Background WavePink WaveYellow Wave

O'HARA WASTE OIL LIMITED (08020083)

O'HARA WASTE OIL LIMITED (08020083) is an active UK company. incorporated on 4 April 2012. with registered office in Northampton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. O'HARA WASTE OIL LIMITED has been registered for 14 years. Current directors include HESKIN, Norman, KENNY, Joseph Noel.

Company Number
08020083
Status
active
Type
ltd
Incorporated
4 April 2012
Age
14 years
Address
Olleco Northampton Road, Northampton, NN7 3DR
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
HESKIN, Norman, KENNY, Joseph Noel
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O'HARA WASTE OIL LIMITED

O'HARA WASTE OIL LIMITED is an active company incorporated on 4 April 2012 with the registered office located in Northampton. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. O'HARA WASTE OIL LIMITED was registered 14 years ago.(SIC: 38110)

Status

active

Active since 14 years ago

Company No

08020083

LTD Company

Age

14 Years

Incorporated 4 April 2012

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 May 2024 - 21 March 2025(12 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Olleco Northampton Road Blisworth Northampton, NN7 3DR,

Previous Addresses

Battlefield Road Shrewsbury Shropshire SY1 4AH England
From: 24 March 2025To: 14 July 2025
, Durham House Farm, 64 Hollybush Lane, Uxbridge, Middlesex, UB9 4HB
From: 4 April 2012To: 24 March 2025
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Owner Exit
Sept 21
New Owner
Sept 21
New Owner
Mar 25
Owner Exit
Mar 25
New Owner
Mar 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
Funding Round
Mar 25
Share Issue
Mar 25
Share Issue
Mar 25
3
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 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
Shrewsbury, ShropshireSY1 4AH
Born July 1959
Director
Appointed 04 Apr 2012
Resigned 24 Mar 2025

O'HARA, Joesph

Resigned
Shrewsbury, ShropshireSY1 4AH
Born June 1948
Director
Appointed 04 Apr 2012
Resigned 24 Mar 2025

Persons with significant control

4

0 Active
4 Ceased

Mrs Beverley Ann O Hara

Ceased
Farm, UxbridgeUB9 4HB
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Sept 2021
Ceased 14 Sept 2021

Mr Joseph Patrick O' Hara

Ceased
Shrewsbury, ShropshireSY1 4AH
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

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

Mrs Beverley Ann O'Hara

Ceased
Farm, UxbridgeUB9 4HB
Born July 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Sept 2021
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
23 April 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 April 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 April 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 April 2025
RP04AR01RP04AR01
Change Account Reference Date Company Previous Shortened
17 April 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
16 April 2025
AP03Appointment of Secretary
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Resolution
1 April 2025
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
1 April 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
1 April 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
1 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
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
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
Notification Of A Person With Significant Control
7 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
16 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2013
AR01AR01
Incorporation Company
4 April 2012
NEWINCIncorporation