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.
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 | : |
|
Registered Address | : | Windsor House, Cliftonville, Northampton, NN1 5BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windsor House, Cliftonville, Northampton, NN1 5BE | Director | 01 June 2022 | Active |
Windsor House, Cliftonville, Northampton, NN1 5BE | Director | 01 June 2022 | Active |
Windsor House, Cliftonville, Northampton, NN1 5BE | Director | 01 June 2020 | Active |
Windsor House, Cliftonville, Northampton, NN1 5BE | Director | 19 January 2011 | Active |
Windsor House, Cliftonville, Northampton, England, NN1 5BE | Director | 03 June 2011 | Active |
Windsor House, Cliftonville, Northampton, NN1 5BE | Director | 19 January 2011 | Active |
Windsor House, Cliftonville, Northampton, England, NN1 5BE | Director | 21 June 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-25 | Resolution | Resolution. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Capital | Capital cancellation shares. | Download |
2023-02-01 | Capital | Capital return purchase own shares. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2020-07-26 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.