UKBizDB.co.uk

O'KANE SUPERMARKETS LIMITED

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

This company is commonly known as O'kane Supermarkets Limited. The company was founded 42 years ago and was given the registration number NI015904. The firm's registered office is in MAGHERAFELT. You can find them at 49 High Street, Draperstown, Magherafelt, County Londonderry. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:O'KANE SUPERMARKETS LIMITED
Company Number:NI015904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1982
End of financial year:31 May 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:49 High Street, Draperstown, Magherafelt, County Londonderry, BT45 7AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
126 Sixtowns Roads, Draperstown, Co Londonderry, BT45 7AJ

Secretary25 June 1982Active
126 Sixtowns Road, Draperstown, Co Londonderry, BT45 7BE

Director25 June 1982Active
37a Derrynoid Road, Draperstown, Co Londonderry, BT45 7AH

Director25 June 1982Active
49, High Street, Draperstown, Magherafelt, BT45 7AB

Director18 February 2015Active
126 Sixtowns Road, Draperstown, Co Londonderry, BT45 7BE

Director25 June 1982Active
49, High Street, Draperstown, Magherafelt, BT45 7AB

Director18 February 2015Active

People with Significant Control

Corrick Ltd
Notified on:29 May 2019
Status:Active
Country of residence:Northern Ireland
Address:16, Mount Charles, Belfast, Northern Ireland, BT7 1NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Brian O'Kane
Notified on:01 September 2016
Status:Active
Date of birth:May 1948
Nationality:Northern Irish
Address:49, High Street, Magherafelt, BT45 7AB
Nature of control:
  • Significant influence or control
Mr Diarmuid O'Kane
Notified on:30 June 2016
Status:Active
Date of birth:May 1981
Nationality:Irish
Country of residence:Northern Ireland
Address:49, High Street, Draperstown, Northern Ireland, BT45 7AB
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mrs Margaret O'Kane
Notified on:30 June 2016
Status:Active
Date of birth:October 1948
Nationality:Irish
Country of residence:Northern Ireland
Address:49, High Street, Draperstown, Northern Ireland, BT45 7AB
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Ciaran O'Kane
Notified on:30 June 2016
Status:Active
Date of birth:December 1958
Nationality:Irish
Country of residence:Northern Ireland
Address:49, High Street, Draperstown, Northern Ireland, BT45 7AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Accounts

Accounts with accounts type full.

Download
2018-02-26Accounts

Accounts with accounts type full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Document replacement

Second filing of annual return with made up date.

Download
2017-05-23Miscellaneous

Legacy.

Download
2017-04-06Accounts

Accounts with accounts type medium.

Download
2017-03-10Mortgage

Mortgage satisfy charge full.

Download
2017-03-03Mortgage

Mortgage charge part both with charge number.

Download
2016-11-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.