Background WavePink WaveYellow Wave

O'CONNOR & COMPANY TECHNOLOGIES LTD (14718812)

O'CONNOR & COMPANY TECHNOLOGIES LTD (14718812) is an active UK company. incorporated on 9 March 2023. with registered office in Chelmsford. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. O'CONNOR & COMPANY TECHNOLOGIES LTD has been registered for 3 years. Current directors include O'CONNOR, Quintin Anthony.

Company Number
14718812
Status
active
Type
ltd
Incorporated
9 March 2023
Age
3 years
Address
Suite 5 Goldlay House, Chelmsford, CM2 7PR
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
O'CONNOR, Quintin Anthony
SIC Codes
46900, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O'CONNOR & COMPANY TECHNOLOGIES LTD

O'CONNOR & COMPANY TECHNOLOGIES LTD is an active company incorporated on 9 March 2023 with the registered office located in Chelmsford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. O'CONNOR & COMPANY TECHNOLOGIES LTD was registered 3 years ago.(SIC: 46900, 47990)

Status

active

Active since 3 years ago

Company No

14718812

LTD Company

Age

3 Years

Incorporated 9 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

O'CONNOR & COMPANY CONSTRUCTION LTD
From: 1 February 2024To: 21 February 2024
O CONNOR & CUNNINGHAM CONSTRUCTION LIMITED
From: 9 March 2023To: 1 February 2024
Contact
Address

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

Previous Addresses

1-3 High Street Great Dunmow Essex CM6 1UU United Kingdom
From: 9 March 2023To: 25 August 2023
Timeline

7 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

O'CONNOR, Quintin Anthony

Active
Goldlay House, ChelmsfordCM2 7PR
Born September 1983
Director
Appointed 21 Feb 2024

LILLYWHITE, Christine

Resigned
Goldlay House, ChelmsfordCM2 7PR
Secretary
Appointed 16 Sept 2025
Resigned 05 Jan 2026

VARGHESE, Jobi

Resigned
Goldlay, ChelmsfordCM2 7PR
Secretary
Appointed 21 May 2024
Resigned 16 Sept 2025

CUNNINGHAM, Graham Adam

Resigned
High Street, Great DunmowCM6 1UU
Born March 1983
Director
Appointed 09 Mar 2023
Resigned 24 May 2023

LILLYWHITE, Christine

Resigned
Goldlay House, ChelmsfordCM2 7PR
Born February 1983
Director
Appointed 21 Feb 2024
Resigned 05 Jan 2026

O'CONNOR, Barry Michael

Resigned
Goldlay House, ChelmsfordCM2 7PR
Born December 1980
Director
Appointed 09 Mar 2023
Resigned 21 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
High Street, Great DunmowCM6 1UU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2023
Ceased 25 May 2023
Goldlay House, ChelmsfordCM2 7PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Mar 2023
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
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
Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 May 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Certificate Change Of Name Company
21 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Certificate Change Of Name Company
1 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Incorporation Company
9 March 2023
NEWINCIncorporation