Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLIVER CONNELL AND SON LIMITED
Company Information for

OLIVER CONNELL AND SON LIMITED

ZANROSE HOUSE PERIVALE INDUSTRIAL ESTATE, HORSENDEN LANE SOUTH, SOUTH GREENFORD, UB6 7RH,
Company Registration Number
01168783
Private Limited Company
Active

Company Overview

About Oliver Connell And Son Ltd
OLIVER CONNELL AND SON LIMITED was founded on 1974-05-02 and has its registered office in South Greenford. The organisation's status is listed as "Active". Oliver Connell And Son Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OLIVER CONNELL AND SON LIMITED
 
Legal Registered Office
ZANROSE HOUSE PERIVALE INDUSTRIAL ESTATE
HORSENDEN LANE SOUTH
SOUTH GREENFORD
UB6 7RH
Other companies in W5
 
Filing Information
Company Number 01168783
Company ID Number 01168783
Date formed 1974-05-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB229097151  
Last Datalog update: 2023-12-06 22:19:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLIVER CONNELL AND SON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OLIVER CONNELL AND SON LIMITED

Current Directors
Officer Role Date Appointed
GREGORY CONNELL
Company Secretary 1991-10-07
GREGORY CONNELL
Director 1991-10-07
JAMES THOMAS CONNELL
Director 2010-03-01
OLIVER CONNELL
Director 1991-05-31
PATRICK BRENDON CONNELL
Director 2003-03-01
THOMAS JOSEPH CONNELL
Director 2010-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARY CONNELL
Company Secretary 1991-07-01 1991-10-07
MARY CONNELL
Director 1991-05-31 1991-10-07
KATHLEEN MCDAID
Company Secretary 1991-05-31 1991-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY CONNELL OLIVER CONNELL DEVELOPMENTS LTD Director 2016-04-14 CURRENT 2016-04-14 Dissolved 2017-09-19
OLIVER CONNELL OLIVER CONNELL DEVELOPMENTS LTD Director 2016-04-14 CURRENT 2016-04-14 Dissolved 2017-09-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22FULL ACCOUNTS MADE UP TO 30/06/23
2023-08-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011687830002
2023-08-07Director's details changed for Mr James Thomas Connell on 2023-08-07
2023-08-07Change of details for Mr James Thomas Connell as a person with significant control on 2023-08-07
2023-07-20CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-01-23Purchase of own shares
2023-01-17Cancellation of shares. Statement of capital on 2022-12-09 GBP 23,125
2022-12-15Termination of appointment of Gregory Connell on 2022-12-09
2022-12-15Memorandum articles filed
2022-12-15Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-12-15Change of share class name or designation
2022-12-15FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-15FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-15AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-12-15SH08Change of share class name or designation
2022-12-15RES12Resolution of varying share rights or name
2022-12-15MEM/ARTSARTICLES OF ASSOCIATION
2022-12-15TM02Termination of appointment of Gregory Connell on 2022-12-09
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JAMES CONNELL
2022-08-08CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-07-21PSC07CESSATION OF PATRICK BRENDAN CONNELL AS A PERSON OF SIGNIFICANT CONTROL
2022-07-21PSC04Change of details for Mr Gregory James Connell as a person with significant control on 2021-01-14
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-12-07AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-07AP01DIRECTOR APPOINTED MR PAUL JAMES CONNEELY
2021-05-20PSC07CESSATION OF OLIVER CONNELL AS A PERSON OF SIGNIFICANT CONTROL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-02-16AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-07CH01Director's details changed for Mr James Thomas Connell on 2020-10-07
2020-10-07PSC04Change of details for Mr James Thomas Connell as a person with significant control on 2020-10-07
2020-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 011687830002
2020-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011687830001
2020-06-05PSC04Change of details for Mr Patrick Brendan Connell as a person with significant control on 2020-06-04
2020-06-04CH01Director's details changed for Mr Patrick Brendon Connell on 2020-06-04
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER CONNELL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-05-14CH01Director's details changed for Mr Gregory Connell on 2020-05-14
2020-05-14CH03SECRETARY'S DETAILS CHNAGED FOR GREGORY CONNELL on 2020-05-14
2020-01-24AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 011687830001
2019-03-26AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOSEPH CONNELL
2017-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK BRENDON CONNELL
2017-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES THOMAS CONNELL
2017-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER CONNELL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 25000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/16 FROM 35 Junction Road Ealing London W5 4XP
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 25000
2016-06-08AR0131/05/16 ANNUAL RETURN FULL LIST
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 25000
2015-06-16AR0131/05/15 ANNUAL RETURN FULL LIST
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 25000
2014-07-02AR0131/05/14 ANNUAL RETURN FULL LIST
2013-06-18AR0131/05/13 ANNUAL RETURN FULL LIST
2012-06-08AR0131/05/12 ANNUAL RETURN FULL LIST
2012-04-19AAMDAmended accounts made up to 2011-06-30
2011-06-16AR0131/05/11 ANNUAL RETURN FULL LIST
2010-06-09AR0131/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BRENDON CONNELL / 31/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CONNELL / 31/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY CONNELL / 31/05/2010
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORY CONNELL / 31/05/2010
2010-04-14AP01DIRECTOR APPOINTED THOMAS JOSEPH CONNELL
2010-04-14AP01DIRECTOR APPOINTED JAMES THOMAS CONNELL
2010-02-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-06-22363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-08-05363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2006-07-13363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-06-18363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-23363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-05-30363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-05-27363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-07-03287REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 16 LAMMAS PARK ROAD EALING LONDON W5 5JB
2001-06-08363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-17363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-05363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-08363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-22363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-06-10363sRETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS
1996-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-06-08363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1995-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-08-15363sRETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS
1994-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-05-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-06-28363sRETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS
1993-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-07-13363sRETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS
1992-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
1992-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-10-31288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-09-10123NC INC ALREADY ADJUSTED 07/06/91
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0232407 Active Licenced property: PERIVALE INDUSTRIAL ESTATE ZANROSE HOUSE HORSENDEN LANE SOUTH GREENFORD LONDON HORSENDEN LANE SOUTH GB UB6 7RH. Correspondance address: PERIVALE BUSINESS PARK ZANROSE HOUSE HOSRENDEN LANE SOUTH GREENFORD LONDON HOSRENDEN LANE SOUTH GB UB6 7RH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLIVER CONNELL AND SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of OLIVER CONNELL AND SON LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLIVER CONNELL AND SON LIMITED

Intangible Assets
Patents
We have not found any records of OLIVER CONNELL AND SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLIVER CONNELL AND SON LIMITED
Trademarks
We have not found any records of OLIVER CONNELL AND SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLIVER CONNELL AND SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as OLIVER CONNELL AND SON LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where OLIVER CONNELL AND SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by OLIVER CONNELL AND SON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0173262080

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLIVER CONNELL AND SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLIVER CONNELL AND SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.