O.C. WHITTAKER & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-30

View Document

08/05/258 May 2025 Director's details changed for Thomas Edward Whittaker on 2025-05-08

View Document

08/05/258 May 2025 Change of details for Thomas Edward Whittaker as a person with significant control on 2025-05-08

View Document

15/11/2415 November 2024 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 2024-11-15

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

16/06/2416 June 2024 Director's details changed for Thomas Edward Whittaker on 2024-06-14

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-30

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

07/06/237 June 2023 Appointment of Thomas Edward Whittaker as a director on 2023-05-30

View Document

07/06/237 June 2023 Notification of Thomas Edward Whittaker as a person with significant control on 2023-05-30

View Document

07/06/237 June 2023 Cessation of William Henry Whittaker as a person with significant control on 2023-05-30

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

11/11/2111 November 2021 Registered office address changed from 63 Parkfield Road Liverpool Merseyside L17 4LE to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 2021-11-11

View Document

08/11/218 November 2021 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to 63 Parkfield Road Liverpool Merseyside L17 4LE on 2021-11-08

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

30/10/2030 October 2020 SECRETARY APPOINTED MR JOHN OWEN WHITTAKER

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, SECRETARY DOROTHY WHITTAKER

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR DOROTHY WHITTAKER

View Document

04/09/204 September 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

05/06/195 June 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 30/08/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

17/05/1817 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/06/1630 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/06/1518 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/07/1422 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/06/1327 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/06/1228 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/06/1123 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OWEN WHITTAKER / 11/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY WHITTAKER / 11/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY WHITTAKER / 11/06/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR OWEN WHITTAKER

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/07/082 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / OWEN WHITTAKER / 11/06/2008

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

04/08/064 August 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/06/0321 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

15/06/9815 June 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9815 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9815 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 RETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

21/06/9421 June 1994 RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

24/06/9324 June 1993 RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

25/06/9225 June 1992 RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 REGISTERED OFFICE CHANGED ON 25/06/92

View Document

27/06/9127 June 1991 RETURN MADE UP TO 11/06/91; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

16/08/9016 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

16/08/9016 August 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

13/10/8813 October 1988 RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

21/08/8721 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

20/08/8720 August 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

02/07/862 July 1986 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

View Document

19/08/5519 August 1955 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