O'CONNOR GROUP MANAGEMENT LIMITED

Company Documents

DateDescription
05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

27/10/1427 October 2014 AUDS RES 519

View Document

19/08/1419 August 2014 SAIL ADDRESS CHANGED FROM:
SQUIRE SANDERS HAMMONDS (REF : SDW) RUTLAND HOUSE
148 EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2JR
UNITED KINGDOM

View Document

19/08/1419 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 18/08/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 18/08/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 18/08/2014

View Document

07/05/147 May 2014 DIR AUTHORITY 06/03/2014

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
C/O EDDIE STOBART LIMITED STRETTON DISTRIBUTION P LANGFORD WAY
APPLETON
WARRINGTON
CHESHIRE
WA4 4TQ
UNITED KINGDOM

View Document

18/11/1318 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

19/08/1319 August 2013 SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD CHARLES BUTCHER / 16/08/2013

View Document

16/08/1316 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW TINKLER / 15/08/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 13/08/2013

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM
STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY
APPLETON THORN
WARRINGTON
CHESHIRE
WA4 4TZ

View Document

21/02/1321 February 2013 AUDITOR'S RESIGNATION

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

15/08/1215 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK WHAWELL / 09/05/2012

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN O CONNOR

View Document

19/08/1119 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, SECRETARY TREVOR HOWARTH

View Document

18/08/1118 August 2011 SECRETARY APPOINTED RICHARD EDWARD CHARLES BUTCHER

View Document

07/01/117 January 2011 SAIL ADDRESS CHANGED FROM: HAMMONDS LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

25/10/1025 October 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILLIP O`CONNOR / 01/10/2009

View Document

07/09/107 September 2010 SAIL ADDRESS CREATED

View Document

07/09/107 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/09/107 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

08/06/108 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/06/108 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/06/108 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 SECRETARY APPOINTED TREVOR HOWARTH

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY RICHARD BUTCHER

View Document

24/11/0824 November 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED BENJAMIN MARK WHAWELL

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED WILIAM ANDREW TINKLER

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER BIRD

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM THE PORT OF WESTON WESTON POINT RUNCORN CHESHIRE WA7 4HN

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR GUY MYDDELTON

View Document

29/09/0829 September 2008 SECRETARY APPOINTED RICHARD EDWARD CHARLES BUTCHER

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATE, DIRECTOR MARK FORREST LOGGED FORM

View Document

02/09/082 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR MARK FORREST

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN O'CONNOR

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE O'CONNOR

View Document

09/07/089 July 2008 AUDITOR'S RESIGNATION

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/06/0823 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/06/0823 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/06/0823 June 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/06/0823 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/06/0823 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/06/0811 June 2008 AUDITOR'S RESIGNATION

View Document

17/10/0717 October 2007 NC INC ALREADY ADJUSTED 19/09/07

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 AUDITOR'S RESIGNATION

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 � NC 40000/1540000 19/0

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: WIDNES INTERMODAL RAIL DEPOT DESOTO ROAD WEST BANK DOCK ESTATE WIDNES CHESHIRE WA8 0PE

View Document

17/10/0717 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/10/0717 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 28/02/08

View Document

25/09/0725 September 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 NC INC ALREADY ADJUSTED 01/04/06

View Document

21/11/0621 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0621 November 2006 � NC 1000/40000 01/04/

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

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

View Document

27/10/0427 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0427 October 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 S366A DISP HOLDING AGM 14/08/01

View Document

21/08/0121 August 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 S386 DISP APP AUDS 14/08/01

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

14/08/0114 August 2001 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