John O'conner (grounds Maintenance) Limited HERTS


John O'conner (grounds Maintenance) started in year 1991 as Private Limited Company with registration number 02617638. The John O'conner (grounds Maintenance) company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Herts at 2 Great North Road. Postal code: AL6 0PL.

At the moment there are 5 directors in the the firm, namely Joe H., Raminder S. and Andrew W. and others. In addition one secretary - Matthew O. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the AL6 0PL postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0226401 . It is located at 50 Reynards Road, Welwyn with a total of 1 cars.

John O'conner (grounds Maintenance) Limited Address / Contact

Office Address 2 Great North Road
Office Address2 Welwyn
Town Herts
Post code AL6 0PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02617638
Date of Incorporation Wed, 5th Jun 1991
Industry Landscape service activities
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Joe H.

Position: Director

Appointed: 18 January 2024

Matthew O.

Position: Secretary

Appointed: 30 June 2022

Raminder S.

Position: Director

Appointed: 20 September 2021

Andrew W.

Position: Director

Appointed: 01 December 2008

Matthew O.

Position: Director

Appointed: 02 August 1999

Ian P.

Position: Director

Appointed: 23 July 1999

Philip K.

Position: Secretary

Appointed: 14 June 2017

Resigned: 30 June 2022

David H.

Position: Secretary

Appointed: 12 January 2015

Resigned: 14 June 2017

Neil C.

Position: Director

Appointed: 31 March 2008

Resigned: 27 July 2020

Michael W.

Position: Director

Appointed: 03 September 2001

Resigned: 31 December 2006

Adrian M.

Position: Director

Appointed: 30 January 1992

Resigned: 30 June 1995

Paul W.

Position: Director

Appointed: 30 January 1992

Resigned: 15 August 2003

Frederick O.

Position: Director

Appointed: 06 June 1991

Resigned: 24 March 2020

Martin W.

Position: Secretary

Appointed: 06 June 1991

Resigned: 12 January 2015

City Initiative Limited

Position: Nominee Secretary

Appointed: 05 June 1991

Resigned: 06 June 1991

C I Nominees Limited

Position: Nominee Director

Appointed: 05 June 1991

Resigned: 06 June 1991

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Matthew O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Federick O. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Matthew O.

Notified on 16 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Federick O.

Notified on 16 June 2016
Ceased on 24 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Transport Operator Data

50 Reynards Road
City Welwyn
Post code AL6 9TP
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 3rd, October 2023
Free Download (30 pages)

Company search

Advertisements