CompanyTrack
C

C J O'SHEA GROUP LIMITED

Active London

Buying and selling of own real estate

154 employees Website
Property, infrastructure and construction Construction contractors Buying and selling of own real estate
C

C J O'SHEA GROUP LIMITED

Buying and selling of own real estate

Founded 3 Mar 2016 Active London, England 154 employees oshea.co.uk
Property, infrastructure and construction Construction contractors Buying and selling of own real estate
Accounts Submitted 16 Dec 2024
Confirmation Statement Submitted 13 Mar 2025
Net assets £171.71M £6.99M 2023 year on year
Total assets £209.96M £3.34M 2023 year on year
Total Liabilities £38.24M £3.65M 2023 year on year
Charges 12
12 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 1 Granard Business Centre Bunns Lane London NW7 2DZ England

Office (Smallford)

CJ O'Shea Planthire, Station Yard, Station Road, Smallford, AL4 0HF

Website

oshea.co.uk

Credit Report

Discover C J O'SHEA GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2016–2023)

Cash in Bank

£46.39M

Decreased by £16.66M (-26%)

Net Assets

£171.71M

Increased by £6.99M (+4%)

Total Liabilities

£38.24M

Decreased by £3.65M (-9%)

Turnover

£144.17M

Increased by £10.70M (+8%)

Employees

154

Decreased by 21 (-12%)

Debt Ratio

18%

Decreased by 2 (-10%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 1 resigned
Status
Anne O'sheaDirectorIrishIreland8915 Mar 2016Active
James McmillanSecretaryUnknownUnknown11 Apr 2016Active
James McmillanDirectorBritishEngland537 Jul 2022Active
Rory Anthony O'connorDirectorIrishEngland663 Mar 2016Active

Shareholders

Shareholders (7)

Ocosco Limited
49.7%
4,500,00015 Mar 2017
Ocosco Limited
0.3%
26,15015 Mar 2017
Ocosco Limited
0.0%
2,00015 Mar 2017

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Ocosco Limited

United Kingdom

Active
Notified 14 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Coscomp Limited

United Kingdom

Active
Notified 14 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

COSCOMP LIMITED united kingdom
OCOSCO LIMITED united kingdom
C J O'SHEA GROUP LIMITED Current Company
BALTIMORE WHARF UK (GP) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BUNNS LANE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
C.J.O'SHEA AND COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control
C.J. O'SHEA (PLANT HIRE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control
FORMWORK PRODUCTS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GALLIARD (RAMSEY) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
GHL (CHESHUNT) LIMITED united kingdom shares 25 to 50 percent as firm, voting rights 25 to 50 percent as firm
GHL CHILTERN STREET LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
GHL (DURHAM) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
GHL (ELAN 2) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
GHL (ELAN) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
GHL (HACKNEY WICK) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
GHL (WHITBY) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ORCHARD WHARF DEVELOPMENTS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
OSHEA ONE WEST POINT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OSOCPROP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RISEDALE PROPERTIES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SHIPLAKE MEADOWS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
WESTGATE HOUSE DEVELOPMENTS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

12 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
13 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-02 with no updatesView(3 pages)
28 Jan 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(22 pages)
28 Jan 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(22 pages)
16 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(40 pages)
20 Nov 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(16 pages)
13 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-02 with no updates

28 Jan 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

28 Jan 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

16 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

20 Nov 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Confirmation statement made on 2025-03-02 with no updates

10 months ago on 13 Mar 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

11 months ago on 28 Jan 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

11 months ago on 28 Jan 2025

Annual accounts made up to 2024-03-31

1 years ago on 16 Dec 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 20 Nov 2024