Background WavePink WaveYellow Wave

O'DONOVAN (WASTE DISPOSAL) LIMITED (02216657)

O'DONOVAN (WASTE DISPOSAL) LIMITED (02216657) is an active UK company. incorporated on 3 February 1988. with registered office in Tottenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. O'DONOVAN (WASTE DISPOSAL) LIMITED has been registered for 38 years. Current directors include BASFORD, Gareth Peter, WILKINSON, Ian David.

Company Number
02216657
Status
active
Type
ltd
Incorporated
3 February 1988
Age
38 years
Address
Markfield House, Tottenham, N15 4QF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BASFORD, Gareth Peter, WILKINSON, Ian David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O'DONOVAN (WASTE DISPOSAL) LIMITED

O'DONOVAN (WASTE DISPOSAL) LIMITED is an active company incorporated on 3 February 1988 with the registered office located in Tottenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. O'DONOVAN (WASTE DISPOSAL) LIMITED was registered 38 years ago.(SIC: 82990)

Status

active

Active since 38 years ago

Company No

02216657

LTD Company

Age

38 Years

Incorporated 3 February 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Markfield House 82 Markfield Road Tottenham, N15 4QF,

Timeline

23 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Feb 88
Loan Secured
Sept 14
Loan Secured
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
May 22
Loan Cleared
Jun 22
Director Joined
Jul 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
May 23
Owner Exit
Aug 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BASFORD, Gareth Peter

Active
Markfield House, TottenhamN15 4QF
Born September 1978
Director
Appointed 22 Dec 2023

WILKINSON, Ian David

Active
35 First Avenue, EdmontonN18 3PH
Born December 1964
Director
Appointed 27 Feb 2026

DUNNING, Roy

Resigned
15 Scottswood Close, WatfordWD2 2DW
Secretary
Appointed N/A
Resigned 01 Jul 2008

BERGSTROM, Thomas

Resigned
82 Markfield Road, TottenhamN15 4QF
Born April 1968
Director
Appointed 01 Jun 2022
Resigned 22 Dec 2023

MCCLEERY, Mark Gilmour

Resigned
Markfield House, TottenhamN15 4QF
Born April 1972
Director
Appointed 22 Dec 2023
Resigned 27 Feb 2026

O'DONOVAN, Jacqueline

Resigned
30 Alexandra Park Road, LondonN10 2AB
Born September 1967
Director
Appointed 01 Jul 1993
Resigned 22 Dec 2023

O'DONOVAN, Jacqueline

Resigned
30 Alexandra Park Road, LondonN10 2AB
Born September 1967
Director
Appointed N/A
Resigned 01 Apr 1993

O'DONOVAN, Michael Denis

Resigned
30 Alexandra Park Road, LondonN10 2AB
Born January 1961
Director
Appointed 01 Apr 1993
Resigned 01 Jul 1993

Persons with significant control

2

1 Active
1 Ceased
Markfield House, LondonN15 4QF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2022

Ms Jacqueline O'Donovan

Ceased
Markfield House, TottenhamN15 4QF
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
8 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
18 May 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 June 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
20 May 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
20 May 2022
MR05Certification of Charge
Accounts With Accounts Type Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Full
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Full
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
10 February 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
10 September 2005
395Particulars of Mortgage or Charge
Resolution
8 February 2005
RESOLUTIONSResolutions
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
11 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
23 March 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
20 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 June 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
29 November 1997
395Particulars of Mortgage or Charge
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1996
AAAnnual Accounts
Resolution
9 May 1996
RESOLUTIONSResolutions
Resolution
9 May 1996
RESOLUTIONSResolutions
Resolution
9 May 1996
RESOLUTIONSResolutions
Legacy
29 March 1996
395Particulars of Mortgage or Charge
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1995
AAAnnual Accounts
Accounts Amended With Made Up Date
29 March 1995
AAMDAAMD
Accounts With Accounts Type Small
7 March 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
403aParticulars of Charge Subject to s859A
Legacy
6 December 1994
287Change of Registered Office
Accounts With Accounts Type Small
29 April 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Legacy
19 November 1993
288288
Legacy
8 September 1993
363b363b
Legacy
24 August 1993
395Particulars of Mortgage or Charge
Legacy
14 June 1993
288288
Legacy
5 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 1993
AAAnnual Accounts
Legacy
17 February 1992
363aAnnual Return
Legacy
4 January 1992
287Change of Registered Office
Legacy
4 January 1992
363aAnnual Return
Accounts With Accounts Type Small
17 March 1991
AAAnnual Accounts
Legacy
10 September 1990
288288
Legacy
3 May 1990
225(1)225(1)
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
15 August 1989
363363
Legacy
20 April 1988
287Change of Registered Office
Legacy
20 April 1988
288288
Incorporation Company
3 February 1988
NEWINCIncorporation