You are here: bizstats.co.uk > a-z index > O list

O'connor Construction Company Limited CHELTENHAM


O'connor Construction Company started in year 1986 as Private Limited Company with registration number 01978390. The O'connor Construction Company company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Cheltenham at Gravel Pit Lane Southam Road. Postal code: GL52 3NQ.

At the moment there are 3 directors in the the firm, namely Ben O., Theresa O. and Eamon O.. In addition one secretary - Theresa O. - is with the company. As of 16 June 2024, there were 2 ex directors - Ann O., Eamon O. and others listed below. There were no ex secretaries.

This company operates within the GL52 3NQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0222942 . It is located at Gravel Pit Lane, Southam Road, Cheltenham with a total of 6 carsand 1 trailers.

O'connor Construction Company Limited Address / Contact

Office Address Gravel Pit Lane Southam Road
Office Address2 Prestbury
Town Cheltenham
Post code GL52 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01978390
Date of Incorporation Thu, 16th Jan 1986
Industry Construction of commercial buildings
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Ben O.

Position: Director

Appointed: 14 September 2010

Theresa O.

Position: Director

Appointed: 01 November 2001

Theresa O.

Position: Secretary

Appointed: 01 November 2001

Eamon O.

Position: Director

Appointed: 16 April 1991

Ann O.

Position: Director

Appointed: 16 April 1991

Resigned: 01 November 2001

Eamon O.

Position: Director

Appointed: 16 April 1991

Resigned: 01 November 2001

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Eamon O. This PSC has 25-50% voting rights and has 75,01-100% shares. Another one in the PSC register is Theresa O. This PSC owns 75,01-100% shares and has 25-50% voting rights. Then there is John W., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Eamon O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Theresa O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

John W.

Notified on 25 June 2018
Ceased on 31 May 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand239185 301428 012315 708440 293
Current Assets830 3411 186 6361 330 9601 231 1051 371 537
Debtors830 1021 001 335902 948915 397931 244
Net Assets Liabilities1 509 3491 762 4941 754 6482 168 0422 545 680
Other Debtors547 192632 017573 763588 408595 548
Property Plant Equipment2 476 9442 660 8262 690 6043 010 4153 251 287
Other
Accumulated Depreciation Impairment Property Plant Equipment1 352 1021 461 3581 176 6951 586 6611 788 466
Additions Other Than Through Business Combinations Property Plant Equipment 971 7251 111 273880 3741 151 196
Amounts Owed By Related Parties 160 0001 9062 0689 828
Average Number Employees During Period1314131313
Bank Overdrafts62 673    
Corporation Tax Payable   50 916110 523
Corporation Tax Recoverable4 7044 732   
Creditors808 963874 669800 310507 848484 532
Deferred Tax Liabilities306 222438 554648 648738 588792 127
Disposals Decrease In Depreciation Impairment Property Plant Equipment -321 167-747 198-71 185-331 251
Disposals Property Plant Equipment -678 587-1 366 158-150 597-708 519
Finance Lease Liabilities Present Value Total808 963874 669800 310507 848484 532
Increase From Depreciation Charge For Year Property Plant Equipment 430 423462 535481 151533 056
Net Current Assets Liabilities147 590414 891513 002404 063571 052
Number Shares Issued Fully Paid175 470175 470175 470175 470175 470
Other Creditors 4 5354 805160271
Other Payables Accrued Expenses5 05515 1107 6586 1746 507
Other Remaining Borrowings49 3724 1092 8932 8932 893
Par Value Share 1111
Prepayments4 3643 2912 0303 7233 826
Property Plant Equipment Gross Cost3 829 0464 122 1843 867 2994 597 0765 039 753
Redemption Value Redeemable Preference Shares 1111
Taxation Including Deferred Taxation Balance Sheet Subtotal-306 222-438 554-648 648-738 588-792 127
Taxation Social Security Payable6 47445 157119 43320 63566 249
Total Assets Less Current Liabilities2 624 5343 075 7173 203 6063 414 4783 822 339
Total Borrowings599 414658 058620 236732 046575 251
Trade Creditors Trade Payables71 35348 88565 82617 11141 684
Trade Debtors Trade Receivables273 842201 295325 249321 198322 042
Unpaid Contributions To Pension Schemes455    
Winding Up Value Redeemable Preference Shares 175 000175 000175 000175 000

Transport Operator Data

Gravel Pit Lane
Address Southam Road , Prestbury
City Cheltenham
Post code GL52 3NQ
Vehicles 6
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 11th, March 2024
Free Download (11 pages)

Company search