Background WavePink WaveYellow Wave

O'HARA EDIBLE OILS LTD (06569034)

O'HARA EDIBLE OILS LTD (06569034) is an active UK company. incorporated on 17 April 2008. with registered office in Northampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. O'HARA EDIBLE OILS LTD has been registered for 17 years. Current directors include HESKIN, Norman, KENNY, Joseph Noel.

Company Number
06569034
Status
active
Type
ltd
Incorporated
17 April 2008
Age
17 years
Address
Olleco Northampton Road, Northampton, NN7 3DR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HESKIN, Norman, KENNY, Joseph Noel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O'HARA EDIBLE OILS LTD

O'HARA EDIBLE OILS LTD is an active company incorporated on 17 April 2008 with the registered office located in Northampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. O'HARA EDIBLE OILS LTD was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06569034

LTD Company

Age

17 Years

Incorporated 17 April 2008

Size

N/A

Accounts

ARD: 21/3

Up to Date

8 months left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 October 2024 - 21 March 2025(7 months)
Type: Unaudited Abridged

Next Due

Due by 21 December 2026
Period: 22 March 2025 - 21 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

Olleco Northampton Road Blisworth Northampton, NN7 3DR,

Previous Addresses

Battlefield Road Shrewsbury Shropshire SY1 4AH England
From: 24 March 2025To: 8 July 2025
Durham House Hollybush Lane Denham Uxbridge Middlesex UB9 4HB
From: 25 June 2014To: 24 March 2025
55 Station Road Beaconsfield Buckinghamshire HP9 1QL
From: 17 April 2008To: 25 June 2014
Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
New Owner
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JENNINGS, Janet

Active
Northampton Road, NorthamptonNN7 3DR
Secretary
Appointed 24 Mar 2025

HESKIN, Norman

Active
Northampton Road, NorthamptonNN7 3DR
Born May 1965
Director
Appointed 24 Mar 2025

KENNY, Joseph Noel

Active
Northampton Road, NorthamptonNN7 3DR
Born December 1969
Director
Appointed 24 Mar 2025

O'HARA, Beverley Ann

Resigned
64 Hollybush Lane, UxbridgeUB9 4HB
Secretary
Appointed 17 Apr 2008
Resigned 24 Mar 2025

O'HARA, Beverley Ann

Resigned
64 Hollybush Lane, UxbridgeUB9 4HB
Born July 1959
Director
Appointed 17 Apr 2008
Resigned 24 Mar 2025

O'HARA, Joseph Patrick

Resigned
64 Hollybush Lane, UxbridgeUB9 4HB
Born June 1948
Director
Appointed 17 Apr 2008
Resigned 24 Mar 2025

Persons with significant control

2

0 Active
2 Ceased

Mrs Beverley Ann O'Hara

Ceased
Shrewsbury, ShropshireSY1 4AH
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2025

Mr Joseph Patrick O' Hara

Ceased
64, DenhamUB9 4HB
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2025
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 April 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
24 March 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 February 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 February 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Gazette Filings Brought Up To Date
5 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
1 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 November 2009
AA01Change of Accounting Reference Date
Legacy
12 May 2009
363aAnnual Return
Legacy
5 June 2008
288cChange of Particulars
Legacy
5 June 2008
288cChange of Particulars
Incorporation Company
17 April 2008
NEWINCIncorporation