About

Registered Number: 05446099
Date of Incorporation: 06/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: 339 Westerton Road, Tingley, Leeds, West Yorkshire, WF3 1AE

 

O'connor Engineering Ltd was registered on 06 May 2005 with its registered office in West Yorkshire, it has a status of "Active". The current directors of the company are listed as O'connor, Adele Suzanne, O'connor, Lloyd George at Companies House. We do not know the number of employees at O'connor Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, Lloyd George 06 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
O'CONNOR, Adele Suzanne 06 May 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 December 2019
SH01 - Return of Allotment of shares 04 December 2019
CS01 - N/A 04 December 2019
CS01 - N/A 31 December 2018
CS01 - N/A 27 December 2018
AA - Annual Accounts 21 November 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 27 December 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 19 December 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 10 May 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 11 May 2013
SH01 - Return of Allotment of shares 18 December 2012
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 26 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 17 September 2007
225 - Change of Accounting Reference Date 30 April 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 07 June 2006
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
NEWINC - New incorporation documents 06 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.