FCC O&M SERVICES LIMITED

Register to unlock more data on OkredoRegister

FCC O&M SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07888606

Incorporation date

21/12/2011

Size

Full

Contacts

Registered address

Registered address

3 Sidings Court, White Rose Way, Doncaster DN4 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2023)
dot icon03/01/2026
Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to Fcc Environment 3 Sidings Court Doncaster DN4 5NU
dot icon02/01/2026
Confirmation statement made on 2025-06-30 with no updates
dot icon31/10/2025
Full accounts made up to 2024-12-31
dot icon07/02/2025
Full accounts made up to 2023-12-31
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon30/12/2024
Change of details for Urbaser Limited as a person with significant control on 2024-11-01
dot icon01/11/2024
Termination of appointment of Christopher Stephen Mccarthy as a secretary on 2024-10-31
dot icon01/11/2024
Termination of appointment of Christopher Stephen Mccarthy as a director on 2024-10-31
dot icon01/11/2024
Certificate of change of name
dot icon01/11/2024
Registered office address changed from First Floor, Westmoreland House 80 - 86 Bath Road Cheltenham Gloucestershire GL53 7JT to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 2024-11-01
dot icon29/07/2024
Termination of appointment of Javier Peiro as a director on 2024-07-01
dot icon29/07/2024
Termination of appointment of Diego Pablo Vera Heredia as a director on 2024-07-12
dot icon14/06/2024
Termination of appointment of David Silva as a director on 2024-06-10
dot icon14/06/2024
Appointment of Mr Steven John Longdon as a director on 2024-06-10
dot icon14/06/2024
Appointment of Mr Fraser Wilson Mckenzie as a director on 2024-06-10
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon13/07/2023
Director's details changed for Mr Christopher Stephen Mccarthy on 2020-09-20
dot icon13/07/2023
Director's details changed for Mr. Javier Peiro on 2020-09-20
dot icon13/07/2023
Director's details changed for Mr. Javier Peiro on 2020-05-04
dot icon24/01/2023
Full accounts made up to 2021-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vera Heredia, Diego Pablo
Director
07/04/2022 - 12/07/2024
7
Mccarthy, Christopher Stephen
Director
03/02/2014 - 31/10/2024
16
Mccarthy, Christopher Stephen
Secretary
21/12/2011 - 31/10/2024
-
Peiro, Javier
Director
21/12/2011 - 01/07/2024
-
Silva, David
Director
03/02/2014 - 10/06/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FCC O&M SERVICES LIMITED

FCC O&M SERVICES LIMITED is an(a) Active company incorporated on 21/12/2011 with the registered office located at 3 Sidings Court, White Rose Way, Doncaster DN4 5NU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FCC O&M SERVICES LIMITED?

toggle

FCC O&M SERVICES LIMITED is currently Active. It was registered on 21/12/2011 .

Where is FCC O&M SERVICES LIMITED located?

toggle

FCC O&M SERVICES LIMITED is registered at 3 Sidings Court, White Rose Way, Doncaster DN4 5NU.

What does FCC O&M SERVICES LIMITED do?

toggle

FCC O&M SERVICES LIMITED operates in the Treatment and disposal of non-hazardous waste (38.21 - SIC 2007) sector.

What is the latest filing for FCC O&M SERVICES LIMITED?

toggle

The latest filing was on 03/01/2026: Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to Fcc Environment 3 Sidings Court Doncaster DN4 5NU.