UKBizDB.co.uk

OLDBRIER LIMITED

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

This company is commonly known as Oldbrier Limited. The company was founded 21 years ago and was given the registration number NI045127. The firm's registered office is in ENNISKILLEN. You can find them at 32 East Bridge Street, , Enniskillen, Co Fermanagh. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:OLDBRIER LIMITED
Company Number:NI045127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2003
End of financial year:31 May 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:32 East Bridge Street, Enniskillen, Co Fermanagh, Northern Ireland, BT74 7BT
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Hillhead Road, Clabby, Fivemiletown, BT75 ORA

Secretary09 January 2003Active
87 Scallen Road, Irvinestown, Enniskillen, Northern Ireland, BT94 1HU

Director26 October 2022Active
8 Hillhead Road, Clabby, Fivemiletown, BT75 0RA

Director29 November 2004Active
44, Derreens Road, Derreens East, Florencecourt, Enniskillen, Northern Ireland, BT74 9DR

Director11 March 2015Active
Hillcrest, Bellanleck, Enniskillen, BT92 2BA

Director31 May 2003Active
405 Sligo Road, Derryleck, Letterbreen, Northern Ireland, BT74 9FL

Director26 October 2022Active
1, Drumwhinney Road, Kesh, Enniskillen, Northern Ireland, BT93 1TN

Director27 February 2003Active
29 Church Street, Irvinestown, Enniskillen, Northern Ireland, BT94 1EJ

Director26 October 2022Active
Derryscobe, Letterbreen, Enniskillen,

Director31 May 2003Active
4 Windmill Road, Enniskillen,

Director31 May 2003Active
Letterbreen, Enniskillen, Co Fermanagh,

Director31 May 2003Active
12b, Killyvilly, Enniskillen, Northern Ireland, BT74 4DS

Director11 March 2015Active
Derriens East, Bellanleck, Enniskillen, BT74 9AN

Director31 May 2003Active
Derryscobe, Letterbreen, Enniskillen, BT74 9FD

Director31 May 2003Active
Raceview, Factory Road, Enniskillen, BT74 6DT

Director31 May 2003Active
21 Acre Lane, Waringstown, Craigavon, BT66 7SG

Director09 January 2003Active
Derryleck, Letterbreen, Enniskillen, BT74 9FL

Director31 May 2003Active
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL

Director09 January 2003Active
Rushin House, Bellanleck, Enniskillen, BT92 2BA

Director31 May 2003Active
4 Bairnhill, Tempo Road, Eniskillen, BT74 6FL

Director31 May 2004Active
Drumgowna, Maguiresbridge, Co Fermanagh,

Director02 September 2003Active
Glenross House, Lisnarick, Irvingstown, Co Fermanagh, BT94 1ND

Director27 February 2003Active
9 Burrendale, Tempo Road, Enniskillen, BT74 6FX

Director31 May 2003Active
Valemount, 4 Bellevue Road, Enniskillen, Northern Ireland, BT74 4HN

Director31 May 2003Active
3 Church Street, Irvinestown, BT94 1EJ

Director31 May 2003Active
Ratoran, Tempo, Enniskillen,

Director31 May 2003Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-09-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.