O'GARRA CONSULTING LTD



Company Documents

DateDescription
08/03/248 March 2024 NewMicro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

Analyse these accounts
30/06/2330 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
13/12/2113 December 2021 Certificate of change of name

View Document

01/12/211 December 2021 Registered office address changed from 32 Park Square Leeds West Yorkshire LS1 2PF to 20 Kirkgate Sherburn in Elmet Leeds North Yorkshire LS25 6BL on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Mr John Michael O'garra on 2021-12-01

View Document

01/12/211 December 2021 Secretary's details changed for Mr John Michael O'garra on 2021-12-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

15/05/1915 May 2019 CESSATION OF SEAN MICHAEL SMITH AS A PSC

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN SMITH

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
11/09/1511 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
09/09/149 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts For Year Ended 30/09/13

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/09/139 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document



17/09/1217 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/09/1116 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MICHAEL SMITH / 09/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL O'GARRA / 09/09/2010

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL O'GARRA / 09/09/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/04/0825 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/04/0825 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/09/0730 September 2007 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 S366A DISP HOLDING AGM 27/04/07

View Document

29/06/0729 June 2007 S366A DISP HOLDING AGM 27/04/07 S252 DISP LAYING ACC 27/04/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0630 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: C/O THE INFORMATION BUREAU LIMITED 23 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company