Company NameMichael O'Connor Holdings Limited
DirectorsPhilomena Mary O'Connor and Joseph Paul Hurley
Company StatusActive
Company Number01942462
CategoryPrivate Limited Company
Incorporation Date28 August 1985(38 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Philomena Mary O'Connor
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed15 February 1992(6 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House 24 Cecil Road
Enfield
Middlesex
EN2 6TG
Director NameMr Joseph Paul Hurley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1992(6 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House 24 Cecil Road
Enfield
Middlesex
EN2 6TG
Secretary NameMrs Philomena Mary O'Connor
NationalityIrish
StatusCurrent
Appointed15 February 1992(6 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House 24 Cecil Road
Enfield
Middlesex
EN2 6TG
Director NameMr Michael O'Connor
Date of BirthDecember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed15 February 1992(6 years, 5 months after company formation)
Appointment Duration27 years, 3 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House 24 Cecil Road
Enfield
Middlesex
EN2 6TG

Contact

Telephone020 32131030
Telephone regionLondon

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 £1Mrs Philomena Mary O'connor
5.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
1 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 20,000
(6 pages)
13 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 20,000
(6 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 20,000
(6 pages)
26 February 2014Director's details changed for Mrs Philomena Mary O'connor on 20 January 2014 (2 pages)
26 February 2014Director's details changed for Mr Michael O'connor on 20 January 2014 (2 pages)
26 February 2014Secretary's details changed for Mrs Philomena Mary O'connor on 20 January 2014 (1 page)
26 February 2014Director's details changed for Mr Joseph Patrick Hurley on 20 January 2014 (2 pages)
20 March 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
14 June 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
6 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
17 May 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (15 pages)
7 June 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
9 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (15 pages)
16 March 2009Return made up to 27/02/09; full list of members (8 pages)
9 March 2009Director and secretary'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)
28 December 2008Total exemption full accounts made up to 31 August 2008 (4 pages)
17 June 2008Return made up to 15/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
18 December 2007Total exemption full accounts made up to 31 August 2007 (4 pages)
2 April 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
14 March 2007Return made up to 15/02/07; full list of members (7 pages)
25 May 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
18 April 2006Return made up to 15/02/06; full list of members (7 pages)
11 March 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
1 March 2005Return made up to 15/02/05; full list of members (7 pages)
30 March 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
16 February 2004Return made up to 15/02/04; full list of members (7 pages)
24 March 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
3 March 2003Return made up to 15/02/03; full list of members (7 pages)
21 May 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
13 March 2002Return made up to 15/02/02; full list of members (7 pages)
11 July 2001Total exemption full accounts made up to 31 August 2000 (5 pages)
15 March 2001Return made up to 15/02/01; full list of members (7 pages)
21 March 2000Full accounts made up to 31 August 1999 (6 pages)
21 March 2000Return made up to 15/02/00; full list of members (7 pages)
11 August 1999Return made up to 15/02/99; no change of members (4 pages)
11 September 1998Full accounts made up to 31 August 1998 (5 pages)
3 September 1998Full accounts made up to 31 August 1997 (5 pages)
19 May 1998Accounts for a dormant company made up to 31 August 1996 (4 pages)
19 May 1998Accounts for a dormant company made up to 31 August 1995 (6 pages)
9 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 1998Nc inc already adjusted 31/08/94 (1 page)
17 February 1998Return made up to 15/02/98; full list of members (6 pages)
3 July 1997Return made up to 15/02/97; full list of members (6 pages)
9 August 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1996Auditor's resignation (1 page)
9 January 1996Full accounts made up to 31 August 1994 (7 pages)
29 December 1995Registered office changed on 29/12/95 from: 28 little park gardens enfield middlesex EN2 6PG (1 page)
20 April 1995Return made up to 15/02/95; no change of members (4 pages)