Background WavePink WaveYellow Wave

O'CONNOR'S (UK) LIMITED (09413976)

O'CONNOR'S (UK) LIMITED (09413976) is an active UK company. incorporated on 30 January 2015. with registered office in Newport. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). O'CONNOR'S (UK) LIMITED has been registered for 11 years. Current directors include BASIL, Leo Charanjeev Singh, O'CONNOR, Catriona Ann.

Company Number
09413976
Status
active
Type
ltd
Incorporated
30 January 2015
Age
11 years
Address
Hillside Caerphilly Road, Newport, NP10 8LS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BASIL, Leo Charanjeev Singh, O'CONNOR, Catriona Ann
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O'CONNOR'S (UK) LIMITED

O'CONNOR'S (UK) LIMITED is an active company incorporated on 30 January 2015 with the registered office located in Newport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). O'CONNOR'S (UK) LIMITED was registered 11 years ago.(SIC: 32990)

Status

active

Active since 11 years ago

Company No

09413976

LTD Company

Age

11 Years

Incorporated 30 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

Hillside Caerphilly Road Bassaleg Newport, NP10 8LS,

Previous Addresses

20 City Road Cardiff CF24 3DL Wales
From: 1 May 2019To: 12 February 2024
Principality House Western Valley Road Rogerstone Newport NP10 9DS United Kingdom
From: 30 January 2015To: 1 May 2019
Timeline

3 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Apr 19
Director Joined
Feb 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BASIL, Leo Charanjeev Singh

Active
Caerphilly Road, NewportNP10 8LS
Born December 1971
Director
Appointed 28 Feb 2024

O'CONNOR, Catriona Ann

Active
Caerphilly Road, NewportNP10 8LS
Born March 1966
Director
Appointed 30 Jan 2015

BASIL, Leo Charanjeev Singh

Resigned
Western Valley Road, NewportNP10 9DS
Born December 1971
Director
Appointed 30 Jan 2015
Resigned 31 Mar 2019

Persons with significant control

1

Miss Catriona Ann O'Connor

Active
Caerphilly Road, NewportNP10 8LS
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
15 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
4 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
30 January 2015
NEWINCIncorporation