O'CONNORS ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/11/2413 November 2024 | Confirmation statement made on 2024-10-16 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
05/01/245 January 2024 | Confirmation statement made on 2023-10-16 with no updates |
05/01/245 January 2024 | Registered office address changed from 23 Lee Road London NW7 1LJ England to 4B Christchurch House Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FX on 2024-01-05 |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/08/2322 August 2023 | Withdrawal of a person with significant control statement on 2023-08-22 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
09/03/239 March 2023 | Total exemption full accounts made up to 2021-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
22/01/2222 January 2022 | Compulsory strike-off action has been discontinued |
21/01/2221 January 2022 | Confirmation statement made on 2021-10-16 with no updates |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/10/2130 October 2021 | Compulsory strike-off action has been discontinued |
30/10/2130 October 2021 | Compulsory strike-off action has been discontinued |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/08/1916 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM FLAT 2 WINDINGS PLACE CRANMER AVENUE LONDON W13 9SH ENGLAND |
29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN TOMAS O'CONNOR / 25/01/2019 |
29/01/1929 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN THOMAS O'CONNOR |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
31/10/1831 October 2018 | DISS40 (DISS40(SOAD)) |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | 30/10/17 STATEMENT OF CAPITAL GBP 2 |
24/10/1824 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN TOMAS O'CONNOR / 01/10/2018 |
23/10/1823 October 2018 | REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 80 CIRRUS DRIVE SHINFIELD READING RG2 9FL ENGLAND |
23/10/1823 October 2018 | REGISTERED OFFICE CHANGED ON 23/10/2018 FROM WINDING PLACE, FLAT 2 CRANMER AVENUE LONDON W13 9SH ENGLAND |
02/10/182 October 2018 | FIRST GAZETTE |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/08/171 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/03/177 March 2017 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | DISS40 (DISS40(SOAD)) |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
13/09/1613 September 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
23/07/1523 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN TOMAS O'CONNOR / 23/07/2015 |
16/10/1416 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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