Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M O'BRIEN CIVIL ENGINEERING LTD
Company Information for

M O'BRIEN CIVIL ENGINEERING LTD

27 ST. CUTHBERTS STREET, BEDFORD, MK40 3JG,
Company Registration Number
00718020
Private Limited Company
Active

Company Overview

About M O'brien Civil Engineering Ltd
M O'BRIEN CIVIL ENGINEERING LTD was founded on 1962-03-15 and has its registered office in Bedford. The organisation's status is listed as "Active". M O'brien Civil Engineering Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
M O'BRIEN CIVIL ENGINEERING LTD
 
Legal Registered Office
27 ST. CUTHBERTS STREET
BEDFORD
MK40 3JG
Other companies in LU7
 
Previous Names
O'BRIEN EARTHWORKS LTD06/12/2019
CHALKSIFT LIMITED20/08/2019
Filing Information
Company Number 00718020
Company ID Number 00718020
Date formed 1962-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB197772208  
Last Datalog update: 2023-10-08 03:56:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M O'BRIEN CIVIL ENGINEERING LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KEENS SHAY KEENS LIMITED   NOVAKOVIC & CO ACCOUNTANTS LTD   NOVAKOVIC & CO LIMITED   TAX MATTERS DIRECT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M O'BRIEN CIVIL ENGINEERING LTD

Current Directors
Officer Role Date Appointed
ANNA-MARIE O'BRIEN
Company Secretary 2016-12-01
MICHAEL O BRIEN
Director 2016-12-01
ANNA-MARIE O'BRIEN
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD TOKEN WALPOLE
Company Secretary 1991-01-31 2016-12-01
JUDITH HAZEL WALPOLE
Director 2014-12-01 2016-12-01
RICHARD TOKEN WALPOLE
Director 1971-12-21 2016-12-01
ELIZABETH HARRISON
Director 1991-01-31 2008-04-11
JANE FRANCES WALPOLE
Director 1991-01-31 2008-02-28
ELSIE JANE WALPOLE
Director 1991-01-31 2001-12-02
FRANK RICHARD WALPOLE
Director 1991-01-31 1996-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA-MARIE O'BRIEN L.B. SILICA SAND LIMITED Director 2016-12-01 CURRENT 1966-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-09-22APPOINTMENT TERMINATED, DIRECTOR THOMAS JOSEPH EARLEY
2023-09-22DIRECTOR APPOINTED MR MICHAEL ANDREW DOUSE
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2023-07-04MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-06-01APPOINTMENT TERMINATED, DIRECTOR WALTER O'BRIEN
2023-06-01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O BRIEN
2023-06-01DIRECTOR APPOINTED MR THOMAS JOSEPH EARLEY
2023-06-01APPOINTMENT TERMINATED, DIRECTOR JAMES O'DONNELL
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2022-10-11MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-07-25CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2021-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES
2021-07-06AP01DIRECTOR APPOINTED MR JAMES O'DONNELL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FREDERICK HAYDEN
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-03-04SH0114/10/19 STATEMENT OF CAPITAL GBP 100
2020-03-04AP01DIRECTOR APPOINTED MR WALTER O'BRIEN
2020-03-03AP01DIRECTOR APPOINTED MR PHILIP FREDERICK HAYDEN
2020-03-03PSC04Change of details for Mr Michael O'brien as a person with significant control on 2019-10-14
2018-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 24
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/17 FROM 20, Bridge Street, Leighton Buzzard, Bedfordshire LU7 1AL
2017-01-25TM02Termination of appointment of Richard Token Walpole on 2016-12-01
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WALPOLE
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH WALPOLE
2017-01-18AP03Appointment of Anna-Marie O'brien as company secretary on 2016-12-01
2017-01-17AP01DIRECTOR APPOINTED MICHAEL O BRIEN
2017-01-17AP01DIRECTOR APPOINTED ANNA-MARIE O'BRIEN
2016-05-05AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 24
2016-02-01AR0131/01/16 ANNUAL RETURN FULL LIST
2015-10-30AA01Current accounting period extended from 30/04/15 TO 31/10/15
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 24
2015-02-02AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-11AP01DIRECTOR APPOINTED JUDITH HAZEL WALPOLE
2014-12-10AA30/04/14 TOTAL EXEMPTION SMALL
2014-02-04AA30/04/13 TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 24
2014-02-03AR0131/01/14 FULL LIST
2013-05-07AA30/04/12 TOTAL EXEMPTION SMALL
2013-02-06AR0131/01/13 FULL LIST
2012-02-28AA30/04/11 TOTAL EXEMPTION SMALL
2012-02-01AR0131/01/12 FULL LIST
2011-02-07AR0131/01/11 FULL LIST
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-01AR0131/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TOKEN WALPOLE / 01/02/2010
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH HARRISON
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR JANE WALPOLE
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-02-06363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-07363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-02363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-18363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-11363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-02-09363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-02-06288bDIRECTOR RESIGNED
2002-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-06363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-02-07363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-09363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-02-11363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-08-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-08-2788(2)RAD 17/08/98--------- £ SI 20@1=20 £ IC 4/24
1998-02-05363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1998-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-02-10363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1996-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-02-16288DIRECTOR RESIGNED
1996-02-16363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1995-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-02-06363(288)SECRETARY'S PARTICULARS CHANGED
1995-02-06363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1995-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-02-16363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1993-02-10363sRETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS
1993-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-02-10363sRETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS
1992-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-02-15363aRETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS
1991-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1990-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
1990-04-30363RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS
1989-05-22363RETURN MADE UP TO 15/05/89; FULL LIST OF MEMBERS
1989-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88
1988-06-14363RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS
1988-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to M O'BRIEN CIVIL ENGINEERING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M O'BRIEN CIVIL ENGINEERING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-28 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of M O'BRIEN CIVIL ENGINEERING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for M O'BRIEN CIVIL ENGINEERING LTD
Trademarks
We have not found any records of M O'BRIEN CIVIL ENGINEERING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M O'BRIEN CIVIL ENGINEERING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as M O'BRIEN CIVIL ENGINEERING LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where M O'BRIEN CIVIL ENGINEERING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M O'BRIEN CIVIL ENGINEERING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M O'BRIEN CIVIL ENGINEERING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.