O4O COOKSTOWN LTD

Register to unlock more data on OkredoRegister

O4O COOKSTOWN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI051168

Incorporation date

08/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 18-20, Cookstown Enterprise Centre Derryloran Industrial Estate, Sandholes Road, Cookstown, County Tyrone BT80 9LUCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2004)
dot icon24/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2025
Termination of appointment of Margaret Lavinia Bryson as a director on 2025-06-25
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon19/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon12/09/2023
Appointment of Ms Margaret Lavinia Bryson as a director on 2023-09-12
dot icon12/09/2023
Appointment of Ms Lillian Jane Ringland as a director on 2023-09-12
dot icon01/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon19/05/2023
Termination of appointment of Hazel Ferguson as a director on 2023-05-09
dot icon19/05/2023
Termination of appointment of Eileen Christina Mullan as a director on 2023-05-09
dot icon19/05/2023
Appointment of Miss Laura Ringland as a director on 2023-05-09
dot icon19/05/2023
Termination of appointment of Margaret Helen Gilbert as a director on 2023-05-09
dot icon13/02/2023
Appointment of Mrs Jean Donaghy as a director on 2023-01-31
dot icon03/01/2023
Termination of appointment of Bridget Ann Doyle as a director on 2022-12-23
dot icon05/12/2022
Appointment of Mrs Bridget Ann Doyle as a director on 2022-11-25
dot icon27/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon14/07/2022
Appointment of Mr Colin Everett Goodman as a director on 2022-07-01
dot icon18/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon21/07/2021
Termination of appointment of Gretta Reid as a director on 2021-04-26
dot icon28/04/2021
Termination of appointment of Gretta Muriel Reid as a secretary on 2021-04-26
dot icon26/01/2021
Accounts made up to 2020-03-31
dot icon10/12/2020
Appointment of Mr Thomas Alan Mcclung as a director on 2020-12-01
dot icon30/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/11/2019
Memorandum and Articles of Association
dot icon25/10/2019
Resolutions
dot icon19/08/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon19/08/2019
Appointment of Mrs Eileen Christina Mullan as a director on 2019-08-12
dot icon13/11/2018
Appointment of Mrs Hazel Ferguson as a director on 2018-11-01
dot icon25/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon15/08/2018
Termination of appointment of William Wray Mccombe as a director on 2018-08-04
dot icon15/08/2018
Appointment of Mr Johnston Leslie Cairns as a director on 2018-08-04
dot icon22/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon21/02/2017
Termination of appointment of Barry O'hagan as a director on 2017-02-14
dot icon21/02/2017
Termination of appointment of Barry O'hagan as a director on 2017-02-14
dot icon21/02/2017
Termination of appointment of Gerald Herbert Valentine Moffett as a director on 2017-02-14
dot icon10/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon02/08/2016
Appointment of Mr William Wray Mccombe as a director on 2016-05-31
dot icon19/07/2016
Appointment of Mrs Gretta Muriel Reid as a secretary on 2016-05-31
dot icon17/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon06/04/2016
Termination of appointment of Margaret Wilkinson as a director on 2016-04-01
dot icon06/04/2016
Termination of appointment of Lillian Jane Ringland as a secretary on 2016-04-01
dot icon06/04/2016
Termination of appointment of John Peter Mcardle as a director on 2016-04-01
dot icon21/07/2015
Annual return made up to 2015-07-08 no member list
dot icon20/07/2015
Appointment of Mrs Gretta Reid as a director on 2015-06-30
dot icon20/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/07/2015
Appointment of Ms Lillian Jane Ringland as a secretary on 2015-06-30
dot icon09/06/2015
Registered office address changed from 14 Oldtown Street Cookstown County Tyrone BT80 8EF to Units 18-20, Cookstown Enterprise Centre Derryloran Industrial Estate Sandholes Road Cookstown County Tyrone BT80 9LU on 2015-06-09
dot icon30/12/2014
Termination of appointment of Jack Moore as a secretary on 2014-12-02
dot icon04/08/2014
Annual return made up to 2014-07-08 no member list
dot icon04/08/2014
Appointment of Mr Barry O'hagan as a director on 2014-06-26
dot icon04/08/2014
Termination of appointment of Irene Mccourt as a director on 2014-06-26
dot icon04/08/2014
Appointment of Mr Jack Moore as a secretary on 2014-06-26
dot icon04/08/2014
Termination of appointment of Irene Mccourt as a director on 2014-06-26
dot icon25/07/2014
Full accounts made up to 2014-03-31
dot icon11/07/2014
Termination of appointment of Margaret Gilbert as a secretary
dot icon25/03/2014
Appointment of Mrs Irene Mccourt as a director
dot icon24/03/2014
Appointment of Mr Gerald Herbert Valentine Moffett as a director
dot icon18/03/2014
Secretary's details changed for Margaret Helen Gilbert Mbe on 2014-02-18
dot icon18/03/2014
Termination of appointment of John Rush as a director
dot icon18/03/2014
Termination of appointment of Malachy Falls as a director
dot icon18/03/2014
Termination of appointment of Gretta Reid as a director
dot icon18/03/2014
Termination of appointment of Robert Mcfarland as a director
dot icon18/03/2014
Termination of appointment of Therese Falls as a director
dot icon18/03/2014
Termination of appointment of George Crooks as a director
dot icon10/10/2013
Full accounts made up to 2013-03-31
dot icon12/08/2013
Annual return made up to 2013-07-08 no member list
dot icon20/09/2012
Annual return made up to 2012-07-08 no member list
dot icon14/09/2012
Accounts for a small company made up to 2012-03-31
dot icon28/07/2011
Annual return made up to 2011-07-08 no member list
dot icon28/07/2011
Appointment of Mr John Peter Mcardle as a director
dot icon28/07/2011
Appointment of Mrs Therese Falls as a director
dot icon28/07/2011
Appointment of Mr Malachy Falls as a director
dot icon28/07/2011
Appointment of Mr George Stanley Crooks as a director
dot icon28/07/2011
Appointment of Mrs Margaret Wilkinson as a director
dot icon28/07/2011
Appointment of Mr Cyril Gilbert as a director
dot icon28/07/2011
Termination of appointment of Joseph Kelly as a director
dot icon28/07/2011
Appointment of Mr Robert John Mcfarland as a director
dot icon28/07/2011
Appointment of Mr John Rush as a director
dot icon28/07/2011
Termination of appointment of Georgena Reynolds as a director
dot icon28/07/2011
Termination of appointment of Henry Mcgarvey as a director
dot icon28/07/2011
Termination of appointment of Jason Stewart as a director
dot icon28/07/2011
Termination of appointment of Phonsie Eastwood as a director
dot icon10/05/2011
Accounts for a small company made up to 2011-03-31
dot icon05/10/2010
Certificate of change of name
dot icon05/10/2010
Change of name notice
dot icon29/09/2010
Full accounts made up to 2010-03-31
dot icon06/08/2010
Annual return made up to 2010-07-08 no member list
dot icon05/08/2010
Director's details changed for Jason Stewart on 2010-07-08
dot icon05/08/2010
Director's details changed for Georgena Reynolds on 2010-07-08
dot icon05/08/2010
Director's details changed for Elizabeth (Lily) Stewart on 2010-07-08
dot icon05/08/2010
Director's details changed for Joseph Anthony Kelly on 2010-07-08
dot icon05/08/2010
Director's details changed for Henry Raymond Mcgarvey on 2010-07-08
dot icon05/08/2010
Director's details changed for Gretta Muriel Reid on 2010-07-08
dot icon05/08/2010
Director's details changed for Margaret Helen Gilbert on 2010-07-08
dot icon05/08/2010
Director's details changed for Phonsie Eastwood on 2010-07-08
dot icon05/08/2010
Secretary's details changed for Margaret Helen Gilbert on 2010-07-08
dot icon05/08/2010
Registered office address changed from 2 Union Street Cookstown Co Tyrone BT80 8NN on 2010-08-05
dot icon04/09/2009
Change of dirs/sec
dot icon04/09/2009
Change of dirs/sec
dot icon04/09/2009
Change of dirs/sec
dot icon04/09/2009
08/07/09 annual return shuttle
dot icon04/09/2009
Change of dirs/sec
dot icon04/09/2009
Change of dirs/sec
dot icon01/06/2009
31/03/09 annual accts
dot icon29/07/2008
31/03/08 annual accts
dot icon22/02/2008
Change of dirs/sec
dot icon22/02/2008
Change of dirs/sec
dot icon09/02/2008
08/07/07 annual return shuttle
dot icon21/08/2007
Change of dirs/sec
dot icon21/08/2007
08/07/07
dot icon27/06/2007
31/03/07 annual accts
dot icon13/09/2006
08/07/06 annual return shuttle
dot icon07/07/2006
31/03/06 annual accts
dot icon25/07/2005
08/07/05 annual return shuttle
dot icon21/06/2005
31/03/05 annual accts
dot icon05/01/2005
Change of dirs/sec
dot icon05/01/2005
Change of dirs/sec
dot icon30/11/2004
Change of dirs/sec
dot icon30/11/2004
Change of dirs/sec
dot icon30/11/2004
Change of dirs/sec
dot icon30/11/2004
Change of dirs/sec
dot icon30/11/2004
Change of dirs/sec
dot icon30/11/2004
Change of dirs/sec
dot icon30/11/2004
Change of dirs/sec
dot icon30/11/2004
Change of dirs/sec
dot icon05/10/2004
Change of ARD
dot icon08/07/2004
Articles
dot icon08/07/2004
Memorandum
dot icon08/07/2004
Pars re dirs/sit reg off
dot icon08/07/2004
Decln complnce reg new co
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon-19.24 % *

* during past year

Cash in Bank

£9,975.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
29.66K
-
0.00
29.49K
-
2022
8
14.21K
-
0.00
12.35K
-
2023
7
17.16K
-
0.00
9.98K
-
2023
7
17.16K
-
0.00
9.98K
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

17.16K £Ascended20.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.98K £Descended-19.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mullan, Eileen Christina
Director
12/08/2019 - 09/05/2023
2
Bryson, Margaret Lavinia
Director
12/09/2023 - 25/06/2025
8
Marshall, Ursula
Director
08/07/2004 - 30/10/2007
3
Stewart, Jason
Director
04/07/2008 - 14/09/2010
1
Doyle, Bridget Ann
Director
25/11/2022 - 23/12/2022
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About O4O COOKSTOWN LTD

O4O COOKSTOWN LTD is an(a) Active company incorporated on 08/07/2004 with the registered office located at Units 18-20, Cookstown Enterprise Centre Derryloran Industrial Estate, Sandholes Road, Cookstown, County Tyrone BT80 9LU. There are currently 8 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of O4O COOKSTOWN LTD?

toggle

O4O COOKSTOWN LTD is currently Active. It was registered on 08/07/2004 .

Where is O4O COOKSTOWN LTD located?

toggle

O4O COOKSTOWN LTD is registered at Units 18-20, Cookstown Enterprise Centre Derryloran Industrial Estate, Sandholes Road, Cookstown, County Tyrone BT80 9LU.

What does O4O COOKSTOWN LTD do?

toggle

O4O COOKSTOWN LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does O4O COOKSTOWN LTD have?

toggle

O4O COOKSTOWN LTD had 7 employees in 2023.

What is the latest filing for O4O COOKSTOWN LTD?

toggle

The latest filing was on 24/07/2025: Total exemption full accounts made up to 2025-03-31.