About

Registered Number: 02241030
Date of Incorporation: 06/04/1988 (37 years ago)
Company Status: Active
Registered Address: Drawell House Hammond Road, Knowsley Industrial Park, Liverpool, L33 7UL,

 

Founded in 1988, O'connell Site Services Ltd has its registered office in Liverpool. The companies directors are listed as O'connell, Christopher Joseph, Kellie, Tracy, O'connell, Jennifer Margaret at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNELL, Christopher Joseph 24 April 1995 - 1
KELLIE, Tracy N/A 03 May 1996 1
O'CONNELL, Jennifer Margaret 31 July 2010 11 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 24 October 2019
TM01 - Termination of appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 30 December 2016
AD01 - Change of registered office address 16 November 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 25 December 2015
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 05 September 2013
CH01 - Change of particulars for director 05 September 2013
CH01 - Change of particulars for director 05 September 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 31 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
CH01 - Change of particulars for director 25 August 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 28 October 2010
AP01 - Appointment of director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
MG01 - Particulars of a mortgage or charge 09 January 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 12 August 2009
225 - Change of Accounting Reference Date 22 June 2009
AA - Annual Accounts 02 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2008
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 23 June 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 06 April 2003
287 - Change in situation or address of Registered Office 11 July 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 13 March 2002
CERTNM - Change of name certificate 12 March 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 08 July 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 24 November 1998
395 - Particulars of a mortgage or charge 02 September 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 23 June 1997
AA - Annual Accounts 12 May 1997
363s - Annual Return 01 July 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
AA - Annual Accounts 19 March 1996
363s - Annual Return 07 July 1995
288 - N/A 01 May 1995
AA - Annual Accounts 19 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 July 1994
287 - Change in situation or address of Registered Office 11 May 1994
AA - Annual Accounts 25 February 1994
363b - Annual Return 25 June 1993
AA - Annual Accounts 26 March 1993
287 - Change in situation or address of Registered Office 09 September 1992
AA - Annual Accounts 17 January 1992
AA - Annual Accounts 21 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 September 1990
363 - Annual Return 10 August 1990
395 - Particulars of a mortgage or charge 18 November 1988
287 - Change in situation or address of Registered Office 06 May 1988
288 - N/A 06 May 1988
287 - Change in situation or address of Registered Office 27 April 1988
NEWINC - New incorporation documents 06 April 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 December 2009 Outstanding

N/A

Debenture 01 September 1998 Fully Satisfied

N/A

Debenture 14 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.