EUGENE O'CONNOR LIMITED

Company Documents

DateDescription
14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/202 July 2020 APPLICATION FOR STRIKING-OFF

View Document

12/03/2012 March 2020 04/11/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 PREVSHO FROM 31/03/2020 TO 04/11/2019

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 Annual accounts for year ending 04 Nov 2019

View Accounts

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

26/07/1726 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/01/152 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/12/1115 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM HIGH MEADOWS COTTAGE MADEN ROAD BACUP LANCASHIRE OL13 8HY

View Document

04/01/114 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE PAUL BARNES O'CONNOR / 01/12/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY O'CONNOR / 01/12/2010

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/0915 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: HAZLEMERE 70 CHORLEY NEW ROAD BOLTON BL1 4BY

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 16 ST JOHN STREET LONDON EC1M 4N

View Document

05/01/055 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0424 December 2004 COMPANY NAME CHANGED OAKFOLDS LIMITED CERTIFICATE ISSUED ON 24/12/04

View Document

14/12/0414 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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