Company NameOliver Connell And Son Limited
Company StatusActive
Company Number01168783
CategoryPrivate Limited Company
Incorporation Date2 May 1974(50 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Patrick Brendan Connell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2003(28 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZanrose House Perivale Industrial Estate
Horsenden Lane South
South Greenford
UB6 7RH
Director NameMr Thomas Joseph Connell
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2010(35 years, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZanrose House Perivale Industrial Estate
Horsenden Lane South
South Greenford
UB6 7RH
Director NameMr James Thomas Connell
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(35 years, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressZanrose House Perivale Industrial Estate
Horsenden Lane South
South Greenford
UB6 7RH
Director NameMr Paul James Conneely
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2021(47 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressZanrose House Perivale Industrial Estate
Horsenden Lane South
South Greenford
UB6 7RH
Director NameMrs Mary Connell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1991(17 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 07 October 1991)
RoleSecretary
Correspondence Address16 Lammas Park Road
London
W5 5JB
Director NameMr Oliver Connell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1991(17 years, 1 month after company formation)
Appointment Duration28 years, 9 months (resigned 15 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Church Lane
Ealing
London
W5 5HB
Secretary NameKathleen McDaid
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 July 1991)
RoleCompany Director
Correspondence Address17 Kipling Tower
Acton
London
W3 8TL
Secretary NameMrs Mary Connell
NationalityIrish
StatusResigned
Appointed01 July 1991(17 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 October 1991)
RoleCompany Director
Correspondence Address16 Lammas Park Road
London
W5 5JB
Director NameMr Gregory James Connell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed07 October 1991(17 years, 5 months after company formation)
Appointment Duration31 years, 2 months (resigned 09 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressZanrose House Perivale Industrial Estate
Horsenden Lane South
South Greenford
UB6 7RH
Secretary NameGregory Connell
NationalityBritish
StatusResigned
Appointed07 October 1991(17 years, 5 months after company formation)
Appointment Duration31 years, 2 months (resigned 09 December 2022)
RoleAccounts Clerk
Correspondence AddressZanrose House Perivale Industrial Estate
Horsenden Lane South
South Greenford
UB6 7RH

Contact

Websiteoliverconnell.com

Location

Registered AddressZanrose House Perivale Industrial Estate
Horsenden Lane South
South Greenford
UB6 7RH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Gregory Connell
20.00%
Ordinary
5k at £1James Thomas Connell
20.00%
Ordinary
5k at £1Oliver Connell
20.00%
Ordinary
5k at £1Patrick Brendon Connell
20.00%
Ordinary
5k at £1Thomas Joseph Connell
20.00%
Ordinary

Financials

Year2014
Turnover£22,323,270
Net Worth£2,453,955
Cash£1,996,227
Current Liabilities£3,348,866

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months from now)

Charges

26 June 2020Delivered on: 30 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The chargor charges by way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by it, as set out in further detail in clause 2.2 of the instrument . the chargor charges by way of first fixed charge all of its intellectual property rights, as set out in clause 2.6 of the instrument.
Outstanding
30 April 2019Delivered on: 2 May 2019
Persons entitled:
The Trustees of the Oliver Connell and Son Limited Pension Scheme
Oliver William Connell
Patrick Brendan Connell
Gregory James Connell

Classification: A registered charge
Outstanding

Filing History

17 January 2024Cancellation of shares. Statement of capital on 8 December 2023
  • GBP 21,250
(4 pages)
15 January 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
22 November 2023Full accounts made up to 30 June 2023 (31 pages)
9 August 2023Satisfaction of charge 011687830002 in full (1 page)
7 August 2023Change of details for Mr James Thomas Connell as a person with significant control on 7 August 2023 (2 pages)
7 August 2023Director's details changed for Mr James Thomas Connell on 7 August 2023 (2 pages)
20 July 2023Confirmation statement made on 30 June 2023 with updates (5 pages)
23 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
17 January 2023Cancellation of shares. Statement of capital on 9 December 2022
  • GBP 23,125
(6 pages)
15 December 2022Full accounts made up to 30 June 2022 (28 pages)
15 December 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 December 2022Memorandum and Articles of Association (14 pages)
15 December 2022Change of share class name or designation (2 pages)
15 December 2022Termination of appointment of Gregory Connell as a secretary on 9 December 2022 (1 page)
12 December 2022Termination of appointment of Gregory James Connell as a director on 9 December 2022 (1 page)
8 August 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
21 July 2022Change of details for Mr Gregory James Connell as a person with significant control on 14 January 2021 (2 pages)
21 July 2022Cessation of Thomas Joseph Connell as a person with significant control on 14 January 2021 (1 page)
21 July 2022Change of details for Mr James Thomas Connell as a person with significant control on 14 January 2021 (2 pages)
21 July 2022Cessation of Patrick Brendan Connell as a person with significant control on 14 January 2021 (1 page)
9 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
7 December 2021Full accounts made up to 30 June 2021 (28 pages)
7 September 2021Appointment of Mr Paul James Conneely as a director on 3 September 2021 (2 pages)
20 May 2021Cessation of Oliver Connell as a person with significant control on 14 January 2021 (1 page)
20 May 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
16 February 2021Full accounts made up to 30 June 2020 (25 pages)
7 October 2020Change of details for Mr James Thomas Connell as a person with significant control on 7 October 2020 (2 pages)
7 October 2020Director's details changed for Mr James Thomas Connell on 7 October 2020 (2 pages)
30 June 2020Registration of charge 011687830002, created on 26 June 2020 (56 pages)
9 June 2020Satisfaction of charge 011687830001 in full (1 page)
5 June 2020Change of details for Mr Patrick Brendan Connell as a person with significant control on 4 June 2020 (2 pages)
4 June 2020Director's details changed for Mr Patrick Brendon Connell on 4 June 2020 (2 pages)
14 May 2020Director's details changed for Mr James Thomas Connell on 14 May 2020 (2 pages)
14 May 2020Termination of appointment of Oliver Connell as a director on 15 March 2020 (1 page)
14 May 2020Director's details changed for Mr Patrick Brendon Connell on 14 May 2020 (2 pages)
14 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
14 May 2020Director's details changed for Mr Thomas Joseph Connell on 14 May 2020 (2 pages)
14 May 2020Director's details changed for Mr Gregory Connell on 14 May 2020 (2 pages)
14 May 2020Secretary's details changed for Gregory Connell on 14 May 2020 (1 page)
24 January 2020Full accounts made up to 30 June 2019 (25 pages)
15 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
2 May 2019Registration of charge 011687830001, created on 30 April 2019 (18 pages)
26 March 2019Full accounts made up to 30 June 2018 (25 pages)
4 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (26 pages)
18 September 2017Notification of Patrick Brendon Connell as a person with significant control on 31 May 2017 (2 pages)
18 September 2017Notification of Oliver Connell as a person with significant control on 31 May 2017 (2 pages)
18 September 2017Notification of James Thomas Connell as a person with significant control on 31 May 2017 (2 pages)
18 September 2017Notification of Patrick Brendon Connell as a person with significant control on 31 May 2017 (2 pages)
18 September 2017Notification of Oliver Connell as a person with significant control on 31 May 2017 (2 pages)
18 September 2017Notification of Thomas Joseph Connell as a person with significant control on 31 May 2017 (2 pages)
18 September 2017Notification of James Thomas Connell as a person with significant control on 31 May 2017 (2 pages)
18 September 2017Notification of Thomas Joseph Connell as a person with significant control on 31 May 2017 (2 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
23 March 2017Accounts for a medium company made up to 30 June 2016 (24 pages)
23 March 2017Accounts for a medium company made up to 30 June 2016 (24 pages)
29 June 2016Registered office address changed from 35 Junction Road Ealing London W5 4XP to Zanrose House Perivale Industrial Estate Horsenden Lane South South Greenford UB6 7RH on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 35 Junction Road Ealing London W5 4XP to Zanrose House Perivale Industrial Estate Horsenden Lane South South Greenford UB6 7RH on 29 June 2016 (1 page)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 25,000
(9 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 25,000
(9 pages)
26 April 2016Accounts for a medium company made up to 30 June 2015 (18 pages)
26 April 2016Accounts for a medium company made up to 30 June 2015 (18 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 25,000
(9 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 25,000
(9 pages)
13 April 2015Accounts for a medium company made up to 30 June 2014 (17 pages)
13 April 2015Accounts for a medium company made up to 30 June 2014 (17 pages)
2 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 25,000
(9 pages)
2 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 25,000
(9 pages)
28 March 2014Accounts for a medium company made up to 30 June 2013 (17 pages)
28 March 2014Accounts for a medium company made up to 30 June 2013 (17 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
4 April 2013Accounts for a medium company made up to 30 June 2012 (17 pages)
4 April 2013Accounts for a medium company made up to 30 June 2012 (17 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
19 April 2012Amended accounts made up to 30 June 2011 (17 pages)
19 April 2012Amended accounts made up to 30 June 2011 (17 pages)
29 March 2012Accounts for a medium company made up to 30 June 2011 (15 pages)
29 March 2012Accounts for a medium company made up to 30 June 2011 (15 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
1 April 2011Accounts for a medium company made up to 30 June 2010 (20 pages)
1 April 2011Accounts for a medium company made up to 30 June 2010 (20 pages)
9 June 2010Director's details changed for Patrick Brendon Connell on 31 May 2010 (2 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Oliver Connell on 31 May 2010 (2 pages)
9 June 2010Secretary's details changed for Gregory Connell on 31 May 2010 (1 page)
9 June 2010Director's details changed for Patrick Brendon Connell on 31 May 2010 (2 pages)
9 June 2010Director's details changed for Gregory Connell on 31 May 2010 (2 pages)
9 June 2010Director's details changed for Gregory Connell on 31 May 2010 (2 pages)
9 June 2010Secretary's details changed for Gregory Connell on 31 May 2010 (1 page)
9 June 2010Director's details changed for Oliver Connell on 31 May 2010 (2 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
14 April 2010Appointment of James Thomas Connell as a director (3 pages)
14 April 2010Appointment of Thomas Joseph Connell as a director (3 pages)
14 April 2010Appointment of Thomas Joseph Connell as a director (3 pages)
14 April 2010Appointment of James Thomas Connell as a director (3 pages)
11 February 2010Accounts for a medium company made up to 30 June 2009 (17 pages)
11 February 2010Accounts for a medium company made up to 30 June 2009 (17 pages)
22 June 2009Return made up to 31/05/09; full list of members (4 pages)
22 June 2009Return made up to 31/05/09; full list of members (4 pages)
9 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
9 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
5 August 2008Return made up to 31/05/08; full list of members (4 pages)
5 August 2008Return made up to 31/05/08; full list of members (4 pages)
23 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
23 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
4 July 2007Return made up to 31/05/07; no change of members (7 pages)
4 July 2007Return made up to 31/05/07; no change of members (7 pages)
3 May 2007Accounts for a medium company made up to 30 June 2006 (12 pages)
3 May 2007Accounts for a medium company made up to 30 June 2006 (12 pages)
13 July 2006Return made up to 31/05/06; full list of members (7 pages)
13 July 2006Return made up to 31/05/06; full list of members (7 pages)
20 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
6 March 2006Secretary's particulars changed;director's particulars changed (1 page)
2 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 June 2005Return made up to 31/05/05; full list of members (7 pages)
18 June 2005Return made up to 31/05/05; full list of members (7 pages)
23 November 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
30 May 2003Return made up to 31/05/03; full list of members (7 pages)
30 May 2003Return made up to 31/05/03; full list of members (7 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
27 May 2002Return made up to 31/05/02; full list of members (7 pages)
27 May 2002Return made up to 31/05/02; full list of members (7 pages)
5 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
5 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 July 2001Registered office changed on 03/07/01 from: 16 lammas park road ealing london W5 5JB (1 page)
3 July 2001Registered office changed on 03/07/01 from: 16 lammas park road ealing london W5 5JB (1 page)
8 June 2001Return made up to 31/05/01; full list of members (6 pages)
8 June 2001Return made up to 31/05/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 August 2000Return made up to 31/05/00; full list of members (6 pages)
17 August 2000Return made up to 31/05/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 July 1999Return made up to 31/05/99; full list of members (6 pages)
5 July 1999Return made up to 31/05/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 July 1998Return made up to 31/05/98; no change of members (4 pages)
8 July 1998Return made up to 31/05/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 July 1997Return made up to 31/05/97; full list of members (6 pages)
22 July 1997Return made up to 31/05/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (10 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (10 pages)
10 June 1996Return made up to 31/05/96; no change of members (4 pages)
10 June 1996Return made up to 31/05/96; no change of members (4 pages)
28 April 1996Accounts for a small company made up to 30 June 1995 (10 pages)
28 April 1996Accounts for a small company made up to 30 June 1995 (10 pages)
8 June 1995Return made up to 31/05/95; no change of members (4 pages)
8 June 1995Return made up to 31/05/95; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
2 May 1974Certificate of incorporation (1 page)
2 May 1974Certificate of incorporation (1 page)
2 May 1974Certificate of incorporation (10 pages)