAL HOUSE, GRANVILLE WAY, BICESTER, OXFORDSHIRE, OX26 4JT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PETER O`DELL GROUNDWORK CONTRACTORS LIMITED are www.peterodellgroundworkcontractors.co.uk, and www.peter-o-dell-groundwork-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Bicester Town Rail Station is 0.7 miles; to Islip Rail Station is 6.7 miles; to Kings Sutton Rail Station is 10.4 miles; to Oxford Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter O Dell Groundwork Contractors Limited is a Private Limited Company. The company registration number is 05352957. Peter O Dell Groundwork Contractors Limited has been working since 04 February 2005. The present status of the company is Active. The registered address of Peter O Dell Groundwork Contractors Limited is Astral House Granville Way Bicester Oxfordshire Ox26 4jt. . O'DELL, Peter George is a Secretary of the company. BATT, John Patrick is a Director of the company. O'DELL, Peter George is a Director of the company. O'DELL, Simon is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director O'DELL, Dorothy May has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
O'DELL, Peter George
Appointed Date: 04 February 2005

Director
BATT, John Patrick
Appointed Date: 04 February 2005
69 years old

Director
O'DELL, Peter George
Appointed Date: 04 February 2005
78 years old

Director
O'DELL, Simon
Appointed Date: 04 February 2005
55 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 04 February 2005
Appointed Date: 04 February 2005

Director
O'DELL, Dorothy May
Resigned: 31 October 2011
Appointed Date: 04 February 2005
78 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 04 February 2005
Appointed Date: 04 February 2005

Persons With Significant Control

Mr Peter George O'Dell
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Patrick Batt
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETER O`DELL GROUNDWORK CONTRACTORS LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 July 2016
11 Feb 2017
Confirmation statement made on 4 February 2017 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
18 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100,000

06 Mar 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100,000

...
... and 35 more events
16 Mar 2005
New secretary appointed;new director appointed
16 Mar 2005
Registered office changed on 16/03/05 from: 1ST floor 14/18 city road cardiff CF24 3DL
16 Mar 2005
Director resigned
16 Mar 2005
Secretary resigned
04 Feb 2005
Incorporation

PETER O`DELL GROUNDWORK CONTRACTORS LIMITED Charges

15 May 2008
Mortgage deed
Delivered: 24 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 8 lower shelton road marston bedfordshire…
27 January 2006
Legal charge
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: F/H land at 8 lower shelton road marston moretaine t/n…
27 January 2006
Debenture
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: Fixed and floating charge uncalled capital and goodwill f/h…