UKBizDB.co.uk

O'CONNOR UTILITIES LIMITED

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

This company is commonly known as O'connor Utilities Limited. The company was founded 30 years ago and was given the registration number 02916906. The firm's registered office is in STOCKPORT. You can find them at Artemis House, 6 - 8, Greek Street, Stockport, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:O'CONNOR UTILITIES LIMITED
Company Number:02916906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1994
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:Artemis House, 6 - 8, Greek Street, Stockport, England, SK3 8AB
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

Secretary01 May 2015Active
Artemis House, 6 - 8, Greek Street, Stockport, England, SK3 8AB

Director23 August 2023Active
Artemis House, 6 - 8, Greek Street, Stockport, England, SK3 8AB

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

Director15 January 2024Active
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

Director01 June 2019Active
Artemis House, 6-8,Greek Street, Stockport, England, SK3 8AB

Director01 June 2019Active
Artemis House, 6 - 8, Greek Street, Stockport, England, SK3 8AB

Director06 October 2022Active
30 Eyam Road, Hazel Grove, Stockport, SK7 6HP

Secretary08 April 1994Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary08 April 1994Active
Artemis House, 6-8,Greek Street, Stockport, England, SK3 8AB

Director01 June 2019Active
164, Field End Road, Eastcote, England, HA5 1RH

Director01 May 2015Active
164, Field End Road, Eastcote, England, HA5 1RH

Director12 July 1996Active
164, Field End Road, Eastcote, England, HA5 1RH

Director08 April 1994Active

People with Significant Control

Ocu Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Artemis House, 6-8,Greek Street, Stockport, England, 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type full.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-12-29Persons with significant control

Change to a person with significant control.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2023-01-04Change of name

Certificate change of name company.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person secretary company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-20Officers

Change person secretary company with change date.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-21Incorporation

Memorandum articles.

Download
2022-10-21Resolution

Resolution.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.