MICHAEL O'CONNOR LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Registered office address changed from Tudor House 24 Cecil Road Enfield Middlesex EN2 6TG to C/O Redmans Insolvency Services, Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP on 2025-02-25

View Document

19/02/2519 February 2025 Resolutions

View Document

19/02/2519 February 2025 Appointment of a voluntary liquidator

View Document

19/02/2519 February 2025 Statement of affairs

View Document

31/08/2431 August 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

13/09/2213 September 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

14/01/2014 January 2020 SECOND FILING OF TM01 FOR MICHAEL OCONNOR

View Document

18/12/1918 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/05/2019

View Document

18/12/1918 December 2019 SECOND FILING OF PSC07 FOR MICHAEL O'CONNOR

View Document

18/12/1918 December 2019 SECOND FILING OF PSC01 FOR PHILOMENA O'CONNOR

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/191 August 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

02/07/192 July 2019 CESSATION OF MICHAEL O'CONNOR AS A PSC

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILOMENA O'CONNOR

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CONNOR

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK HURLEY / 27/06/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL O'CONNOR / 27/06/2017

View Document

27/06/1727 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS PHILOMENA MARY O'CONNOR / 27/06/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL O'CONNOR / 27/06/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILOMENA MARY O'CONNOR / 27/06/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/05/166 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/05/1512 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/06/143 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/06/1313 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/05/1222 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 519

View Document

28/03/1228 March 2012 AUDITOR'S RESIGNATION

View Document

03/06/113 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'CONNOR / 11/05/2011

View Document

11/05/1111 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS PHILOMENA MARY O'CONNOR / 11/05/2011

View Document

11/05/1111 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILOMENA MARY O'CONNOR / 11/05/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK HURLEY / 11/05/2011

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/05/1026 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILOMENA O'CONNOR / 06/04/2009

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED PHILOMENA MARY O'CONNOR

View Document

09/03/099 March 2009 SECRETARY'S CHANGE OF PARTICULARS PHILOMENA MARY O'CONNOR LOGGED FORM

View Document

09/03/099 March 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILOMENA TEATHER / 26/02/2009

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

11/08/9911 August 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

20/07/9820 July 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

03/07/973 July 1997 NC INC ALREADY ADJUSTED 31/08/94

View Document

18/06/9718 June 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 NC INC ALREADY ADJUSTED 17/08/94

View Document

02/02/972 February 1997 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 NC INC ALREADY ADJUSTED 17/08/94

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

18/01/9618 January 1996 AUDITOR'S RESIGNATION

View Document

29/12/9529 December 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

29/12/9529 December 1995 REGISTERED OFFICE CHANGED ON 29/12/95 FROM: 28,LITTLE PARK GARDENS, ENFIELD, MIDDLESEX. EN2 6PG

View Document

05/05/955 May 1995 RETURN MADE UP TO 01/05/95; CHANGE OF MEMBERS

View Document

09/02/959 February 1995 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

08/05/948 May 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED

View Document

19/11/9319 November 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

22/02/9322 February 1993 REGISTERED OFFICE CHANGED ON 22/02/93 FROM: 37A,CHURCH STREET, ENFIELD, MIDDLESEX. EN2 6AJ

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

05/07/925 July 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/90

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

07/06/917 June 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

18/09/9018 September 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 REGISTERED OFFICE CHANGED ON 01/08/90 FROM: 280, HOLDBROOK COURT, WALTHAM CROSS, HERTS EN8 7SL

View Document

16/07/9016 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

20/03/9020 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

15/03/8915 March 1989 RETURN MADE UP TO 15/02/89; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

24/03/8724 March 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

24/03/8724 March 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company