THE O'CONNOR GATEWAY TRUST

Register to unlock more data on OkredoRegister

THE O'CONNOR GATEWAY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05119548

Incorporation date

05/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

126 Station Street, Burton Upon Trent DE14 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2022)
dot icon05/02/2026
Appointment of Mr Gareth Brian Moss as a director on 2026-02-05
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB England to 126 Station Street Burton upon Trent DE14 1BX on 2025-12-11
dot icon29/10/2025
Termination of appointment of Antony David Oliver as a director on 2025-10-13
dot icon09/09/2025
Cessation of Michael Jonathan Redshaw as a person with significant control on 2025-08-26
dot icon09/09/2025
Termination of appointment of Michael Jonathan Redshaw as a director on 2025-08-26
dot icon15/05/2025
Change of details for Anthony David Oliver as a person with significant control on 2025-05-05
dot icon14/05/2025
Director's details changed for Anthony David Oliver on 2025-05-05
dot icon14/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/07/2024
Cessation of Noreen Mary Oliver as a person with significant control on 2023-12-16
dot icon03/07/2024
Notification of Anthony David Oliver as a person with significant control on 2024-05-01
dot icon03/07/2024
Notification of Kendra Gray as a person with significant control on 2024-05-01
dot icon03/07/2024
Appointment of Kendra Gray as a director on 2024-05-01
dot icon03/07/2024
Change of details for Mr Darren Mark Edwards as a person with significant control on 2024-05-01
dot icon03/07/2024
Change of details for Mr David Geoffrey Matthews as a person with significant control on 2024-05-01
dot icon03/07/2024
Change of details for Reverend Michael Jonathan Redshaw as a person with significant control on 2024-05-01
dot icon03/07/2024
Change of details for Mr Clarence Bennie Robinson as a person with significant control on 2024-05-01
dot icon03/07/2024
Change of details for Mr Frederick William Saunders as a person with significant control on 2024-05-01
dot icon03/07/2024
Change of details for Mrs Amiee Thomas as a person with significant control on 2024-05-01
dot icon03/07/2024
Change of details for Mrs Emma Turton as a person with significant control on 2024-05-01
dot icon03/07/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon18/03/2024
Appointment of Anthony David Oliver as a director on 2023-12-16
dot icon18/03/2024
Termination of appointment of Noreen Mary Oliver as a secretary on 2023-12-16
dot icon18/03/2024
Termination of appointment of Noreen Mary Oliver as a director on 2023-12-16
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/07/2023
Director's details changed for Mrs Amiee Thomas on 2023-05-18
dot icon13/07/2023
Director's details changed for Mrs Emma Turton on 2023-05-18
dot icon18/05/2023
Cessation of John Jackson as a person with significant control on 2023-05-04
dot icon18/05/2023
Termination of appointment of John Jackson as a director on 2023-05-04
dot icon18/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon18/05/2023
Registered office address changed from 7 st John Street Mansfield Nottinghamshire NG18 1QH to 12 Bridgford Road West Bridgford Nottingham NG2 6AB on 2023-05-18
dot icon07/01/2023
Accounts for a small company made up to 2022-03-31
dot icon19/12/2022
Cessation of Kendra Martine Gray as a person with significant control on 2022-12-19
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, John
Director
01/05/2011 - 04/05/2023
8
Matthews, David
Director
05/05/2004 - 10/12/2007
2
Winchurch, Stuart, Dr
Director
17/08/2011 - 02/11/2015
2
Turton, Emma
Director
06/04/2016 - Present
3
Thomas, Amiee
Director
14/05/2019 - Present
1

Persons with Significant Control

16
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE O'CONNOR GATEWAY TRUST

THE O'CONNOR GATEWAY TRUST is an(a) Active company incorporated on 05/05/2004 with the registered office located at 126 Station Street, Burton Upon Trent DE14 1BX. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE O'CONNOR GATEWAY TRUST?

toggle

THE O'CONNOR GATEWAY TRUST is currently Active. It was registered on 05/05/2004 .

Where is THE O'CONNOR GATEWAY TRUST located?

toggle

THE O'CONNOR GATEWAY TRUST is registered at 126 Station Street, Burton Upon Trent DE14 1BX.

What does THE O'CONNOR GATEWAY TRUST do?

toggle

THE O'CONNOR GATEWAY TRUST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for THE O'CONNOR GATEWAY TRUST?

toggle

The latest filing was on 05/02/2026: Appointment of Mr Gareth Brian Moss as a director on 2026-02-05.