O'connell Enterprises Limited

General information

Name:

O'connell Enterprises Ltd

Office Address:

3 Denton Avenue LS8 1LE Leeds

Number: 07841250

Incorporation date: 2011-11-09

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is located in Leeds registered with number: 07841250. This firm was set up in 2011. The main office of this firm is situated at 3 Denton Avenue . The postal code for this place is LS8 1LE. The company's declared SIC number is 68100, that means Buying and selling of own real estate. 2022-11-30 is the last time the company accounts were reported.

The company has a solitary director at present overseeing this particular firm, specifically Emma O. who's been carrying out the director's duties for thirteen years. Since November 2011 Anthony O., had performed assigned duties for this specific firm until the resignation in April 2021.

Emma O. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Emma O.

Role: Director

Appointed: 09 November 2011

Latest update: 21 February 2024

People with significant control

Emma O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Anthony O.
Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 18 December 2023
Confirmation statement last made up date 04 December 2022
Annual Accounts 25 June 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 25 June 2014
Annual Accounts 6 February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 6 February 2015
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 18 March 2016
Annual Accounts 9 August 2017
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 9 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts 7 March 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 7 March 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates December 4, 2023 (CS01)
filed on: 5th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

European House 93 Wellington Road

Post code:

LS12 1DZ

City / Town:

Leeds

Accountant/Auditor,
2014 - 2013

Name:

Urquhart Warner Myers Limited

Address:

European House 93 Wellington Road

Post code:

LS12 1DZ

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
12
Company Age

Similar companies nearby

Closest companies