Warning: file_put_contents(c/3ad42b265cc0e7cf29114a4cb41ca5ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
O'connor Contracts Ltd, SW19 3UX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

O'CONNOR CONTRACTS LTD

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

This company is commonly known as O'connor Contracts Ltd. The company was founded 9 years ago and was given the registration number 09430300. The firm's registered office is in LONDON. You can find them at Falcon House, Deer Park Road, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:O'CONNOR CONTRACTS LTD
Company Number:09430300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2015
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Falcon House, Deer Park Road, London, England, SW19 3UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1066, London Road, Leigh-On-Sea, SS9 3NA

Director09 February 2015Active
Falcon House, Deer Park Road, London, England, SW19 3UX

Director09 February 2015Active

People with Significant Control

Mr Thomas O'Connor
Notified on:24 April 2023
Status:Active
Date of birth:February 1986
Nationality:Irish
Country of residence:England
Address:Sb220 China Works, 100 Black Prince Road, London, England, SE1 7SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
O'Connor Group London Limited
Notified on:07 February 2022
Status:Active
Country of residence:England
Address:China Works, 100 Black Prince Road, London, England, SE1 7SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas O Connor
Notified on:01 July 2016
Status:Active
Date of birth:February 1986
Nationality:Irish
Country of residence:United Kingdom
Address:100, China Works Sb 223, Vauxhall, United Kingdom, SE1 7SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Keane
Notified on:01 July 2016
Status:Active
Date of birth:January 1962
Nationality:Irish
Country of residence:England
Address:Falcon House, Deer Park Road, London, England, SW19 3UX
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
2024-03-18Address

Change registered office address company with date old address new address.

Download
2024-03-07Insolvency

Liquidation voluntary statement of affairs.

Download
2024-03-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-07Resolution

Resolution.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Persons with significant control

Notification of a person with significant control.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Address

Change registered office address company with date old address new address.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-01Address

Change registered office address company with date old address new address.

Download
2020-10-19Change of name

Certificate change of name company.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.