O'CONNOR GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from O'connor Group Holdings Ltd C/O Ana Perry Limited One Ash, the Lower Coach House Loughborough Road, Quorn Loughborough LE12 8UE England to O'connor Group Holdings Ltd C/O Ana Perry Limited the Long Office Suite a Loughborough Road, Quorn Loughborough LE12 8UE on 2025-07-24

View Document

28/03/2528 March 2025 Registered office address changed from O'connor Group Holdings Ltd C/O Ana Perry Limited One Ash the Lower Coach House, Quorn Loughborough LE12 8UE United Kingdom to O'connor Group Holdings Ltd C/O Ana Perry Limited One Ash, the Lower Coach House Loughborough Road, Quorn Loughborough LE12 8UE on 2025-03-28

View Document

08/11/248 November 2024 Registered office address changed from C/O Ana Perry Limited O'connor Group Holdings One Ash the Lower Coach House, Quorn Loughborough LE12 8UE United Kingdom to O'connor Group Holdings Ltd C/O Ana Perry Limited One Ash the Lower Coach House, Quorn Loughborough LE12 8UE on 2024-11-08

View Document

08/11/248 November 2024 Registered office address changed from The Grange Baggrave Hall Road Hungarton Leicester LE7 9JB England to C/O Ana Perry Limited O'connor Group Holdings One Ash the Lower Coach House, Quorn Loughborough LE12 8UE on 2024-11-08

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/04/2415 April 2024 Registration of charge 122540450009, created on 2024-04-05

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

07/09/237 September 2023 Registration of charge 122540450008, created on 2023-09-06

View Document

06/09/236 September 2023 Satisfaction of charge 122540450007 in full

View Document

15/07/2315 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

24/02/2224 February 2022 Registration of charge 122540450006, created on 2022-02-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID GEORGE O'CONNOR / 24/07/2020

View Document

15/01/2015 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122540450001

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

30/10/1930 October 2019 CESSATION OF LIAM DAVID ANTHONY O'CONNOR AS A PSC

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM O'CONNOR

View Document

10/10/1910 October 2019 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