Company NameDCS Multiserve Limited
DirectorsMichael Eamon O'Hara and Caron Elizabeth O'Hara
Company StatusActive
Company Number05397705
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)
Previous NameMeo's Deli Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Michael Eamon O'Hara
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(same day as company formation)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence AddressHeighley Rigg
Morpeth
Northumberland
NE61 3BY
Secretary NameMrs Caron Elizabeth O'Hara
NationalityBritish
StatusCurrent
Appointed18 March 2005(same day as company formation)
RoleCoffee Shop
Correspondence AddressHeighley Rigg
Morpeth
Northumberland
NE61 3BY
Director NameMrs Caron Elizabeth O'Hara
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2005(2 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeighley Rigg
Morpeth
Northumberland
NE61 3BY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 2169000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressD C S House Silverbirch
Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

50 at £1Caron Elizabeth O'hara
50.00%
Ordinary
50 at £1Michael Eamon O'hara
50.00%
Ordinary

Financials

Year2014
Net Worth-£78,267
Cash£4,000
Current Liabilities£241,754

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Charges

3 May 2018Delivered on: 4 May 2018
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
16 April 2013Delivered on: 2 May 2013
Satisfied on: 15 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 July 2016Director's details changed for Mrs Caron Elizabeth O'hara on 19 March 2016 (2 pages)
6 July 2016Director's details changed for Mr Michael Eamon O'hara on 19 March 2016 (2 pages)
6 July 2016Secretary's details changed for Mrs Caron Elizabeth O'hara on 19 March 2016 (1 page)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(6 pages)
10 February 2016Director's details changed for Mrs Caron Elizabeth O'hara on 31 December 2015 (2 pages)
10 February 2016Director's details changed for Mr Michael Eamon O'hara on 31 December 2015 (2 pages)
17 September 2015Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
15 May 2015Change of name notice (2 pages)
15 May 2015Satisfaction of charge 053977050001 in full (4 pages)
15 May 2015Company name changed meo's deli LIMITED\certificate issued on 15/05/15
  • RES15 ‐ Change company name resolution on 2015-04-22
(2 pages)
25 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 May 2013Registration of charge 053977050001 (45 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 March 2009Return made up to 18/03/09; full list of members (4 pages)
27 March 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
18 March 2009Director and secretary's change of particulars / caron o'hara / 10/06/2008 (1 page)
18 March 2009Director's change of particulars / michael o'hara / 10/06/2008 (1 page)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
12 June 2008Return made up to 18/03/08; full list of members (4 pages)
11 June 2008Return made up to 18/03/07; full list of members (4 pages)
10 June 2008Director appointed mrs caron o'hara (1 page)
4 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 November 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
25 May 2006Return made up to 18/03/06; full list of members (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Registered office changed on 22/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
22 April 2005Secretary resigned (1 page)
18 March 2005Incorporation (16 pages)