Company NameMark O'Connor Communications Limited
DirectorsMark O'Connor and Teresa Mary Ann O'Connor
Company StatusActive
Company Number10121564
CategoryPrivate Limited Company
Incorporation Date13 April 2016(8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark O'Connor
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMrs Teresa Mary Ann O'Connor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ

Location

Registered AddressC/O Djh Mitten Clarke, St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (1 week from now)

Filing History

18 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
14 April 2023Change of details for Mr Mark O'connor as a person with significant control on 12 April 2023 (2 pages)
14 April 2023Director's details changed for Mrs Teresa Mary Ann O'connor on 12 April 2023 (2 pages)
14 April 2023Change of details for Mrs Teresa Mary Ann O'connor as a person with significant control on 12 April 2023 (2 pages)
14 April 2023Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke, St George's House 56 Peter Street Manchester M2 3NQ on 14 April 2023 (1 page)
14 April 2023Director's details changed for Mr Mark O'connor on 12 April 2023 (2 pages)
2 November 2022Micro company accounts made up to 30 April 2022 (5 pages)
14 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
11 November 2021Director's details changed for Mrs Teresa Mary Ann O'connor on 5 November 2021 (2 pages)
11 November 2021Director's details changed for Mr Mark O'connor on 5 November 2021 (2 pages)
11 November 2021Change of details for Mrs Teresa Mary Ann O'connor as a person with significant control on 5 November 2021 (2 pages)
11 November 2021Change of details for Mr Mark O'connor as a person with significant control on 5 November 2021 (2 pages)
7 November 2021Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 7 November 2021 (1 page)
6 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
3 November 2020Micro company accounts made up to 30 April 2020 (4 pages)
20 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 30 April 2019 (5 pages)
26 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 30 April 2018 (5 pages)
18 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
23 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
23 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
14 March 2017Director's details changed for Mrs Teresa Mary Ann O'connor on 13 March 2017 (2 pages)
14 March 2017Director's details changed for Mrs Teresa Mary Ann O'connor on 13 March 2017 (2 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester M1 1LQ England to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester M1 1LQ England to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Director's details changed for Mr Mark O'connor on 13 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Mark O'connor on 13 March 2017 (2 pages)
13 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-13
  • GBP 103
(34 pages)
13 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-13
  • GBP 103
(34 pages)