O & P Construction Services Limited

General information

Name:

O & P Construction Services Ltd

Office Address:

Common Lane Wath Upon Dearne S63 7DX Rotherham

Number: 01028198

Incorporation date: 1971-10-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

O & P Construction Services is a business with it's headquarters at S63 7DX Rotherham at Common Lane. This business was set up in 1971 and is registered under the registration number 01028198. This business has existed on the British market for fifty three years now and the current status is active. The enterprise's declared SIC number is 41202 and their NACE code stands for Construction of domestic buildings. O & P Construction Services Ltd released its latest accounts for the financial year up to 2023-03-31. The most recent confirmation statement was released on 2023-05-21.

Council Barnsley Metropolitan Borough can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 329,454 pounds of revenue. In 2013 the company had 6 transactions that yielded 641,055 pounds. Cooperation with the Barnsley Metropolitan Borough council covered the following areas: Repair & Maintenance Of Buildings, Contract Bonds and Contractors(maint.).

The directors currently officially appointed by this limited company include: Keiron F. assigned to lead the company on 2023-06-01, Jessica F. assigned to lead the company one year ago, Robert M. assigned to lead the company on 2023-01-05 and 3 other members of the Management Board who might be found within the Company Staff section of this page. In addition, the director's duties are supported by a secretary - Marie O., who was officially appointed by this limited company twenty three years ago.

Financial data based on annual reports

Company staff

Keiron F.

Role: Director

Appointed: 01 June 2023

Latest update: 24 April 2024

Jessica F.

Role: Director

Appointed: 03 May 2023

Latest update: 24 April 2024

Robert M.

Role: Director

Appointed: 05 January 2023

Latest update: 24 April 2024

Marie O.

Role: Director

Appointed: 17 December 2020

Latest update: 24 April 2024

Andrew M.

Role: Director

Appointed: 15 November 2018

Latest update: 24 April 2024

Marie O.

Role: Secretary

Appointed: 01 October 2001

Latest update: 24 April 2024

Stuart O.

Role: Director

Appointed: 24 November 1997

Latest update: 24 April 2024

People with significant control

Stuart O. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Stuart O.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 June 2024
Confirmation statement last made up date 21 May 2023
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 July 2014
Annual Accounts 3 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 September 2015
Annual Accounts 9 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 25 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 2nd, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Gibson Booth Limited

Address:

12 Victoria Road

Post code:

S70 2BB

City / Town:

Barnsley

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Barnsley Metropolitan Borough 4 £ 329 454.10
2014-03-24 5100691388 £ 173 065.14 Repair & Maintenance Of Buildings
2014-03-26 1901347631 £ 72 502.90 Contract Bonds
2014-02-21 5100688192 £ 70 005.89 Repair & Maintenance Of Buildings
2013 Barnsley Metropolitan Borough 6 £ 641 055.34
2013-08-27 5100665728 £ 154 246.86 Contractors(maint.)
2013-07-29 5100662087 £ 130 866.76 Repair & Maintenance Of Buildings
2013-09-27 5100669451 £ 98 679.17 200003

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
52
Company Age

Similar companies nearby

Closest companies