Background WavePink WaveYellow Wave

O'KEEFE SCANLON LIMITED (02878091)

O'KEEFE SCANLON LIMITED (02878091) is an active UK company. incorporated on 6 December 1993. with registered office in Farnham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. O'KEEFE SCANLON LIMITED has been registered for 32 years. Current directors include BOHLING, Julian Charles, DALLAIN, Paul David, GRAHAM, Patrick and 1 others.

Company Number
02878091
Status
active
Type
ltd
Incorporated
6 December 1993
Age
32 years
Address
Broadmede House Farnham Business Park, Farnham, GU9 8QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BOHLING, Julian Charles, DALLAIN, Paul David, GRAHAM, Patrick, GREEN, Ewan Matthew
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O'KEEFE SCANLON LIMITED

O'KEEFE SCANLON LIMITED is an active company incorporated on 6 December 1993 with the registered office located in Farnham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. O'KEEFE SCANLON LIMITED was registered 32 years ago.(SIC: 71111)

Status

active

Active since 32 years ago

Company No

02878091

LTD Company

Age

32 Years

Incorporated 6 December 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

OSEL GUILDFORD LIMITED
From: 14 October 1997To: 23 July 1999
ELLIOTT-LYNCH ASSOCIATES LIMITED
From: 6 December 1993To: 14 October 1997
Contact
Address

Broadmede House Farnham Business Park Weydon Lane Farnham, GU9 8QT,

Previous Addresses

Sundial House High Street Horsell Woking Surrey GU21 4SU
From: 18 October 2013To: 10 November 2016
, 2 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom
From: 14 January 2010To: 18 October 2013
, Priory House Pilgrims Court, Sydenham Road, Guildford, Surrey, GU1 3RX
From: 6 December 1993To: 14 January 2010
Timeline

29 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Dec 93
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Mar 13
Share Buyback
Apr 14
Director Left
Aug 14
Director Left
Aug 14
Share Buyback
Nov 16
Director Left
Dec 16
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Left
Jul 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Oct 23
Director Left
Sept 24
New Owner
Jan 25
New Owner
Jan 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Sept 25
2
Funding
18
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BOHLING, Julian Charles

Active
Farnham Business Park, FarnhamGU9 8QT
Born March 1968
Director
Appointed 01 Apr 2004

DALLAIN, Paul David

Active
Farnham Business Park, FarnhamGU9 8QT
Born May 1970
Director
Appointed 01 Apr 2004

GRAHAM, Patrick

Active
Farnham Business Park, FarnhamGU9 8QT
Born July 1983
Director
Appointed 01 Apr 2019

GREEN, Ewan Matthew

Active
Farnham Business Park, FarnhamGU9 8QT
Born April 1987
Director
Appointed 01 Sept 2025

ELLIOTT, Malcolm John

Resigned
North Lodge Old Avenue, WeybridgeKT13 0PX
Secretary
Appointed 06 Dec 1993
Resigned 30 Jun 1999

O KEEFE, Peter James

Resigned
16 Tilehouse Road, GuildfordGU4 8AL
Secretary
Appointed 01 Jul 1999
Resigned 31 Oct 2012

ANDREWS, Quentin Lee

Resigned
Farnham Business Park, FarnhamGU9 8QT
Born June 1957
Director
Appointed 01 Apr 2019
Resigned 31 Dec 2021

BEACH, Roger David

Resigned
Farnham Business Park, FarnhamGU9 8QT
Born February 1968
Director
Appointed 01 Apr 2019
Resigned 11 Sept 2024

BICKNELL, Graham

Resigned
21 Glaziers Lane, GuildfordGU3 2DE
Born April 1965
Director
Appointed 01 Apr 2010
Resigned 20 Oct 2016

BOHLING, Julian Charles

Resigned
Westbrook, WorplesdonGU3 3PP
Born March 1968
Director
Appointed 01 Jul 1999
Resigned 06 Sept 2001

BRADSHAW, Clinton

Resigned
Queens Road, FarnhamGU9 0HP
Born June 1972
Director
Appointed 01 Apr 2010
Resigned 09 Dec 2013

BRAZIER, David John

Resigned
Farnham Business Park, FarnhamGU9 8QT
Born November 1969
Director
Appointed 01 Apr 2019
Resigned 19 Jun 2021

ELLIOTT, Malcolm John

Resigned
North Lodge Old Avenue, WeybridgeKT13 0PX
Born September 1949
Director
Appointed 06 Dec 1993
Resigned 30 Jun 1999

FOX, Jonathan David

Resigned
Farnham Business Park, FarnhamGU9 8QT
Born March 1980
Director
Appointed 01 Jan 2022
Resigned 28 Sept 2023

LYNCH, Anthony

Resigned
12 Harrow Fields Gardens, Harrow-On-The-HillHA1 3SN
Born May 1952
Director
Appointed 06 Dec 1993
Resigned 30 Jun 1999

MCCABE, Frederick James

Resigned
Dunster, Pyrford WokingGU22 8TF
Born May 1958
Director
Appointed 01 Apr 2004
Resigned 30 Nov 2004

MCCABE, Frederick James

Resigned
57 Hazel Way, LeatherheadKT22 9QF
Born May 1950
Director
Appointed 01 Jul 1999
Resigned 06 Sept 2001

MILLER, Amanda Jane

Resigned
15 Kiln Lane, PetersfieldGU31 5SG
Born July 1969
Director
Appointed 01 Jul 2000
Resigned 06 Sept 2001

MILLER, Mark Russell

Resigned
44 Salisbury Road, FarnboroughGU14 7AL
Born October 1967
Director
Appointed 01 Jul 1999
Resigned 06 Sept 2001

O KEEFE, Peter James

Resigned
16 Tilehouse Road, GuildfordGU4 8AL
Born October 1944
Director
Appointed 29 Sept 1997
Resigned 14 Sept 2012

O'KEEFE, Peter James

Resigned
16 Tilehouse Road, GuildfordGU4 8AL
Born October 1944
Director
Appointed 14 Sept 2012
Resigned 20 Feb 2013

RUSSELL, Graham Alan

Resigned
5 Church Close, LoughtonIG10 1LQ
Born May 1955
Director
Appointed 01 Jul 1998
Resigned 30 Jun 1999

SCANLON, Daniel Charles

Resigned
Cherry Tree Cottage,, EpsomKT17 3DH
Born October 1952
Director
Appointed 29 Sept 1997
Resigned 20 Mar 2014

WATKINS, David Charles

Resigned
5 Strathmore Road, LondonSW19 8DB
Born July 1940
Director
Appointed 01 Jul 1998
Resigned 30 Jun 1999

Persons with significant control

5

1 Active
4 Ceased
Farnham Business Park, FarnhamGU9 8QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025

Mr Paul David Dallain

Ceased
Farnham Business Park, FarnhamGU9 8QT
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Dec 2024
Ceased 31 Mar 2025

Mr Julian Charles Bohling

Ceased
Farnham Business Park, FarnhamGU9 8QT
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Dec 2024
Ceased 31 Mar 2025

Mr Paul David Dallain

Ceased
Old Compton Lane, FarnhamGU9 8EG
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2017

Mr Julian Charles Bohling

Ceased
Shortheath Road, FarnhamGU9 8SH
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

159

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
31 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 January 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
1 December 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Resolution
3 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Capital Return Purchase Own Shares
29 November 2016
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
15 December 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
1 May 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Sail Address Company With Old Address
6 December 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
6 December 2013
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Move Registers To Sail Company
14 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Change Sail Address Company
14 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
287Change of Registered Office
Legacy
21 January 2009
353353
Legacy
7 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
3 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
18 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
14 June 2006
288cChange of Particulars
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2005
AAAnnual Accounts
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
1 December 2004
88(2)R88(2)R
Legacy
1 December 2004
88(2)R88(2)R
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
16 August 2004
AAAnnual Accounts
Legacy
20 May 2004
225Change of Accounting Reference Date
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Resolution
30 December 2003
RESOLUTIONSResolutions
Legacy
30 December 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Full
22 October 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2003
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 September 2001
AAAnnual Accounts
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
225Change of Accounting Reference Date
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
8 December 1997
287Change of Registered Office
Legacy
30 October 1997
88(2)R88(2)R
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 October 1997
AAAnnual Accounts
Resolution
20 October 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 1996
AAAnnual Accounts
Resolution
1 November 1996
RESOLUTIONSResolutions
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 1995
AAAnnual Accounts
Resolution
29 September 1995
RESOLUTIONSResolutions
Legacy
21 December 1994
363sAnnual Return (shuttle)
Incorporation Company
6 December 1993
NEWINCIncorporation