UKBizDB.co.uk

OCEAN YOUTH TRUST NORTHERN IRELAND

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ocean Youth Trust Northern Ireland. The company was founded 24 years ago and was given the registration number NI037958. The firm's registered office is in BELFAST. You can find them at 2 Queens Quay, , Belfast, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:OCEAN YOUTH TRUST NORTHERN IRELAND
Company Number:NI037958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 February 2000
End of financial year:31 March 2015
Jurisdiction:Northern - Ireland
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:2 Queens Quay, Belfast, BT3 9QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Queens Quay, Belfast, Northern Ireland, BT3 9QQ

Secretary09 March 2014Active
1 Tobernea Terrace, Blackrock, Dublin,

Director23 October 2007Active
1 St Nicholas Street, Off Merchants Road, Galway,

Director03 November 2003Active
Rybna 14, 110 00 Praha 1, Prague, Czech Republic,

Director03 November 2003Active
4, Ardmore Terrace, Holywood, Northern Ireland, BT18 9BH

Director01 March 2009Active
Abha Na Gcarad, Derry, Ballymahon,

Secretary01 March 2007Active
35 Cargagh Road, Crossgar, Downpatrick, BT30 9AG

Director03 April 2001Active
Abha Na Gcarad, Derry, Ballymahon,

Director15 December 2005Active
20 Innisfayle Park, Belfast, BT15 5HS

Director25 February 2000Active
53 Ward Ave, Bangor, BT20 5HX

Director05 March 2002Active
9 Carnkilly Road, Glenavy, Crumlin, BT29 4NW

Director23 October 2007Active
Mullabane, Carlingford, Co Louth,

Director02 December 2002Active
2 Copeland Bay, Donaghadee, County Down, BT21 0PD

Director03 April 2001Active
The Halt, 16 Meadow Park, Crawfordsburn, BT19 1JN

Director22 March 2000Active
57 Ravenhill Park, Belfast, BT6 0DG

Director03 April 2001Active
5 Amberside Road, Bangor, Co Down, BT20 4QA

Director21 October 2002Active
61 Ballymorran Road, Killinchy, Newtownards, BT23 6UA

Director03 April 2001Active
1 Piney Way, Belfast, BT9 5QT

Director05 March 2002Active
Bellaneleck, Enniskillen, BT92 2BA

Director01 September 2001Active
18 Chaine Memorial Road, Larne, Co. Antrim, BT40 1AD

Director22 March 2000Active
27 New Road, Donaghadee, Co Down, BT21 0DR

Director23 August 2004Active
33 Ballyholme Road, Bangor, Co Down, BT20 5JL

Director15 December 2005Active
14 Upper Malone Gardens, Belfast, BT9 6LY

Director05 March 2002Active
17 Castleowen, Ashgrove Road, Newry, BT34 1GE

Director22 March 2000Active
Seabank, 115 Glenarm Road, Larne, BT40 1EE

Director03 April 2001Active
24 Cuan Na Coille, Fort Lorenzo, Galway,

Director23 October 2007Active
App 8 No8 Landsdowne Road, Antrim Road, Belfast, BT14

Director05 March 2002Active
10 Liska Avenue, Newry, Co Down, BT35 8TW

Director23 October 2007Active
35 Tullygarvan Road, Ballygowan, Co Down, BT23 6NB

Director03 April 2001Active
33 Shore Road, Greenisland, Carrickfergus, BT38 8UA

Director22 March 2000Active
34 Killinakin Road, Killinchy, Newtonards, BT23 6PS

Director22 March 2000Active
1 Seaforth Road, Bangor, Co Down, BT20 5HU

Director03 April 2001Active
13 The Roddens, Larne, Co Antrim, BT40 1QX

Director23 October 2007Active
18 Donegall Park Avenue, Belfast, Co Antrim, BT15 4EU

Director23 October 2007Active
7 Shore Road, Greenisland, Carrickfergus, BT38 8UA

Director02 December 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-06Gazette

Gazette dissolved liquidation.

Download
2022-07-06Insolvency

Liquidation completion of winding up northern ireland.

Download
2016-06-07Insolvency

Liquidation compulsory winding up order.

Download
2016-05-24Gazette

Gazette notice compulsory.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-18Accounts

Change account reference date company previous extended.

Download
2015-09-15Officers

Termination director company with name termination date.

Download
2015-08-28Address

Change registered office address company with date old address new address.

Download
2015-08-28Officers

Appoint person secretary company with name.

Download
2015-08-20Officers

Termination secretary company with name termination date.

Download
2015-08-20Officers

Appoint person secretary company with name date.

Download
2015-08-20Address

Change registered office address company with date old address new address.

Download
2015-04-10Annual return

Annual return company with made up date no member list.

Download
2015-04-10Officers

Termination director company with name termination date.

Download
2014-10-02Accounts

Accounts with accounts type total exemption full.

Download
2014-03-25Annual return

Annual return company with made up date no member list.

Download
2014-03-25Officers

Change person director company with change date.

Download
2014-03-25Officers

Change person director company with change date.

Download
2013-12-19Accounts

Accounts with accounts type total exemption full.

Download
2013-07-10Mortgage

Mortgage satisfy charge full.

Download
2013-04-12Annual return

Annual return company with made up date no member list.

Download
2013-04-12Officers

Termination director company with name.

Download
2013-04-12Officers

Change person director company with change date.

Download
2013-03-13Officers

Change person director company with change date.

Download
2013-03-13Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.