Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAUNCE O'HARA & COMPANY LIMITED
Company Information for

CAUNCE O'HARA & COMPANY LIMITED

20 FENCHURCH STREET, LONDON, EC3M 3AZ,
Company Registration Number
03676983
Private Limited Company
Active

Company Overview

About Caunce O'hara & Company Ltd
CAUNCE O'HARA & COMPANY LIMITED was founded on 1998-12-01 and has its registered office in London. The organisation's status is listed as "Active". Caunce O'hara & Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CAUNCE O'HARA & COMPANY LIMITED
 
Legal Registered Office
20 FENCHURCH STREET
LONDON
EC3M 3AZ
Other companies in M2
 
Filing Information
Company Number 03676983
Company ID Number 03676983
Date formed 1998-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 10:36:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAUNCE O'HARA & COMPANY 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 CAUNCE O'HARA & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARTIN STEPHEN O'HARA
Company Secretary 1998-12-30
CHRISTOPHER THOMAS DAVID CAUNCE
Director 1998-12-30
MARTIN STEPHEN O'HARA
Director 1998-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DARCY
Director 2011-04-07 2017-11-02
ROBERT ANTHONY JEWELL
Director 2014-04-03 2016-04-30
JOHN HARRY BATTY
Director 2008-09-01 2011-09-09
DAVID PETER SCHOFIELD
Director 2008-05-28 2009-07-01
ANDREW JOHN BURKE
Director 2008-04-14 2009-02-02
DAVID PETER SCHOFIELD
Director 2002-03-01 2007-07-10
PHILIP CHARLES VIBRANS
Nominated Secretary 1998-12-01 1998-12-30
DAVENPORT CREDIT LIMITED
Nominated Director 1998-12-01 1998-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER THOMAS DAVID CAUNCE CAUNCE O'HARA LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active
CHRISTOPHER THOMAS DAVID CAUNCE RENEGE LTD Director 2010-05-12 CURRENT 2010-05-12 Dissolved 2014-10-28

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
2023-12-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-10-28AP01DIRECTOR APPOINTED MR RICHARD JOSEPH NAPOLI
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK FELL
2022-07-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-30FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-29CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-07-07CH01Director's details changed for Mr Simon Mark Fell on 2021-07-07
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-26AP01DIRECTOR APPOINTED MR HENRIK WAERSTED BJORNSTAD
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILSON
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-12-16AA01Current accounting period shortened from 30/04/20 TO 31/12/19
2019-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-11-19RES01ADOPT ARTICLES 19/11/19
2019-11-11AP01DIRECTOR APPOINTED MR SIMON WILSON
2019-11-11TM02Termination of appointment of Martin Stephen O'hara on 2019-11-01
2019-11-11PSC02Notification of Markel Capital Holdings Limited as a person with significant control on 2019-11-01
2019-11-11PSC07CESSATION OF CHRISTOPHER THOMAS DAVID CAUNCE AS A PERSON OF SIGNIFICANT CONTROL
2019-11-11AP03Appointment of Ms Lara Teesdale as company secretary on 2019-11-04
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS DAVID CAUNCE
2019-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/19 FROM 82 King Street Manchester M2 4WQ
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 50000
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DARCY
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-21PSC02Notification of Sun Alliance Insurance Overseas Ltd as a person with significant control on 2016-04-06
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY JEWELL
2015-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-21AR0117/12/15 ANNUAL RETURN FULL LIST
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-13AR0117/12/14 ANNUAL RETURN FULL LIST
2014-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-04-04AP01DIRECTOR APPOINTED MR ROBERT ANTHONY JEWELL
2014-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-23AR0117/12/13 ANNUAL RETURN FULL LIST
2013-07-22RP04SECOND FILING WITH MUD 17/12/12 FOR FORM AR01
2013-07-22RP04SECOND FILING WITH MUD 17/12/11 FOR FORM AR01
2013-07-22ANNOTATIONClarification
2012-12-18AR0117/12/12 ANNUAL RETURN FULL LIST
2012-08-01AAFULL ACCOUNTS MADE UP TO 30/04/12
2011-12-29AR0117/12/11 ANNUAL RETURN FULL LIST
2011-12-29CH01Director's details changed for Mr Stephen Darcy on 2011-12-29
2011-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/11 FROM , City Wharf, New Bailey Street, Manchester, M3 5ER
2011-11-08AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BATTY
2011-04-07AP01DIRECTOR APPOINTED MR STEPHEN DARCY
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-12-24AR0117/12/10 FULL LIST
2010-06-09AUDAUDITOR'S RESIGNATION
2010-01-05AR0117/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEPHEN O'HARA / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS DAVID CAUNCE / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARRY BATTY / 04/01/2010
2009-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-08-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID SCHOFIELD
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BURKE
2009-01-20363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CAUNCE / 01/08/2008
2008-09-04288aDIRECTOR APPOINTED JOHN HARRY BATTY
2008-06-11288aDIRECTOR APPOINTED DAVID PETER SCHOFIELD
2008-05-08288aDIRECTOR APPOINTED ANDREW JOHN BURKE
2008-03-26RES01ADOPT ARTICLES 19/03/2008
2008-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-20363sRETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS
2008-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-07-18288bDIRECTOR RESIGNED
2007-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-01-02363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-06363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-01-05363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-12363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-11-2988(2)RAD 10/11/03--------- £ SI 49900@1=49900 £ IC 100/50000
2003-11-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-11-19123NC INC ALREADY ADJUSTED 10/11/03
2003-11-19RES04£ NC 1000/50000 10/11/
2003-11-19RES14£49,900 COMPANYS RESERV 10/11/03
2003-03-10363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2003-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-10-22287REGISTERED OFFICE CHANGED ON 22/10/02 FROM: CITY WHARF, NEW BAILEY STREET, MANCHESTER, M3 5ER
2002-10-15287REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 9 ST JAMES SQUARE, MANCHESTER, M2 6DN
2002-10-08225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02
2002-07-17288aNEW DIRECTOR APPOINTED
2002-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-28363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-05-02CERTNMCOMPANY NAME CHANGED GENSTORE LIMITED CERTIFICATE ISSUED ON 02/05/01
2001-03-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-09363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-29363(287)REGISTERED OFFICE CHANGED ON 29/12/99
1999-12-29363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-02-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to CAUNCE O'HARA & COMPANY LIMITED 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 CAUNCE O'HARA & COMPANY LIMITED
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
LETTER OF PLEDGE OVER A DEPOSIT 2006-11-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAUNCE O'HARA & COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CAUNCE O'HARA & COMPANY LIMITED registering or being granted any patents
Domain Names

CAUNCE O'HARA & COMPANY LIMITED owns 16 domain names.

companyinsurance.co.uk   directorinsurance.co.uk   directorinsure.co.uk   directorliability.co.uk   directorsinsure.co.uk   freelanceconsultant.co.uk   professionalindemnityinsurance.co.uk   freelanceprofessionals.co.uk   caunceohara.co.uk   energycontractors.co.uk   onshoreoffshore.co.uk   telegraphbusinessclubinsurance.co.uk   agencyinsure.co.uk   practiceinsure.co.uk   tradesmaninsure.co.uk   ecombined.co.uk  

Trademarks
We have not found any records of CAUNCE O'HARA & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAUNCE O'HARA & COMPANY LIMITED. 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 (66220 - Activities of insurance agents and brokers) as CAUNCE O'HARA & COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAUNCE O'HARA & COMPANY LIMITED 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 CAUNCE O'HARA & COMPANY LIMITED 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 CAUNCE O'HARA & COMPANY LIMITED 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.