O CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

29/04/2529 April 2025 Change of details for Mr Peter Paul O'connor as a person with significant control on 2025-04-28

View Document

29/04/2529 April 2025 Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to Crossways Swan Bottom the Lee Great Missenden Buckinghamshire HP16 9NH on 2025-04-29

View Document

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

View Accounts

02/07/242 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/06/2414 June 2024 Director's details changed for Carole Anne O'connor on 2021-06-14

View Document

14/06/2414 June 2024 Change of details for Mr Peter Paul O'connor as a person with significant control on 2021-06-14

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

14/06/2414 June 2024 Secretary's details changed for Carole Anne O'connor on 2021-06-14

View Document

14/06/2414 June 2024 Director's details changed for Mr Peter Paul O'connor on 2021-06-14

View Document

14/06/2414 June 2024 Director's details changed for Carole Anne O'connor on 2021-06-14

View Document

14/06/2414 June 2024 Director's details changed for Mr Peter Paul O'connor on 2021-06-14

View Document

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

View Accounts

03/07/233 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/10/2127 October 2021 Satisfaction of charge 1 in full

View Document

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

22/07/2022 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

05/04/195 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR PETER PAUL O'CONNOR / 12/06/2018

View Document

21/03/1821 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/06/1622 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM JAMES COWPER LLP 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

15/07/1515 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/07/1417 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

19/06/1319 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM SCOTTISH PROVIDENT HOUSE 76/80 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/07/1230 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM SCOTTISH PROVIDENT HOUSE 76-80 COLLEGE ROAD HARROW MIDDLESEX HA1 1BX

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/08/104 August 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH O'CONNOR / 02/06/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE O'CONNOR / 02/06/2010

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR LEIGH O'CONNOR

View Document

21/04/1021 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

14/06/0714 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/10/0517 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 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