A.J. O'CONNOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document (might not be available)

16/01/2516 January 2025 Total exemption full accounts made up to 2024-07-31

View Document (might not be available)

14/01/2514 January 2025 Change of details for Angela Julie O'connor as a person with significant control on 2016-04-06

View Document (might not be available)

13/01/2513 January 2025 Change of details for Angela Julie O'connor as a person with significant control on 2025-01-13

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2023-07-31

View Document (might not be available)

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document (might not be available)

27/11/2327 November 2023 Change of details for Angela Julie O'connor as a person with significant control on 2023-11-27

View Document

24/11/2324 November 2023 Director's details changed for Angela Julie O'connor on 2023-11-24

View Document (might not be available)

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document (might not be available)

20/01/2220 January 2022 Total exemption full accounts made up to 2021-07-31

View Document (might not be available)

06/01/226 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/12/2016 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document (might not be available)

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/01/2028 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document (might not be available)

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/03/1912 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document (might not be available)

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document (might not be available)

21/12/1721 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document (might not be available)

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document (might not be available)

04/01/174 January 2017 SECRETARY'S CHANGE OF PARTICULARS / DAMIAN WILLIAM O'CONNOR / 01/12/2016

View Document (might not be available)

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document (might not be available)

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document (might not be available)

18/01/1618 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document (might not be available)

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document (might not be available)

18/02/1518 February 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document (might not be available)

18/02/1518 February 2015 SAIL ADDRESS CHANGED FROM: ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E18NN UNITED KINGDOM

View Document (might not be available)

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document (might not be available)

24/01/1424 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document (might not be available)

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/02/1327 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/02/1213 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document (might not be available)

08/03/118 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10

View Document (might not be available)

11/02/1111 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document (might not be available)

04/03/104 March 2010 DIRECTOR APPOINTED DAMIAN O'CONNOR

View Document (might not be available)

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document (might not be available)

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document (might not be available)

20/05/0920 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document (might not be available)

03/04/093 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document (might not be available)

04/02/094 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document (might not be available)

27/01/0927 January 2009 SECRETARY'S CHANGE OF PARTICULARS / DAMIEN O`CONNOR / 01/12/2008

View Document (might not be available)

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA O'CONNOR / 01/12/2008

View Document (might not be available)

08/04/088 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document (might not be available)

04/02/084 February 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document (might not be available)

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

23/05/0723 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document (might not be available)

18/01/0718 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document (might not be available)

24/11/0624 November 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/07/06

View Document (might not be available)

05/01/065 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document (might not be available)

28/11/0528 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

25/06/0525 June 2005 REGISTERED OFFICE CHANGED ON 25/06/05 FROM: 61 MARKFIELD ROAD LONDON N15 4QF

View Document (might not be available)

04/01/054 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document (might not be available)

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

26/11/0426 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document (might not be available)

18/08/0318 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document (might not be available)

20/12/0220 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document (might not be available)

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document (might not be available)

09/03/019 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

29/01/0129 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document (might not be available)

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document (might not be available)

19/01/0019 January 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document (might not be available)

26/11/9926 November 1999 REGISTERED OFFICE CHANGED ON 26/11/99 FROM: RENDLESHAM NURSERY STRAYFIELD ROAD CLAYHILL ENFIELD MIDDLESEX EN2 9JE

View Document (might not be available)

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document (might not be available)

22/01/9922 January 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document (might not be available)

02/11/982 November 1998 NEW SECRETARY APPOINTED

View Document (might not be available)

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document (might not be available)

20/10/9820 October 1998 SECRETARY RESIGNED

View Document (might not be available)

20/01/9820 January 1998 RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS

View Document (might not be available)

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document (might not be available)

11/03/9711 March 1997 RETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS

View Document (might not be available)

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 20/01/96; NO CHANGE OF MEMBERS

View Document (might not be available)

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document (might not be available)

03/03/953 March 1995 RETURN MADE UP TO 20/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

12/12/9412 December 1994 REGISTERED OFFICE CHANGED ON 12/12/94 FROM: EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH

View Document (might not be available)

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document (might not be available)

24/02/9424 February 1994 RETURN MADE UP TO 20/01/94; FULL LIST OF MEMBERS

View Document (might not be available)

23/02/9323 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

13/02/9313 February 1993 ALTER MEM AND ARTS 26/01/93

View Document (might not be available)

13/02/9313 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

13/02/9313 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

13/02/9313 February 1993 REGISTERED OFFICE CHANGED ON 13/02/93 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document (might not be available)

02/02/932 February 1993 COMPANY NAME CHANGED ALTARSTONE LIMITED CERTIFICATE ISSUED ON 03/02/93

View Document (might not be available)

02/02/932 February 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/02/93

View Document (might not be available)

20/01/9320 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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