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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Hillhead Road, Clabby, Fivemiletown, BT75 ORA | Secretary | 09 January 2003 | Active |
87 Scallen Road, Irvinestown, Enniskillen, Northern Ireland, BT94 1HU | Director | 26 October 2022 | Active |
8 Hillhead Road, Clabby, Fivemiletown, BT75 0RA | Director | 29 November 2004 | Active |
44, Derreens Road, Derreens East, Florencecourt, Enniskillen, Northern Ireland, BT74 9DR | Director | 11 March 2015 | Active |
Hillcrest, Bellanleck, Enniskillen, BT92 2BA | Director | 31 May 2003 | Active |
405 Sligo Road, Derryleck, Letterbreen, Northern Ireland, BT74 9FL | Director | 26 October 2022 | Active |
1, Drumwhinney Road, Kesh, Enniskillen, Northern Ireland, BT93 1TN | Director | 27 February 2003 | Active |
29 Church Street, Irvinestown, Enniskillen, Northern Ireland, BT94 1EJ | Director | 26 October 2022 | Active |
Derryscobe, Letterbreen, Enniskillen, | Director | 31 May 2003 | Active |
4 Windmill Road, Enniskillen, | Director | 31 May 2003 | Active |
Letterbreen, Enniskillen, Co Fermanagh, | Director | 31 May 2003 | Active |
12b, Killyvilly, Enniskillen, Northern Ireland, BT74 4DS | Director | 11 March 2015 | Active |
Derriens East, Bellanleck, Enniskillen, BT74 9AN | Director | 31 May 2003 | Active |
Derryscobe, Letterbreen, Enniskillen, BT74 9FD | Director | 31 May 2003 | Active |
Raceview, Factory Road, Enniskillen, BT74 6DT | Director | 31 May 2003 | Active |
21 Acre Lane, Waringstown, Craigavon, BT66 7SG | Director | 09 January 2003 | Active |
Derryleck, Letterbreen, Enniskillen, BT74 9FL | Director | 31 May 2003 | Active |
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL | Director | 09 January 2003 | Active |
Rushin House, Bellanleck, Enniskillen, BT92 2BA | Director | 31 May 2003 | Active |
4 Bairnhill, Tempo Road, Eniskillen, BT74 6FL | Director | 31 May 2004 | Active |
Drumgowna, Maguiresbridge, Co Fermanagh, | Director | 02 September 2003 | Active |
Glenross House, Lisnarick, Irvingstown, Co Fermanagh, BT94 1ND | Director | 27 February 2003 | Active |
9 Burrendale, Tempo Road, Enniskillen, BT74 6FX | Director | 31 May 2003 | Active |
Valemount, 4 Bellevue Road, Enniskillen, Northern Ireland, BT74 4HN | Director | 31 May 2003 | Active |
3 Church Street, Irvinestown, BT94 1EJ | Director | 31 May 2003 | Active |
Ratoran, Tempo, Enniskillen, | Director | 31 May 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-19 | Officers | Change person director company with change date. | Download |
2023-03-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-10-28 | Officers | Appoint person director company with name date. | Download |
2022-03-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.