Background WavePink WaveYellow Wave

O'SULLIVAN CONTRACTORS LTD (10691867)

O'SULLIVAN CONTRACTORS LTD (10691867) is an active UK company. incorporated on 27 March 2017. with registered office in Bideford. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. O'SULLIVAN CONTRACTORS LTD has been registered for 8 years. Current directors include O'SULLIVAN, Dominic Stephen, O'SULLIVAN, Lucie Alice.

Company Number
10691867
Status
active
Type
ltd
Incorporated
27 March 2017
Age
8 years
Address
4 Meadow Rise, Bideford, EX39 3FQ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
O'SULLIVAN, Dominic Stephen, O'SULLIVAN, Lucie Alice
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O'SULLIVAN CONTRACTORS LTD

O'SULLIVAN CONTRACTORS LTD is an active company incorporated on 27 March 2017 with the registered office located in Bideford. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. O'SULLIVAN CONTRACTORS LTD was registered 8 years ago.(SIC: 41201, 41202)

Status

active

Active since 8 years ago

Company No

10691867

LTD Company

Age

8 Years

Incorporated 27 March 2017

Size

N/A

Accounts

ARD: 27/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2026
Period: 1 April 2024 - 27 March 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

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

4 Meadow Rise Northam Bideford, EX39 3FQ,

Previous Addresses

1 Wheel Close Roundswell Barnstaple Devon EX31 3WN England
From: 21 March 2018To: 14 September 2018
Corner House Beaford Winkleigh Devon EX19 8LN England
From: 27 March 2017To: 21 March 2018
Timeline

2 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
New Owner
May 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

O'SULLIVAN, Dominic Stephen

Active
Northam, BidefordEX39 3FQ
Born April 1987
Director
Appointed 27 Mar 2017

O'SULLIVAN, Lucie Alice

Active
Meadow Rise, BidefordEX39 3FQ
Born September 1990
Director
Appointed 27 Mar 2017

Persons with significant control

2

Mrs Lucie Alice O'Sullivan

Active
Northam, BidefordEX39 3FQ
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Sept 2021

Mr Dominic Stephen O'Sullivan

Active
Meadow Rise, BidefordEX39 3FQ
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

32

Change Account Reference Date Company Previous Shortened
28 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
20 May 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Incorporation Company
27 March 2017
NEWINCIncorporation