Background WavePink WaveYellow Wave

O'CONNOR BROS. CONSTRUCTION LIMITED (NI044691)

O'CONNOR BROS. CONSTRUCTION LIMITED (NI044691) is an active UK company. incorporated on 13 November 2002. with registered office in Co. Down. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. O'CONNOR BROS. CONSTRUCTION LIMITED has been registered for 23 years. Current directors include O'CONNOR, Brendan, O'CONNOR, Fergal, O'CONNOR, Paul and 1 others.

Company Number
NI044691
Status
active
Type
ltd
Incorporated
13 November 2002
Age
23 years
Address
50 Drumnaquoile Road, Co. Down, BT31 9LH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
O'CONNOR, Brendan, O'CONNOR, Fergal, O'CONNOR, Paul, O'CONNOR, Rory
SIC Codes
41100, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O'CONNOR BROS. CONSTRUCTION LIMITED

O'CONNOR BROS. CONSTRUCTION LIMITED is an active company incorporated on 13 November 2002 with the registered office located in Co. Down. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. O'CONNOR BROS. CONSTRUCTION LIMITED was registered 23 years ago.(SIC: 41100, 41201)

Status

active

Active since 23 years ago

Company No

NI044691

LTD Company

Age

23 Years

Incorporated 13 November 2002

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

PORTAL SUPPLIES (UK) LTD
From: 13 November 2002To: 17 July 2003
Contact
Address

50 Drumnaquoile Road Castlewellan Co. Down, BT31 9LH,

Timeline

11 key events • 2002 - 2014

Funding Officers Ownership
Company Founded
Nov 02
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

O'CONNOR, Rory

Active
50 Drumnaquoile Road, Co DownBT31 9LH
Secretary
Appointed 13 Nov 2002

O'CONNOR, Brendan

Active
Drumnaquoile Road, CastlewellanBT31 9LH
Born January 1972
Director
Appointed 31 Mar 2003

O'CONNOR, Fergal

Active
50 Drumnaquoile Road, Co DownBT31 9LH
Born February 1973
Director
Appointed 31 Mar 2003

O'CONNOR, Paul

Active
50 Drumnaquoile Road, Co DownBT31 9LH
Born August 1979
Director
Appointed 31 Mar 2003

O'CONNOR, Rory

Active
50 Drumnaquoile Road, Co DownBT31 9LH
Born September 1974
Director
Appointed 31 Mar 2003

SMYTH, Regan Tracey

Resigned
10 Ravenhill Park GardensBT6 ODH
Born August 1968
Director
Appointed 13 Nov 2002
Resigned 31 Mar 2003

Persons with significant control

1

Mr Rory O'Connor

Active
Drumnaquoile Road, CastlewellanBT31 9LH
Born September 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Mortgage Satisfy Charge Full
22 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Small
15 February 2010
AAAnnual Accounts
Legacy
7 July 2009
371S(NI)371S(NI)
Legacy
3 April 2009
AC(NI)AC(NI)
Legacy
19 February 2009
295(NI)295(NI)
Legacy
20 May 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
13 December 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 November 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 October 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
19 October 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
30 May 2007
402(NI)402(NI)
Legacy
28 March 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
28 March 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 February 2007
402(NI)402(NI)
Legacy
24 January 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
29 June 2006
402(NI)402(NI)
Legacy
31 May 2006
AC(NI)AC(NI)
Legacy
8 December 2005
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
7 July 2005
402(NI)402(NI)
Legacy
14 January 2005
371S(NI)371S(NI)
Legacy
6 October 2004
AC(NI)AC(NI)
Legacy
21 April 2004
G98-2(NI)G98-2(NI)
Legacy
19 November 2003
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
30 September 2003
402(NI)402(NI)
Legacy
14 September 2003
233(NI)233(NI)
Legacy
14 September 2003
295(NI)295(NI)
Legacy
14 September 2003
G98-2(NI)G98-2(NI)
Legacy
14 September 2003
296(NI)296(NI)
Legacy
14 September 2003
296(NI)296(NI)
Legacy
14 September 2003
296(NI)296(NI)
Legacy
14 September 2003
296(NI)296(NI)
Legacy
17 July 2003
CNRES(NI)CNRES(NI)
Legacy
17 July 2003
UDM+A(NI)UDM+A(NI)
Legacy
13 November 2002
MEM(NI)MEM(NI)
Legacy
13 November 2002
ARTS(NI)ARTS(NI)
Incorporation Company
13 November 2002
NEWINCIncorporation
Legacy
13 November 2002
G23(NI)G23(NI)
Legacy
13 November 2002
G21(NI)G21(NI)