O.C.O. WEST END LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Full accounts made up to 2024-11-30

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/07/2411 July 2024 Full accounts made up to 2023-11-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

24/01/2424 January 2024 Satisfaction of charge SC2165520005 in full

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/10/2325 October 2023 Appointment of Ms Jolene Hamilton as a director on 2023-10-25

View Document

25/10/2325 October 2023 Appointment of Mr Andrew Hay as a director on 2023-10-25

View Document

29/08/2329 August 2023 Full accounts made up to 2022-11-30

View Document

13/03/2313 March 2023 Change of details for Elaine Samantha O'hara as a person with significant control on 2023-03-01

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/03/2024 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES JOSEPH O'HARA / 26/02/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH O'HARA / 26/02/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/07/1925 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

15/06/1815 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

09/03/189 March 2018 SECRETARY'S CHANGE OF PARTICULARS / ELAINE SAMANTHA O'HARA / 01/03/2018

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH O'HARA / 01/03/2018

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM JOHNSTON CARMICHAEL LLP FIRST FLOOR 227 WEST GEORGE STREET GLASGOW G2 2ND

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES JOSEPH O'HARA / 07/04/2016

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

09/06/169 June 2016 SECOND FILING WITH MUD 08/03/16 FOR FORM AR01

View Document

08/03/168 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/03/1526 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 10/03/15 STATEMENT OF CAPITAL GBP 120

View Document

18/03/1518 March 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/05/147 May 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM THE COOPER BUILDING 505 GREAT WESTERN ROAD GLASGOW G12 8HN

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2165520005

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/04/1329 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

25/04/1325 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/01/1321 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

20/07/1220 July 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

13/07/1213 July 2012 FIRST GAZETTE

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/03/118 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/03/1015 March 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

15/03/1015 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

12/11/0912 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 505 GREAT WESTERN ROAD GLASGOW G12 8HN

View Document

13/03/0913 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/06/0816 June 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM THE A9 PARTERNSHIP LIMITED ABERCORN SCHOOL NEWTON BROXBURN EH52 6PZ

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/09/0621 September 2006 DEC MORT/CHARGE *****

View Document

05/04/065 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 PARTIC OF MORT/CHARGE *****

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: THE A9 PARTNERSHIP ABERCORN SCHOOL NEWTON BROXBURN EH52 6PZ

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: JR ACCOUNTING SERVICES 10 ABBOTS MOSS DRIVE GLENBURN PARK FALKIRK FK 1 5UK

View Document

01/09/041 September 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/11/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/03

View Document

01/12/031 December 2003 COMPANY NAME CHANGED O'REILLY COLLINS O'HARA LIMITED CERTIFICATE ISSUED ON 01/12/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

15/01/0315 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/08/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 PARTIC OF MORT/CHARGE *****

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 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