Background WavePink WaveYellow Wave

JOSEPH O'CONNELL FUNERAL SERVICE LIMITED (07750889)

JOSEPH O'CONNELL FUNERAL SERVICE LIMITED (07750889) is an active UK company. incorporated on 24 August 2011. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JOSEPH O'CONNELL FUNERAL SERVICE LIMITED has been registered for 14 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
07750889
Status
active
Type
ltd
Incorporated
24 August 2011
Age
14 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSEPH O'CONNELL FUNERAL SERVICE LIMITED

JOSEPH O'CONNELL FUNERAL SERVICE LIMITED is an active company incorporated on 24 August 2011 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JOSEPH O'CONNELL FUNERAL SERVICE LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07750889

LTD Company

Age

14 Years

Incorporated 24 August 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 28 June 2024 - 30 September 2024(4 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

28-30 Mill Street Crewe Cheshire CW2 7AN
From: 24 August 2011To: 1 July 2024
Timeline

9 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Sept 20
New Owner
Apr 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 27 Jun 2024

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 27 Jun 2024

KERSHAW, Samuel Patrick Donald

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 27 Jun 2024

FRASER, Andrew Hector

Resigned
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 27 May 2024
Resigned 27 May 2024

O'CONNELL, Joseph

Resigned
80 Mount Street, NottinghamNG1 6HH
Born April 1956
Director
Appointed 24 Aug 2011
Resigned 27 Jun 2024

O'CONNELL, Lesley Anne

Resigned
Manor Way, CreweCW2 6JX
Born October 1962
Director
Appointed 24 Aug 2011
Resigned 27 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
80 Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2024

Mrs Lesley O'Connell

Ceased
80 Mount Street, NottinghamNG1 6HH
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2019
Ceased 27 Jun 2024

Mr Joseph O'Connell

Ceased
80 Mount Street, NottinghamNG1 6HH
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jun 2024
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2025
TM02Termination of Secretary
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 August 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 August 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 August 2024
AP03Appointment of Secretary
Memorandum Articles
15 July 2024
MAMA
Resolution
15 July 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 July 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
2 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Incorporation Company
24 August 2011
NEWINCIncorporation