Background WavePink WaveYellow Wave

NICHOLAS O'HARA FUNERAL DIRECTORS LIMITED (05801188)

NICHOLAS O'HARA FUNERAL DIRECTORS LIMITED (05801188) is an active UK company. incorporated on 29 April 2006. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NICHOLAS O'HARA FUNERAL DIRECTORS LIMITED has been registered for 19 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
05801188
Status
active
Type
ltd
Incorporated
29 April 2006
Age
19 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICHOLAS O'HARA FUNERAL DIRECTORS LIMITED

NICHOLAS O'HARA FUNERAL DIRECTORS LIMITED is an active company incorporated on 29 April 2006 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NICHOLAS O'HARA FUNERAL DIRECTORS LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05801188

LTD Company

Age

19 Years

Incorporated 29 April 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 23 May 2024 - 30 September 2024(5 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom
From: 20 November 2018To: 23 May 2024
Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW
From: 16 June 2014To: 20 November 2018
6 Poole Road Wimborne Dorset BH21 1QE
From: 29 April 2006To: 16 June 2014
Timeline

22 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Loan Secured
Sept 13
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
0
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 22 May 2024

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 22 May 2024

KERSHAW, Samuel Patrick Donald

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 22 May 2024

O'HARA, Jacqueline Antoni

Resigned
20 Woodland Avenue, BournemouthBH5 2DJ
Secretary
Appointed 29 Apr 2006
Resigned 22 May 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Apr 2006
Resigned 29 Apr 2006

O'HARA, Anthony Nicholas

Resigned
Rowlands Hill, WimborneBH21 1AW
Born December 1977
Director
Appointed 13 May 2019
Resigned 22 May 2024

O'HARA, Jacqueline Antoni

Resigned
20 Woodland Avenue, BournemouthBH5 2DJ
Born April 1955
Director
Appointed 29 Apr 2006
Resigned 22 May 2024

O'HARA, Natalie

Resigned
Rowlands Hill, WimborneBH21 1AW
Born November 1979
Director
Appointed 13 May 2019
Resigned 22 May 2024

O'HARA, Nicholas Patrick

Resigned
20 Woodland Avenue, BournemouthBH5 2DJ
Born April 1952
Director
Appointed 29 Apr 2006
Resigned 22 May 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Apr 2006
Resigned 29 Apr 2006

Persons with significant control

5

1 Active
4 Ceased
80 Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2024

Anthony Nicholas O'Hara

Ceased
Wimborne Road West, WimborneBH21 2DN
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 May 2024

Mrs Jacqueline Antoni O'Hara

Ceased
Cranfield Avenue, WimborneBH21 1DE
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 May 2024

Mr Nicholas Patrick O'Hara

Ceased
Cranfield Avenue, WimborneBH21 1DE
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 May 2024

Anthony Nicholas O'Hara

Ceased
Rowlands Hill, WimborneBH21 1AW
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 May 2024
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 August 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 August 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2024
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
28 May 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
28 May 2024
RESOLUTIONSResolutions
Memorandum Articles
28 May 2024
MAMA
Appoint Person Secretary Company With Name Date
24 May 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Resolution
2 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 July 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
7 May 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Resolution
13 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 November 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Memorandum Articles
12 September 2013
MEM/ARTSMEM/ARTS
Resolution
12 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
2 March 2009
288cChange of Particulars
Legacy
2 March 2009
288cChange of Particulars
Legacy
2 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 2008
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
9 May 2007
88(2)R88(2)R
Legacy
27 November 2006
287Change of Registered Office
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Incorporation Company
29 April 2006
NEWINCIncorporation