Company NameMichael O'Connor Limited
Company StatusActive
Company Number01021327
CategoryPrivate Limited Company
Incorporation Date17 August 1971(52 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Joseph Paul Hurley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(19 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House
24 Cecil Road
Enfield
Middlesex
EN2 6TG
Secretary NameMrs Philomena Mary O'Connor
NationalityIrish
StatusCurrent
Appointed01 May 1991(19 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House
24 Cecil Road
Enfield
Middlesex
EN2 6TG
Director NameMrs Philomena Mary O'Connor
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed06 April 2009(37 years, 8 months after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House
24 Cecil Road
Enfield
Middlesex
EN2 6TG
Director NameMrs Siobhan Joyce
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(48 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House
24 Cecil Road
Enfield
Middlesex
EN2 6TG
Director NameMr Sean Gerard O'Connor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(48 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House
24 Cecil Road
Enfield
Middlesex
EN2 6TG
Director NameMiss Philomena Mary Teather
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed01 May 1991(19 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address13 Woodridge Close
The Ridgeway
Enfield
Middlesex
EN2 8HJ
Director NameMr Michael O'Connor
Date of BirthDecember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed01 May 1991(19 years, 8 months after company formation)
Appointment Duration28 years (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House
24 Cecil Road
Enfield
Middlesex
EN2 6TG

Contact

Websitemichaeloconnor.co.uk
Telephone01642 628180
Telephone regionMiddlesbrough

Location

Registered AddressTudor House
24 Cecil Road
Enfield
Middlesex
EN2 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

18k at £1Mr Michael O'connor
90.00%
Ordinary
1000 at £1Mr Joseph Patrick Hurley
5.00%
Ordinary
1000 at £1Philomena O'connor
5.00%
Ordinary

Financials

Year2014
Net Worth£24,910
Cash£3,518
Current Liabilities£724,003

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (2 months from now)

Filing History

27 June 2017Director's details changed for Mr Joseph Patrick Hurley on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mrs Philomena Mary O'connor on 27 June 2017 (2 pages)
27 June 2017Secretary's details changed for Mrs Philomena Mary O'connor on 27 June 2017 (1 page)
27 June 2017Director's details changed for Mr Michael O'connor on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Michael O'connor on 27 June 2017 (2 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 20,000
(6 pages)
15 July 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 20,000
(6 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 20,000
(6 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20,000
(6 pages)
3 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20,000
(6 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
2 April 2012519 (1 page)
28 March 2012Auditor's resignation (1 page)
3 June 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
11 May 2011Director's details changed for Michael O'connor on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Mrs Philomena Mary O'connor on 11 May 2011 (2 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
11 May 2011Secretary's details changed for Miss Philomena Mary O'connor on 11 May 2011 (1 page)
11 May 2011Director's details changed for Mr Joseph Patrick Hurley on 11 May 2011 (2 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
22 June 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (15 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (15 pages)
2 July 2009Full accounts made up to 31 August 2008 (14 pages)
27 May 2009Director appointed philomena mary o'connor (2 pages)
27 May 2009Return made up to 01/05/09; full list of members (7 pages)
27 May 2009Secretary's change of particulars / philomena o'connor / 06/04/2009 (2 pages)
9 March 2009Secretary's change of particulars / philomena teather / 26/02/2009 (2 pages)
9 March 2009Secretary's change of particulars philomena mary o'connor logged form (2 pages)
1 August 2008Full accounts made up to 31 August 2007 (14 pages)
17 June 2008Return made up to 01/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 November 2007Full accounts made up to 31 August 2006 (13 pages)
6 June 2007Return made up to 01/05/07; full list of members (7 pages)
17 November 2006Full accounts made up to 31 August 2005 (13 pages)
11 May 2006Return made up to 01/05/06; full list of members (7 pages)
10 August 2005Full accounts made up to 31 August 2004 (12 pages)
10 June 2005Return made up to 01/05/05; full list of members (7 pages)
3 September 2004Full accounts made up to 31 August 2003 (12 pages)
19 May 2004Return made up to 01/05/04; full list of members (7 pages)
27 November 2003Full accounts made up to 31 August 2002 (12 pages)
16 July 2003Return made up to 01/05/03; full list of members (7 pages)
11 November 2002Full accounts made up to 31 August 2001 (12 pages)
30 May 2002Return made up to 01/05/02; full list of members (7 pages)
21 December 2001Full accounts made up to 31 August 2000 (13 pages)
11 July 2001Return made up to 01/05/01; full list of members (6 pages)
20 January 2001Full accounts made up to 31 August 1999 (12 pages)
26 July 2000Return made up to 01/05/00; full list of members (6 pages)
13 January 2000Full accounts made up to 31 August 1998 (13 pages)
11 August 1999Return made up to 01/05/99; no change of members (4 pages)
11 September 1998Full accounts made up to 31 August 1997 (13 pages)
20 July 1998Return made up to 01/05/98; full list of members (6 pages)
16 December 1997Full accounts made up to 31 August 1996 (13 pages)
3 July 1997Nc inc already adjusted 31/08/94 (1 page)
18 June 1997Return made up to 01/05/97; full list of members (6 pages)
2 February 1997Return made up to 01/05/96; full list of members (6 pages)
2 February 1997Nc inc already adjusted 17/08/94 (1 page)
2 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 December 1996Full accounts made up to 31 August 1995 (15 pages)
18 January 1996Auditor's resignation (1 page)
29 December 1995Registered office changed on 29/12/95 from: 28,little park gardens, enfield, middlesex. EN2 6PG (1 page)
29 December 1995Full accounts made up to 31 August 1994 (12 pages)
5 May 1995Return made up to 01/05/95; change of members (6 pages)