Background WavePink WaveYellow Wave

O'CONNOR & COMPANY MEP LTD (13048585)

O'CONNOR & COMPANY MEP LTD (13048585) is an active UK company. incorporated on 27 November 2020. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. O'CONNOR & COMPANY MEP LTD has been registered for 5 years. Current directors include O'CONNOR, Quintin Anthony.

Company Number
13048585
Status
active
Type
ltd
Incorporated
27 November 2020
Age
5 years
Address
Suite 5 Goldlay House, Chelmsford, CM2 7PR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
O'CONNOR, Quintin Anthony
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O'CONNOR & COMPANY MEP LTD

O'CONNOR & COMPANY MEP LTD is an active company incorporated on 27 November 2020 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. O'CONNOR & COMPANY MEP LTD was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

13048585

LTD Company

Age

5 Years

Incorporated 27 November 2020

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 May 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 10 February 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 24 February 2026
For period ending 10 February 2026

Previous Company Names

TRUSKO MAINTENANCE LTD
From: 27 November 2020To: 18 May 2023
Contact
Address

Suite 5 Goldlay House 114 Parkway Chelmsford, CM2 7PR,

Previous Addresses

1-3 High Street Essex Dunmow CM6 1UU United Kingdom
From: 27 November 2020To: 25 August 2023
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Feb 23
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Feb 24
Director Joined
May 24
Director Left
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

O'CONNOR, Quintin Anthony

Active
Great DunmowCM6 1UU
Secretary
Appointed 08 Nov 2023

O'CONNOR, Quintin Anthony

Active
Goldlay House, ChelmsfordCM2 7PR
Born September 1983
Director
Appointed 18 May 2023

LILLYWHITE, Christine

Resigned
Goldlay House, ChelmsfordCM2 7PR
Secretary
Appointed 28 Aug 2025
Resigned 05 Jan 2026

O'CONNOR, Barry

Resigned
High Street, DunmowCM6 1UU
Secretary
Appointed 27 Nov 2020
Resigned 08 Nov 2023

VARGHESE, Jobi

Resigned
Goldlay, ChelmsfordCM2 7PR
Secretary
Appointed 21 May 2024
Resigned 28 Aug 2025

LILLYWHITE, Christine

Resigned
Goldlay House, ChelmsfordCM2 7PR
Born February 1983
Director
Appointed 22 May 2024
Resigned 05 Jan 2026

O'CONNOR, Barry Michael

Resigned
High Street, DunmowCM6 1UU
Born December 1980
Director
Appointed 27 Nov 2020
Resigned 18 May 2023

Persons with significant control

3

1 Active
2 Ceased
Goldlay House, ChelmsfordCM2 7PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2023

Trusko Holdings Uk Ltd

Ceased
High Street, DunmowCM6 1UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Nov 2022
Ceased 26 Apr 2023

Mr Barry Michael O'Connor

Ceased
High Street, DunmowCM6 1UU
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 27 Nov 2020
Ceased 07 Nov 2022
Fundings
Financials
Latest Activities

Filing History

28

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
9 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Termination Secretary Company
5 December 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2023
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
29 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
3 July 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Certificate Change Of Name Company
18 May 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
10 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Incorporation Company
27 November 2020
NEWINCIncorporation