Background WavePink WaveYellow Wave

OWL GROUP DEVELOPMENTS LTD (13062912)

OWL GROUP DEVELOPMENTS LTD (13062912) is an active UK company. incorporated on 4 December 2020. with registered office in Tamworth. The company operates in the Construction sector, engaged in development of building projects. OWL GROUP DEVELOPMENTS LTD has been registered for 5 years. Current directors include HOULAHAN, Dane, RUMBLE, Jonathan James.

Company Number
13062912
Status
active
Type
ltd
Incorporated
4 December 2020
Age
5 years
Address
Unit W1a, Birch Coppice Business Park Arley Drive, Tamworth, B78 1SA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOULAHAN, Dane, RUMBLE, Jonathan James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OWL GROUP DEVELOPMENTS LTD

OWL GROUP DEVELOPMENTS LTD is an active company incorporated on 4 December 2020 with the registered office located in Tamworth. The company operates in the Construction sector, specifically engaged in development of building projects. OWL GROUP DEVELOPMENTS LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13062912

LTD Company

Age

5 Years

Incorporated 4 December 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Unit W1a, Birch Coppice Business Park Arley Drive Dordon Tamworth, B78 1SA,

Previous Addresses

Unit 2 Fairway Court Amber Close Tamworth B77 4RP England
From: 4 December 2020To: 30 November 2022
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Jun 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Jan 23
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HOULAHAN, Dane

Active
Arley Drive, TamworthB78 1SA
Born August 1979
Director
Appointed 28 May 2025

RUMBLE, Jonathan James

Active
Arley Drive, TamworthB78 1SA
Born June 1983
Director
Appointed 05 Feb 2025

BLAND, Darren James

Resigned
Arley Drive, TamworthB78 1SA
Born November 1977
Director
Appointed 27 May 2021
Resigned 24 Jan 2025

BOUROUS, Mouhcine

Resigned
Bore Street, LichfieldWS13 6LL
Born May 1982
Director
Appointed 16 Oct 2024
Resigned 06 Feb 2025

BRADLEY, David Alan

Resigned
Arley Drive, TamworthB78 1SA
Born August 1969
Director
Appointed 01 Jan 2023
Resigned 16 Oct 2024

EVANS, Billy

Resigned
Bore Street, LichfieldWS13 6LL
Born May 1992
Director
Appointed 16 Oct 2024
Resigned 06 Feb 2025

EVANS, John Lloyd

Resigned
Arley Drive, TamworthB78 1SA
Born October 1972
Director
Appointed 04 Dec 2020
Resigned 30 Nov 2023

TAYLOR, Gary Lee

Resigned
Arley Drive, TamworthB78 1SA
Born June 1976
Director
Appointed 21 Dec 2021
Resigned 28 Jun 2024

THOMPSON, Steven

Resigned
Amber Close, TamworthB77 4RP
Born January 1973
Director
Appointed 04 Dec 2020
Resigned 01 Jan 2022

THOMPSON, Warren

Resigned
Arley Drive, TamworthB78 1SA
Born August 1974
Director
Appointed 05 Feb 2025
Resigned 30 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Bore Street, LichfieldWS13 6LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2021
Bore Street, LichfieldWS13 6LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Ceased 26 Nov 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
24 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
4 December 2020
NEWINCIncorporation