Company NameAOC Investments Limited
DirectorsThomas Anthony O'Connor and Jonathan Mark O'Connor
Company StatusActive
Company Number02867377
CategoryPrivate Limited Company
Incorporation Date29 October 1993(30 years, 1 month ago)
Previous NameAnthony O'Connor & Sons Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Thomas Anthony O'Connor
Date of BirthJanuary 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed29 October 1993(same day as company formation)
RoleDemolition And Excavation Cont
Country of ResidenceEngland
Correspondence AddressUnits F3-F5 Green Lane
Eccles
Manchester
M30 0YD
Secretary NameMr Jonathan Mark O'Connor
NationalityIrish
StatusCurrent
Appointed29 October 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnits F3-F5 Green Lane
Eccles
Manchester
M30 0YD
Director NameMr Jonathan Mark O'Connor
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed01 November 2013(20 years after company formation)
Appointment Duration10 years, 1 month
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence AddressUnits F3-F5 Green Lane
Eccles
Manchester
M30 0YD

Contact

Websiteanthonyoconnor.co.uk
Email address[email protected]
Telephone0161 7077017
Telephone regionManchester

Location

Registered AddressUnits F3-F5 Green Lane
Eccles
Manchester
M30 0YD
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Jonathan Mark O'connor
50.00%
Ordinary
1 at £1Mr Thomas Anthony O'connor
50.00%
Ordinary

Financials

Year2014
Net Worth£1,432,667
Current Liabilities£791,653

Accounts

Latest Accounts31 March 2022 (1 year, 8 months ago)
Next Accounts Due31 December 2023 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 October 2022 (1 year, 1 month ago)
Next Return Due12 November 2023 (overdue)

Charges

21 January 2014Delivered on: 21 January 2014
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.. Iii. Unit F3,F4,F5 nasmyth business centre, green lane, eccles, manchester, M30 0YD. Title number GM675221. Notification of addition to or amendment of charge.
Outstanding
11 April 2012Delivered on: 13 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 January 2012Delivered on: 10 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Units F3, F4 and F5 nasmyth business park green lane eccles.
Outstanding
13 November 2006Delivered on: 25 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 496 oldham road miles platting manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 October 2006Delivered on: 20 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 October 2009Delivered on: 20 November 2010
Satisfied on: 25 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £410,000.00 due or to become due from the company to the chargee.
Particulars: Units F3 F4 and F5 naysmith business park green lane.
Fully Satisfied

Filing History

4 December 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 November 2017Notification of Jonathan Mark O'connor as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Notification of Thomas Anthony O'connor as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Director's details changed for Mr Jonathan Mark O'connor on 15 November 2016 (2 pages)
15 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
15 November 2016Director's details changed for Mr Jonathan Mark O'connor on 15 November 2016 (2 pages)
15 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
29 January 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
29 January 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
13 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
13 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
28 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 June 2014Appointment of Mr Jonathan Mark O'connor as a director (2 pages)
4 June 2014Appointment of Mr Jonathan Mark O'connor as a director (2 pages)
21 January 2014Registration of charge 028673770007 (26 pages)
21 January 2014Registration of charge 028673770007 (26 pages)
12 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(3 pages)
12 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 February 2010Company name changed anthony o'connor & sons LIMITED\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2010-01-25
(2 pages)
16 February 2010Company name changed anthony o'connor & sons LIMITED\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2010-01-25
(2 pages)
4 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-25
(2 pages)
4 February 2010Change of name notice (2 pages)
4 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-25
(2 pages)
4 February 2010Change of name notice (2 pages)
20 January 2010Director's details changed for Thomas Anthony O'connor on 29 December 2009 (2 pages)
20 January 2010Director's details changed for Thomas Anthony O'connor on 29 December 2009 (2 pages)
20 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
8 January 2010Registered office address changed from Unit 5 Royce Trading Estate Ashburton Road West Trafford Park Manchester M17 1RY on 8 January 2010 (1 page)
8 January 2010Registered office address changed from Unit 5 Royce Trading Estate Ashburton Road West Trafford Park Manchester M17 1RY on 8 January 2010 (1 page)
8 January 2010Registered office address changed from Unit 5 Royce Trading Estate Ashburton Road West Trafford Park Manchester M17 1RY on 8 January 2010 (1 page)
7 January 2010Director's details changed for Thomas Anthony O'connor on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Jonathan Mark O'connor on 7 January 2010 (1 page)
7 January 2010Director's details changed for Thomas Anthony O'connor on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Jonathan Mark O'connor on 7 January 2010 (1 page)
7 January 2010Director's details changed for Thomas Anthony O'connor on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Jonathan Mark O'connor on 7 January 2010 (1 page)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 November 2008Return made up to 29/10/08; full list of members (3 pages)
19 November 2008Return made up to 29/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 June 2008Director's change of particulars / thomas o'connor / 06/06/2008 (1 page)
18 June 2008Director's change of particulars / thomas o'connor / 06/06/2008 (1 page)
18 June 2008Director's change of particulars / thomas o'connor / 06/06/2008 (1 page)
18 June 2008Director's change of particulars / thomas o'connor / 06/06/2008 (1 page)
15 January 2008Return made up to 29/10/07; no change of members (6 pages)
15 January 2008Return made up to 29/10/07; no change of members (6 pages)
14 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Return made up to 29/10/06; full list of members (6 pages)
8 November 2006Return made up to 29/10/06; full list of members (6 pages)
20 October 2006Particulars of mortgage/charge (4 pages)
20 October 2006Particulars of mortgage/charge (4 pages)
18 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 November 2005Return made up to 29/10/05; full list of members (6 pages)
15 November 2005Return made up to 29/10/05; full list of members (6 pages)
12 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 November 2004Return made up to 29/10/04; full list of members (6 pages)
11 November 2004Return made up to 29/10/04; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
8 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
31 October 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
18 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
6 November 2002Return made up to 29/10/02; full list of members
  • 363(287) ‐ Registered office changed on 06/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2002Return made up to 29/10/02; full list of members
  • 363(287) ‐ Registered office changed on 06/11/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
1 November 2001Return made up to 29/10/01; full list of members (6 pages)
1 November 2001Return made up to 29/10/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
9 November 2000Return made up to 29/10/00; full list of members (6 pages)
9 November 2000Return made up to 29/10/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 October 1999Return made up to 29/10/99; full list of members (6 pages)
28 October 1999Return made up to 29/10/99; full list of members (6 pages)
1 September 1999Full accounts made up to 31 October 1998 (8 pages)
1 September 1999Full accounts made up to 31 October 1998 (8 pages)
9 June 1999Accounts for a small company made up to 31 October 1997 (6 pages)
9 June 1999Accounts for a small company made up to 31 October 1997 (6 pages)
9 February 1999Return made up to 29/10/98; no change of members (4 pages)
9 February 1999Return made up to 29/10/98; no change of members (4 pages)
4 March 1998Full accounts made up to 31 October 1996 (12 pages)
4 March 1998Return made up to 29/10/97; full list of members (4 pages)
4 March 1998Return made up to 29/10/97; full list of members (4 pages)
4 March 1998Full accounts made up to 31 October 1996 (12 pages)
21 February 1997Return made up to 29/10/96; no change of members
  • 363(287) ‐ Registered office changed on 21/02/97
(4 pages)
21 February 1997Return made up to 29/10/96; no change of members
  • 363(287) ‐ Registered office changed on 21/02/97
(4 pages)
19 February 1997Full accounts made up to 31 October 1995 (11 pages)
19 February 1997Full accounts made up to 31 October 1995 (11 pages)
25 February 1996Full accounts made up to 31 October 1994 (12 pages)
25 February 1996Full accounts made up to 31 October 1994 (12 pages)
5 January 1996Return made up to 29/10/95; no change of members (4 pages)
5 January 1996Return made up to 29/10/95; no change of members (4 pages)
29 October 1993Incorporation (13 pages)
29 October 1993Incorporation (13 pages)