This company is commonly known as Omagh Minerals Limited. The company was founded 33 years ago and was given the registration number NI024871. The firm's registered office is in BELFAST. You can find them at 40 Linenhall Street, , Belfast, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..
Name | : | OMAGH MINERALS LIMITED |
---|---|---|
Company Number | : | NI024871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 40 Linenhall Street, Belfast, Northern Ireland, BT2 8BA |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Omagh Minerals Ltd, Galantas Gold Mine, Botera Upper Road, Omagh, Northern Ireland, BT78 5LH | Director | 28 April 2021 | Active |
175, Tamlaght Road, Omagh, Northern Ireland, BT78 5LL | Director | 23 June 2003 | Active |
Galantas Gold Mine, Botera Upper Road, Omagh, Northern Ireland, BT78 5LH | Director | 28 September 2021 | Active |
14 Cleaver Park, Belfast, BT9 8HX | Secretary | 02 October 1990 | Active |
40, Linenhall Street, Belfast, Northern Ireland, BT2 8BA | Secretary | 20 March 2017 | Active |
40, Linenhall Street, Belfast, Northern Ireland, BT2 8BA | Secretary | 09 August 2018 | Active |
2nd, Floor Royston House 34, Upper Queen Street, Belfast, Northern Ireland, BT1 6FD | Secretary | 01 March 2014 | Active |
2nd, Floor Royston House 34, Upper Queen Street, Belfast, Northern Ireland, BT1 6FD | Secretary | 01 January 2007 | Active |
56, Botera Upper Road, Omagh, Northern Ireland, BT78 5LH | Director | 22 October 2013 | Active |
56 Botera Upper Road, Omagh, Co. Tyrone, BT78 5LH | Director | 02 October 1990 | Active |
202, Ecclesall Road, Sheffield, England, S11 8JD | Director | 01 February 2008 | Active |
Lisbellaw, County Fermanagh, BT94 5BJ | Director | 19 January 2006 | Active |
Burnide Brae, Coolbush Lower, Lisbellaw, BT94 | Director | 06 June 2005 | Active |
1 Knockgreenan Park, Omagh, BT79 7EQ | Director | 02 October 1990 | Active |
34,Stratheden Road,, Toronto, Ontario, M4N 1E4 | Director | 02 October 1990 | Active |
15 Woodlawn, Stranorlar, Donegal, | Director | 02 October 1990 | Active |
Les Cateaux, Rue Des Catieaux, Trinity, JE3 5HB | Director | 01 March 2003 | Active |
41 Firthwood Avenue, Northwood, Middlesex, HA6 3LY | Director | 11 July 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Accounts | Accounts with accounts type full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2020-08-19 | Accounts | Accounts with accounts type full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Accounts | Accounts with accounts type full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Officers | Termination secretary company with name termination date. | Download |
2018-09-03 | Accounts | Accounts with accounts type full. | Download |
2018-08-09 | Officers | Appoint person secretary company with name date. | Download |
2018-08-09 | Officers | Termination secretary company with name termination date. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Address | Change registered office address company with date old address new address. | Download |
2017-07-07 | Accounts | Accounts with accounts type full. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.