UKBizDB.co.uk

ORMEAU ENTERPRISES LIMITED

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

This company is commonly known as Ormeau Enterprises Limited. The company was founded 33 years ago and was given the registration number NI024928. The firm's registered office is in . You can find them at No 8 Cromac Avenue, Belfast, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ORMEAU ENTERPRISES LIMITED
Company Number:NI024928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1990
End of financial year:31 March 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:No 8 Cromac Avenue, Belfast, BT7 2JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Ashmount Park, Ashmount Park, Belfast, Northern Ireland, BT4 2FJ

Secretary01 October 2021Active
16, Ashmount Park, 16 Ashmount Park, Belfast, United Kingdom, BT4 2FJ

Director01 April 2013Active
10, Castlehill Farm, Belfast, BT5 7GU

Director16 October 1990Active
12, Beechgrove Gardens, 12 Beechgrove Gardens, Belfast, United Kingdom, BT6 0NP

Director01 April 2013Active
8 Dorchester Gardens, Newtownabbey, Co Antrim, BT36 5JJ

Director04 October 2005Active
21 Piney Lane, Belfast, BT9 5QS

Director28 March 2004Active
12 George Street, Newtownards, BT23 7LS

Secretary16 October 1990Active
No 8 Cromac Avenue, Belfast, BT7 2JA

Secretary29 February 2012Active
31 Abbeydene Manor, Newtownabbey, BT37 9JQ

Director07 September 2004Active
1, Oakhill, Castlereagh, Belfast, BT5 7GS

Director16 October 1990Active
4 Florenceville Avenue, Belfast, BT7 3GZ

Director16 October 1990Active
12 Georges Street, Newtownards, BT23 7LS

Director25 September 2000Active
61 Sicily Park, Belfast, BT10 0BN

Director16 October 1990Active
63 Kingsway Park, Cherryvalley, Belfast, BT6 8PX

Director16 October 1990Active
23 Leven Drive, Tullycarnet, Dundonald, BT5 7ED

Director16 October 1990Active
219 Kings Road, Belfast, BT5 7EH

Director16 October 1990Active
2 Gortland Avenue, Beflast, BT5 7NT

Director16 October 1990Active
28 Hatfield Street, Belfast, BT7 2FD

Director01 April 1997Active
348 Ormeau Road, Belfast, BT7 2HL

Director16 October 1990Active
6 Mornington, Annadale Ave, Belfast, BT7 3JS

Director01 October 1997Active
40 Vernon Street, Belfast, BT7 1EX

Director01 May 1998Active

People with Significant Control

Mr Thomas Scott
Notified on:01 October 2021
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:Northern Ireland
Address:8dorchester Gardens, Dorchester Gardens, Newtownabbey, Northern Ireland, BT36 5JJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Thomas John Beare
Notified on:10 August 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:United Kingdom
Address:31, 31 Abbeydene Manor, Belfast, United Kingdom, BT37 9JQ
Nature of control:
  • Right to appoint and remove directors

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
2024-03-05Officers

Termination director company with name termination date.

Download
2023-12-30Accounts

Change account reference date company previous shortened.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type small.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Officers

Change person director company with change date.

Download
2022-01-06Accounts

Accounts with accounts type audited abridged.

Download
2021-12-30Accounts

Change account reference date company previous shortened.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Change person secretary company with change date.

Download
2021-10-01Officers

Termination secretary company with name termination date.

Download
2021-10-01Officers

Appoint person secretary company with name date.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type audited abridged.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type audited abridged.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type audited abridged.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.