UKBizDB.co.uk

O’CONNOR PLANT LIMITED

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

This company is commonly known as O’connor Plant Limited. The company was founded 9 years ago and was given the registration number 09388526. The firm's registered office is in EASTCOTE. You can find them at 164 Field End Road, , Eastcote, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:O’CONNOR PLANT LIMITED
Company Number:09388526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:164 Field End Road, Eastcote, England, HA5 1RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artemis House, 6 - 8, Greek Street, Stockport, England, SK3 8AB

Secretary05 June 2017Active
Artemis House, 6 - 8, Greek Street, Stockport, England, SK3 8AB

Director04 August 2022Active
Artemis House, 6 - 8, Greek Street, Stockport, England, SK3 8AB

Director04 August 2022Active
Artemis House, 6 - 8, Greek Street, Stockport, England, SK3 8AB

Director04 August 2022Active
Artemis House, 6 - 8, Greek Street, Stockport, England, SK3 8AB

Director06 October 2022Active
164, Field End Road, Eastcote, England, HA5 1RH

Director31 January 2019Active
164, Field End Road, Eastcote, England, HA5 1RH

Director30 April 2017Active
164, Field End Road, Eastcote, England, HA5 1RH

Director29 February 2016Active
164, Field End Road, Eastcote, England, HA5 1RH

Director29 February 2016Active
164, Field End Road, Eastcote, England, HA5 1RH

Director31 May 2017Active
164, Field End Road, Eastcote, England, HA5 1RH

Director14 January 2015Active
164, Field End Road, Eastcote, England, HA5 1RH

Director14 January 2015Active
164, Field End Road, Eastcote, England, HA5 1RH

Director29 February 2016Active

People with Significant Control

Ocu Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Artemis House, 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type full.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2023-01-04Change of name

Certificate change of name company.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-21Resolution

Resolution.

Download
2022-10-21Incorporation

Memorandum articles.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-08-10Address

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

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.