O'CONNOR CONTRACTS LTD

Company Documents

DateDescription
06/05/256 May 2025 Liquidators' statement of receipts and payments to 2025-02-28

View Document

18/03/2418 March 2024 Registered office address changed from Sb220 China Works 100 Black Prince Road London SE1 7SJ England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2024-03-18

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Appointment of a voluntary liquidator

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Statement of affairs

View Document

26/04/2326 April 2023 Notification of Thomas O'connor as a person with significant control on 2023-04-24

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

26/04/2326 April 2023 Director's details changed for Mr Thomas O'connor on 2023-04-24

View Document

26/04/2326 April 2023 Cessation of O'connor Group London Limited as a person with significant control on 2023-04-24

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

20/01/2320 January 2023 Satisfaction of charge 094303000003 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Notification of O'connor Group London Limited as a person with significant control on 2022-02-07

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

08/02/228 February 2022 Cessation of Thomas O Connor as a person with significant control on 2022-02-07

View Document

24/11/2124 November 2021 Satisfaction of charge 094303000002 in full

View Document

18/11/2118 November 2021 Registration of charge 094303000003, created on 2021-11-02

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 Satisfaction of charge 094303000001 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/07/206 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094303000001

View Document

29/08/1929 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/12/1814 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 CESSATION OF BRIAN KEANE AS A PSC

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN KEANE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 133 STEWART RD LEYTON LONDON E15 2BD ENGLAND

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

08/06/178 June 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/06/1623 June 2016 PREVEXT FROM 28/02/2016 TO 31/05/2016

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS O'CONNOR / 01/02/2016

View Document

16/02/1616 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 50A MORRISH ROAD LONDON SW2 4EG UNITED KINGDOM

View Document

09/02/159 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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