OLIVER CONNELL AND SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-06-30 with updates

View Document

13/05/2513 May 2025 Notification of Thomas Joseph Connell as a person with significant control on 2024-12-09

View Document

13/05/2513 May 2025 Cessation of Gregory James Connell as a person with significant control on 2022-12-09

View Document

13/01/2513 January 2025 Purchase of own shares.

View Document

13/01/2513 January 2025 Cancellation of shares. Statement of capital on 2024-12-09

View Document

19/11/2419 November 2024 Appointment of Mr David Heath as a director on 2024-11-08

View Document

04/10/244 October 2024 Full accounts made up to 2024-06-30

View Document

25/07/2425 July 2024 Appointment of Mr Daniel Joseph O'donovan as a director on 2024-07-18

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/01/2417 January 2024 Cancellation of shares. Statement of capital on 2023-12-08

View Document

15/01/2415 January 2024 Purchase of own shares.

View Document

22/11/2322 November 2023 Full accounts made up to 2023-06-30

View Document

09/08/239 August 2023 Satisfaction of charge 011687830002 in full

View Document

07/08/237 August 2023 Director's details changed for Mr James Thomas Connell on 2023-08-07

View Document

07/08/237 August 2023 Change of details for Mr James Thomas Connell as a person with significant control on 2023-08-07

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/01/2323 January 2023 Purchase of own shares.

View Document

17/01/2317 January 2023 Cancellation of shares. Statement of capital on 2022-12-09

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Termination of appointment of Gregory Connell as a secretary on 2022-12-09

View Document

15/12/2215 December 2022 Change of share class name or designation

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Memorandum and Articles of Association

View Document

15/12/2215 December 2022 Full accounts made up to 2022-06-30

View Document

12/12/2212 December 2022 Termination of appointment of Gregory James Connell as a director on 2022-12-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

07/12/217 December 2021 Full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/02/2116 February 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS CONNELL / 07/10/2020

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES THOMAS CONNELL / 07/10/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 011687830002

View Document

09/06/209 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011687830001

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR PATRICK BRENDAN CONNELL / 04/06/2020

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BRENDON CONNELL / 04/06/2020

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER CONNELL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

14/05/2014 May 2020 SECRETARY'S CHANGE OF PARTICULARS / GREGORY CONNELL / 14/05/2020

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY CONNELL / 14/05/2020

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS CONNELL / 14/05/2020

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BRENDON CONNELL / 14/05/2020

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH CONNELL / 14/05/2020

View Document

24/01/2024 January 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011687830001

View Document

26/03/1926 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK BRENDON CONNELL

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOSEPH CONNELL

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES THOMAS CONNELL

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER CONNELL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

23/03/1723 March 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 35 JUNCTION ROAD EALING LONDON W5 4XP

View Document

08/06/168 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

26/04/1626 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

16/06/1516 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

02/07/142 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

18/06/1318 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

08/06/128 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

19/04/1219 April 2012 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

29/03/1229 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

16/06/1116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

09/06/109 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CONNELL / 31/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BRENDON CONNELL / 31/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY CONNELL / 31/05/2010

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GREGORY CONNELL / 31/05/2010

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED JAMES THOMAS CONNELL

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED THOMAS JOSEPH CONNELL

View Document

11/02/1011 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/06/0518 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 16 LAMMAS PARK ROAD EALING LONDON W5 5JB

View Document

08/06/018 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

28/04/9628 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/08/9415 August 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/05/946 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9328 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

13/07/9213 July 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

13/07/9213 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 £24998 07/06/91

View Document

10/09/9110 September 1991 NC INC ALREADY ADJUSTED 07/06/91

View Document

11/07/9111 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9129 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

25/06/9125 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

21/12/8921 December 1989 NEW DIRECTOR APPOINTED

View Document

28/04/8928 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

22/04/8822 April 1988 RETURN MADE UP TO 15/03/88; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

13/10/8713 October 1987 RETURN MADE UP TO 26/09/87; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

19/11/8619 November 1986 RETURN MADE UP TO 28/06/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

02/05/742 May 1974 Miscellaneous

View Document

02/05/742 May 1974 CERTIFICATE OF INCORPORATION

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