Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
O'Connor And Co (Financial Services) Limited
O'Connor And Co (Financial Services) Limited is an active company incorporated on 19 January 2011 with the registered office located in Northampton, Northamptonshire. O'Connor And Co (Financial Services) Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07498979
Private limited company
Age
14 years
Incorporated
19 January 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
16 January 2025
(7 months ago)
Next confirmation dated
16 January 2026
Due by
30 January 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2026
Due by
28 February 2027
(1 year 5 months remaining)
Learn more about O'Connor And Co (Financial Services) Limited
Contact
Address
Windsor House
Cliftonville
Northampton
NN1 5BE
Same address for the past
12 years
Companies in NN1 5BE
Telephone
01604258833
Email
Available in Endole App
Website
Oconnorfs.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Mrs Louise Margaret Tait
Director • British • Lives in UK • Born in Dec 1994
Mr Paul David Valentine
Director • Technical Director • British • Lives in UK • Born in Dec 1974
Mrs Frances Amy Gould
Director • British • Lives in UK • Born in Mar 1981
O'Connor And Co Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
O'Connor And Co Holdings Limited
Mr Paul David Valentine, Mrs Louise Margaret Tait, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 May 2025
For period
31 May
⟶
31 May 2025
Traded for
12 months
Cash in Bank
£222.35K
Decreased by £240.03K (-52%)
Turnover
Unreported
Same as previous period
Employees
14
Decreased by 1 (-7%)
Total Assets
£315.38K
Decreased by £290.5K (-48%)
Total Liabilities
-£130.49K
Increased by £16.31K (+14%)
Net Assets
£184.89K
Decreased by £306.81K (-62%)
Debt Ratio (%)
41%
Increased by 22.53% (+120%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 5 Aug 2025
Confirmation Submitted
7 Months Ago on 16 Jan 2025
Full Accounts Submitted
12 Months Ago on 13 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 19 Jan 2024
Wendy Julie Spillane (PSC) Resigned
1 Year 10 Months Ago on 1 Nov 2023
O'connor and Co Holdings Limited (PSC) Appointed
1 Year 10 Months Ago on 1 Nov 2023
John Cameron Hunter (PSC) Resigned
1 Year 10 Months Ago on 1 Nov 2023
John Cameron Hunter Resigned
1 Year 10 Months Ago on 1 Nov 2023
New Charge Registered
1 Year 10 Months Ago on 1 Nov 2023
Full Accounts Submitted
1 Year 12 Months Ago on 13 Sep 2023
Get Alerts
Get Credit Report
Discover O'Connor And Co (Financial Services) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 May 2025
Submitted on 5 Aug 2025
Confirmation statement made on 16 January 2025 with updates
Submitted on 16 Jan 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 13 Sep 2024
Confirmation statement made on 16 January 2024 with updates
Submitted on 19 Jan 2024
Termination of appointment of John Cameron Hunter as a director on 1 November 2023
Submitted on 13 Nov 2023
Cessation of John Cameron Hunter as a person with significant control on 1 November 2023
Submitted on 13 Nov 2023
Notification of O'connor and Co Holdings Limited as a person with significant control on 1 November 2023
Submitted on 13 Nov 2023
Cessation of Wendy Julie Spillane as a person with significant control on 1 November 2023
Submitted on 13 Nov 2023
Registration of charge 074989790001, created on 1 November 2023
Submitted on 6 Nov 2023
Resolutions
Submitted on 25 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs