Background WavePink WaveYellow Wave

O`DONNELL GROUP LIMITED (05075881)

O`DONNELL GROUP LIMITED (05075881) is an active UK company. incorporated on 17 March 2004. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. O`DONNELL GROUP LIMITED has been registered for 22 years. Current directors include O'DONNELL, Patrick Joseph, O'DONNELL, Paul Anthony.

Company Number
05075881
Status
active
Type
ltd
Incorporated
17 March 2004
Age
22 years
Address
29 Chester Road, Birmingham, B36 9DA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
O'DONNELL, Patrick Joseph, O'DONNELL, Paul Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O`DONNELL GROUP LIMITED

O`DONNELL GROUP LIMITED is an active company incorporated on 17 March 2004 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. O`DONNELL GROUP LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

05075881

LTD Company

Age

22 Years

Incorporated 17 March 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

14 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

29 Chester Road Castle Bromwich Birmingham, B36 9DA,

Previous Addresses

48 Granby Avenue Birmingham B33 0TJ
From: 8 February 2013To: 4 November 2020
27 Chester Road Castle Bromwich Birmingham West Midlands B36 9DA United Kingdom
From: 30 March 2012To: 8 February 2013
14 Riverside Drive Stechford Birmingham B33 9BF United Kingdom
From: 14 February 2011To: 30 March 2012
4 Park Road Moseley Birmingham West Midlands B13 8AB
From: 17 March 2004To: 14 February 2011
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Mar 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

O'DONNELL, Patrick Joseph

Active
Chester Road, BirminghamB36 9DA
Born April 1975
Director
Appointed 17 Mar 2004

O'DONNELL, Paul Anthony

Active
Chester Road, BirminghamB36 9DA
Born April 1967
Director
Appointed 17 Mar 2004

DURKAN, Margaret Christine

Resigned
Chester Road, BirminghamB36 9DA
Secretary
Appointed 17 Mar 2004
Resigned 07 Mar 2023

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Secretary
Appointed 17 Mar 2004
Resigned 17 Mar 2004

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 17 Mar 2004
Resigned 17 Mar 2004

Persons with significant control

2

Mr Patrick Joseph O'Donnell

Active
Chester Road, BirminghamB36 9DA
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Mar 2017

Mr Paul Anthony O'Donnell

Active
Chester Road, BirminghamB36 9DA
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 May 2022
AAMDAAMD
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 2007
AAAnnual Accounts
Legacy
20 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
7 March 2006
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
2 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Gazette Notice Compulsary
6 September 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
13 April 2004
MEM/ARTSMEM/ARTS
Resolution
13 April 2004
RESOLUTIONSResolutions
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
287Change of Registered Office
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Incorporation Company
17 March 2004
NEWINCIncorporation