O'CONNOR PARTITIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/01/2531 January 2025 Appointment of Mr Timothy John Richardson as a secretary on 2025-01-18

View Document

31/01/2531 January 2025 Termination of appointment of Suzanne Joslin as a secretary on 2024-01-18

View Document

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

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

28/04/2328 April 2023 Registered office address changed from 1 Draymans Close Bishop's Stortford CM23 4GD England to 4 Ridgeway Little Hadham Ware SG11 2BT on 2023-04-28

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

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

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

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

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 4 RIDGEWAY LITTLE HADHAM HERTFORDSHIRE SG11 2BT

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/06/168 June 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

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

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/05/1124 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual return made up to 1 April 2010 with full list of shareholders

View Document

15/05/1115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PASCAL O'CONNOR / 01/04/2010

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE JOSLIN / 01/04/2007

View Document

19/02/1019 February 2010 31/07/08 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 Annual return made up to 1 April 2009 with full list of shareholders

View Document

19/02/1019 February 2010 Annual return made up to 1 April 2008 with full list of shareholders

View Document

19/02/1019 February 2010 01/04/07 NO CHANGES

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PASCAL O'CONNOR / 01/04/2007

View Document

19/02/1019 February 2010 DUPLICATE CHANGE OF ADDRESSS AND DOB FOR JOSEPH O'CONNOR

View Document

19/02/1019 February 2010 DUPLICATE CHANGE OF ADDRESSS FOR SUZANNE JOSLIN

View Document

19/02/1019 February 2010 RES02

View Document

18/02/1018 February 2010 ORDER OF COURT - RESTORATION

View Document

02/06/092 June 2009 STRUCK OFF AND DISSOLVED

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM, ORCHARD BUNGALOW, BURY GREEN LITTLE HADHAM, WARE, HERTFORDSHIRE, SG11 2HE

View Document

30/05/0830 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/07/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 4 LLOYD TAYLOR CLOSE, LITTLE, HADHAM, WARE, HERTFORDSHIRE, SG11 2ND

View Document

20/09/0520 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/051 April 2005 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