Background WavePink WaveYellow Wave

O'CONNOR PROPERTIES LIMITED (12598768)

O'CONNOR PROPERTIES LIMITED (12598768) is an active UK company. incorporated on 13 May 2020. with registered office in Eastcote. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. O'CONNOR PROPERTIES LIMITED has been registered for 5 years. Current directors include MCVEIGH, John, MORAN, Lisa Jane, O'CONNOR, Caithlin Caroline and 7 others.

Company Number
12598768
Status
active
Type
ltd
Incorporated
13 May 2020
Age
5 years
Address
164 Field End Road, Eastcote, HA5 1RH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCVEIGH, John, MORAN, Lisa Jane, O'CONNOR, Caithlin Caroline, O'CONNOR, Darren Thomas, O'CONNOR, Kayleigh Ann, O'CONNOR, Megan Marie, O'CONNOR, Shane Timothy, O'CONNOR, Thomas Joseph, O'CONNOR, Timothy Gerard, O'CONNOR, Tom Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O'CONNOR PROPERTIES LIMITED

O'CONNOR PROPERTIES LIMITED is an active company incorporated on 13 May 2020 with the registered office located in Eastcote. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. O'CONNOR PROPERTIES LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12598768

LTD Company

Age

5 Years

Incorporated 13 May 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 25 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

164 Field End Road Eastcote, HA5 1RH,

Timeline

16 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
May 20
Funding Round
Jul 20
Owner Exit
Aug 20
Owner Exit
Aug 20
New Owner
Aug 20
New Owner
Aug 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
1
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

MCVEIGH, John

Active
Field End Road, EastcoteHA5 1RH
Born June 1964
Director
Appointed 01 Aug 2022

MORAN, Lisa Jane

Active
Field End Road, EastcoteHA5 1RH
Born September 1976
Director
Appointed 01 Aug 2022

O'CONNOR, Caithlin Caroline

Active
Field End Road, EastcoteHA5 1RH
Born December 2001
Director
Appointed 01 Aug 2022

O'CONNOR, Darren Thomas

Active
Field End Road, EastcoteHA5 1RH
Born October 1998
Director
Appointed 01 Aug 2022

O'CONNOR, Kayleigh Ann

Active
Field End Road, EastcoteHA5 1RH
Born July 1997
Director
Appointed 01 Aug 2022

O'CONNOR, Megan Marie

Active
Field End Road, EastcoteHA5 1RH
Born September 1996
Director
Appointed 01 Aug 2022

O'CONNOR, Shane Timothy

Active
Field End Road, EastcoteHA5 1RH
Born May 1999
Director
Appointed 01 Aug 2022

O'CONNOR, Thomas Joseph

Active
Field End Road, EastcoteHA5 1RH
Born October 1961
Director
Appointed 13 May 2020

O'CONNOR, Timothy Gerard

Active
Field End Road, EastcoteHA5 1RH
Born January 1960
Director
Appointed 13 May 2020

O'CONNOR, Tom Joseph

Active
Field End Road, EastcoteHA5 1RH
Born June 1995
Director
Appointed 01 Aug 2022

Persons with significant control

5

1 Active
4 Ceased
Field End Road, EastcoteHA5 1RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2020
Ceased 02 Jul 2020
Field End Road, EastcoteHA5 1RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2020

Mr Thomas Joseph O'Connor

Ceased
Field End Road, EastcoteHA5 1RH
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020
Ceased 02 Jul 2020

Mr Thomas Joseph O'Connor

Ceased
Field End Road, EastcoteHA5 1RH
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020
Ceased 02 Jul 2020

Mr Timothy Gerard O'Connor

Ceased
Field End Road, EastcoteHA5 1RH
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2020
Ceased 02 Jul 2020
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 August 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 August 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2020
PSC01Notification of Individual PSC
Resolution
17 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Incorporation Company
13 May 2020
NEWINCIncorporation