UKBizDB.co.uk

O'CONNOR AND CO (FINANCIAL SERVICES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as O'connor And Co (financial Services) Limited. The company was founded 13 years ago and was given the registration number 07498979. The firm's registered office is in NORTHAMPTON. You can find them at Windsor House, Cliftonville, Northampton, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:O'CONNOR AND CO (FINANCIAL SERVICES) LIMITED
Company Number:07498979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Windsor House, Cliftonville, Northampton, NN1 5BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor House, Cliftonville, Northampton, NN1 5BE

Director01 June 2022Active
Windsor House, Cliftonville, Northampton, NN1 5BE

Director01 June 2022Active
Windsor House, Cliftonville, Northampton, NN1 5BE

Director01 June 2020Active
Windsor House, Cliftonville, Northampton, NN1 5BE

Director19 January 2011Active
Windsor House, Cliftonville, Northampton, England, NN1 5BE

Director03 June 2011Active
Windsor House, Cliftonville, Northampton, NN1 5BE

Director19 January 2011Active
Windsor House, Cliftonville, Northampton, England, NN1 5BE

Director21 June 2013Active

People with Significant Control

O'Connor And Co Holdings Limited
Notified on:01 November 2023
Status:Active
Country of residence:England
Address:Windsor House, Cliftonville, Northampton, England, NN1 5BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Wendy Julie Spillane
Notified on:10 April 2020
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Windsor House, Cliftonville, Northampton, England, NN1 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Cameron Hunter
Notified on:04 April 2020
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Windsor House, Cliftonville, Northampton, England, NN1 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin James Cutler
Notified on:08 August 2018
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Upaloft, The Quay, West Looe, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Charles Perkins
Notified on:08 August 2018
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:4, Soames Close, Olney, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edwin Leonard Slinn
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:7, Mill Lane, Towcester, England, NN12 8LJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-25Resolution

Resolution.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Capital

Capital cancellation shares.

Download
2023-02-01Capital

Capital return purchase own shares.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-23Persons with significant control

Notification of a person with significant control.

Download
2020-08-23Persons with significant control

Notification of a person with significant control.

Download
2020-08-23Persons with significant control

Cessation of a person with significant control.

Download
2020-08-23Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-07-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.