Company NameAerkair Technology Limited
DirectorsKarl Noel O'Kelly and Thomas Gerard O'Kelly
Company StatusActive
Company Number03016950
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Karl Noel O'Kelly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed02 November 2010(15 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDaws House 33-35 Daws Lane
London
NW7 4SD
Director NameMr Thomas Gerard O'Kelly
Date of BirthMarch 1982 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed02 November 2010(15 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDaws House 33-35 Daws Lane
London
NW7 4SD
Director NameCaroline Goodman
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleLegal Executive
Correspondence AddressDrumcondra Road
Drumcondra
Dublin 6
Irish
Director NameIan Kenny Boyd
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleSolicitor
Correspondence Address104 Morehampton Road
Donnybrook
Dublin 4
Irish
Secretary NameIan Kenny Boyd
NationalityIrish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleSolicitor
Correspondence Address104 Morehampton Road
Donnybrook
Dublin 4
Irish
Director NamePatrick Morrisey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed05 March 1995(1 month after company formation)
Appointment Duration15 years, 8 months (resigned 02 November 2010)
RoleProject Manager
Country of ResidenceIrish Republic
Correspondence AddressTankardstown
Bansha
Co Tipperary
Irish
Director NameWilliam Morrissey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed05 March 1995(1 month after company formation)
Appointment Duration15 years, 8 months (resigned 02 November 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMuskey Lodge
Foxfort
Bansha
County Tipperary
Irish
Secretary NameWilliam Morrissey
NationalityIrish
StatusResigned
Appointed05 March 1995(1 month after company formation)
Appointment Duration15 years, 8 months (resigned 02 November 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMuskey Lodge
Foxfort
Bansha
County Tipperary
Irish
Director NameMr Timothy Francis O'Kelly
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed02 November 2010(15 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDaws House 33-35 Daws Lane
London
NW7 4SD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteaeirconcentrators.com

Location

Registered AddressDaws House
33-35 Daws Lane
London
NW7 4SD
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Karl O'kelly
50.00%
Ordinary
500 at £1Thomas O'kelly
50.00%
Ordinary

Financials

Year2014
Net Worth£20,009
Cash£38,876
Current Liabilities£36,477

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

30 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
10 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
14 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
12 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
14 October 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 October 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(3 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
9 December 2014Termination of appointment of Timothy Francis O'kelly as a director on 1 September 2014 (1 page)
9 December 2014Termination of appointment of Timothy Francis O'kelly as a director on 1 September 2014 (1 page)
9 December 2014Termination of appointment of Timothy Francis O'kelly as a director on 1 September 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(4 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(4 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(4 pages)
20 December 2013Compulsory strike-off action has been suspended (1 page)
20 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
4 December 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
4 May 2011Termination of appointment of Patrick Morrisey as a director (1 page)
4 May 2011Termination of appointment of William Morrissey as a director (1 page)
4 May 2011Appointment of Mr Karl Noel O'kelly as a director (2 pages)
4 May 2011Appointment of Mr Thomas Gerard O'kelly as a director (2 pages)
4 May 2011Appointment of Mr Thomas Gerard O'kelly as a director (2 pages)
4 May 2011Appointment of Mr Karl Noel O'kelly as a director (2 pages)
4 May 2011Appointment of Mr Timothy Francis O'kelly as a director (2 pages)
4 May 2011Termination of appointment of Patrick Morrisey as a director (1 page)
4 May 2011Termination of appointment of William Morrissey as a secretary (1 page)
4 May 2011Termination of appointment of William Morrissey as a secretary (1 page)
4 May 2011Termination of appointment of William Morrissey as a director (1 page)
4 May 2011Appointment of Mr Timothy Francis O'kelly as a director (2 pages)
23 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 February 2010Director's details changed for William Morrissey on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Patrick Morrisey on 5 February 2010 (2 pages)
5 February 2010Director's details changed for William Morrissey on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Patrick Morrisey on 5 February 2010 (2 pages)
5 February 2010Director's details changed for William Morrissey on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Patrick Morrisey on 5 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 August 2009Registered office changed on 21/08/2009 from 4 bridgeman terrace wigan lancashire WN1 1SX (1 page)
21 August 2009Registered office changed on 21/08/2009 from 4 bridgeman terrace wigan lancashire WN1 1SX (1 page)
5 February 2009Return made up to 01/02/09; full list of members (4 pages)
5 February 2009Return made up to 01/02/09; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 February 2008Return made up to 01/02/08; full list of members (2 pages)
4 February 2008Return made up to 01/02/08; full list of members (2 pages)
24 October 2007Registered office changed on 24/10/07 from: 290 gidlow lane wigan lancashire WN6 7PG (1 page)
24 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 October 2007Registered office changed on 24/10/07 from: 290 gidlow lane wigan lancashire WN6 7PG (1 page)
6 February 2007Return made up to 01/02/07; full list of members (2 pages)
6 February 2007Return made up to 01/02/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 January 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 February 2006Return made up to 01/02/06; full list of members (7 pages)
1 February 2006Return made up to 01/02/06; full list of members (7 pages)
10 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 February 2005Return made up to 01/02/05; full list of members (7 pages)
8 February 2005Return made up to 01/02/05; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
25 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
28 April 2004Return made up to 01/02/04; full list of members (7 pages)
28 April 2004Return made up to 01/02/04; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
4 May 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 May 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 March 2003Return made up to 01/02/03; full list of members (7 pages)
4 March 2003Return made up to 01/02/03; full list of members (7 pages)
1 March 2002Return made up to 01/02/02; full list of members (6 pages)
1 March 2002Return made up to 01/02/02; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
23 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 October 1999 (7 pages)
1 June 2001Accounts for a small company made up to 31 October 1999 (7 pages)
30 January 2001Return made up to 01/02/01; full list of members (6 pages)
30 January 2001Return made up to 01/02/01; full list of members (6 pages)
18 August 2000Registered office changed on 18/08/00 from: montgomery chambers 22 hardwick street buxton derbyshire SK17 6DH (1 page)
18 August 2000Registered office changed on 18/08/00 from: montgomery chambers 22 hardwick street buxton derbyshire SK17 6DH (1 page)
24 May 2000Return made up to 01/02/00; full list of members (6 pages)
24 May 2000Return made up to 01/02/00; full list of members (6 pages)
14 July 1999Accounts for a small company made up to 31 October 1998 (3 pages)
14 July 1999Accounts for a small company made up to 31 October 1998 (3 pages)
9 July 1999Return made up to 01/02/99; full list of members (6 pages)
9 July 1999Return made up to 01/02/99; full list of members (6 pages)
25 June 1999Accounts for a small company made up to 31 October 1997 (3 pages)
25 June 1999Accounts for a small company made up to 31 October 1997 (3 pages)
12 February 1998Return made up to 01/02/98; no change of members (4 pages)
12 February 1998Return made up to 01/02/98; no change of members (4 pages)
12 October 1997Accounts for a small company made up to 31 October 1996 (5 pages)
12 October 1997Accounts for a small company made up to 31 October 1996 (5 pages)
8 October 1997Registered office changed on 08/10/97 from: unit 128 bradley hall trading estate bradley lane standish wigan WN6 0XQ (1 page)
8 October 1997Registered office changed on 08/10/97 from: unit 128 bradley hall trading estate bradley lane standish wigan WN6 0XQ (1 page)
8 October 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 October 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
31 December 1996Secretary resigned (1 page)
31 December 1996Secretary resigned (1 page)
28 November 1996Accounts for a small company made up to 31 October 1995 (5 pages)
28 November 1996Accounts for a small company made up to 31 October 1995 (5 pages)
25 February 1996Return made up to 01/02/96; full list of members
  • 363(287) ‐ Registered office changed on 25/02/96
(8 pages)
25 February 1996Return made up to 01/02/96; full list of members
  • 363(287) ‐ Registered office changed on 25/02/96
(8 pages)
19 October 1995Accounting reference date notified as 31/10 (1 page)
19 October 1995Accounting reference date notified as 31/10 (1 page)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
12 April 1995New secretary appointed;new director appointed (2 pages)
12 April 1995New secretary appointed;new director appointed (2 pages)