This company is commonly known as Oxfam Ireland. The company was founded 27 years ago and was given the registration number NI033800. The firm's registered office is in . You can find them at 115 North Street, Belfast, , . This company's SIC code is 96040 - Physical well-being activities.
| Name | : | OXFAM IRELAND |
|---|---|---|
| Company Number | : | NI033800 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 10 March 1998 |
| End of financial year | : | 31 March 2023 |
| Jurisdiction | : | Northern - Ireland |
| Industry Codes | : |
|
| Registered Address | : | 115 North Street, Belfast, BT1 1ND |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 116-118, Elizabeth House, Holywood Road, Belfast, Northern Ireland, BT4 1NU | Secretary | 04 November 2019 | Active |
| 116-118, Elizabeth House, Holywood Road, Belfast, Northern Ireland, BT4 1NU | Director | 20 October 2021 | Active |
| 2nd Floor, Portview House, Thorncastle Street, Ringsend, Ireland, | Director | 25 June 2021 | Active |
| 2nd Floor, Portview House, Thorncastle Street, Ringsend, Ireland, | Director | 19 June 2020 | Active |
| 116-118, Elizabeth House, Holywood Road, Belfast, Northern Ireland, BT4 1NU | Director | 20 April 2018 | Active |
| 116-118, Elizabeth House, Holywood Road, Belfast, Northern Ireland, BT4 1NU | Director | 20 April 2018 | Active |
| 116-118, Elizabeth House, Holywood Road, Belfast, Northern Ireland, BT4 1NU | Director | 20 April 2018 | Active |
| Lot 3, Ndokota Estate, PO BOX 60, Bvumbwe, Malawi, | Director | 13 October 2021 | Active |
| 116-118, Elizabeth House, Holywood Road, Belfast, Northern Ireland, BT4 1NU | Director | 27 September 2021 | Active |
| 116-118, Elizabeth House, Holywood Road, Belfast, Northern Ireland, BT4 1NU | Director | 28 June 2019 | Active |
| 115 North Street, Belfast, BT1 1ND | Secretary | 06 July 2011 | Active |
| 115 North Street, Belfast, BT1 1ND | Secretary | 05 October 2016 | Active |
| 69 Kensington Road, Belfast, County Antrim, BT5 6NL | Secretary | 11 March 2009 | Active |
| 1 Roseville Cottages, Crawfordburn Road, Bangor, BT19 1BS | Secretary | 10 March 1998 | Active |
| 115 North Street, Belfast, BT1 1ND | Secretary | 01 January 2012 | Active |
| 115 North Street, Belfast, BT1 1ND | Director | 12 April 2012 | Active |
| 5 Hunters Row, Seapark Road, Clontarf, | Director | 18 May 2004 | Active |
| 1a The Rookery, Killinchy, Co Down, BT23 6SY | Director | 09 February 2006 | Active |
| 43 Cliftonville Road, Belfast, BT14 6DR | Director | 10 March 1998 | Active |
| Karibu, Carrickbrennan Road, Monkstown, | Director | 18 May 2004 | Active |
| 418 Clonard Road, Kimmage, Dublin 12, | Director | 10 March 1998 | Active |
| 10 River Lawns, Kill, Co. Kildard, | Director | 07 December 2001 | Active |
| 35 Ailesbury Road, Dublin 4, | Director | 10 March 1998 | Active |
| 90 Georges Avenue, Blackrock, Dublin, | Director | 10 March 1998 | Active |
| St Judes, Chapel Ave, Kilkenny, | Director | 18 May 2004 | Active |
| Carrickbrennan, Monkstown, Dublin, | Director | 10 March 1998 | Active |
| 44, Oaklands Park Sandymount Dublin 4, 44 Oaklands Park, Sandymount,Dublin 4, Dublin 4, Ireland, | Director | 13 September 2013 | Active |
| 115 North Steet, Belfast, North Street, Belfast, Northern Ireland, BT1 1ND | Director | 20 February 2015 | Active |
| 3 Victoria Terrace, Bangor, Co Down, BT20 5JB | Director | 02 December 2005 | Active |
| 26 Rushfield , Helens Bay, Northern Ireland, Rushfield, Helens Bay, Bangor, Northern Ireland, BT19 1JZ | Director | 14 February 2014 | Active |
| 2 Castle Park, Belfast, BT15 5YY | Director | 05 December 2003 | Active |
| 115 North Street, North Street, Belfast, Northern Ireland, BT1 1ND | Director | 26 June 2015 | Active |
| 1 Hazelwood Grove, Artane, Dublin, | Director | 06 December 2002 | Active |
| 28 Combourne Mews, Newtownards, Co Down, BT23 | Director | 10 March 1998 | Active |
| C/O Ulster Television, Havelock House, Ormeau Road, | Director | 06 December 2002 | Active |
| Ms Nellie Nyag'Wa | ||
| Notified on | : | 13 October 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1979 |
| Nationality | : | Malawian |
| Country of residence | : | Northern Ireland |
| Address | : | 116-118, Elizabeth House, Belfast, Northern Ireland, BT4 1NU |
| Nature of control | : |
|
| Ms Joyce Bourne | ||
| Notified on | : | 27 September 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1962 |
| Nationality | : | Irish |
| Country of residence | : | Northern Ireland |
| Address | : | 116-118, Elizabeth House, Belfast, Northern Ireland, BT4 1NU |
| Nature of control | : |
|
| Mr Donal Rooney | ||
| Notified on | : | 27 September 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1976 |
| Nationality | : | Irish |
| Country of residence | : | Northern Ireland |
| Address | : | 116-118, Elizabeth House, Belfast, Northern Ireland, BT4 1NU |
| Nature of control | : |
|
| Ms Yvonne Byrne | ||
| Notified on | : | 25 June 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1979 |
| Nationality | : | Irish |
| Country of residence | : | Northern Ireland |
| Address | : | 116-118, Elizabeth House, Belfast, Northern Ireland, BT4 1NU |
| Nature of control | : |
|
| Ms Catherine Gaynor | ||
| Notified on | : | 19 June 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1951 |
| Nationality | : | Irish |
| Country of residence | : | Northern Ireland |
| Address | : | 116-118, Elizabeth House, Belfast, Northern Ireland, BT4 1NU |
| Nature of control | : |
|
| Prof Alf Smiddy | ||
| Notified on | : | 28 June 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1962 |
| Nationality | : | Irish |
| Country of residence | : | Northern Ireland |
| Address | : | 116-118, Elizabeth House, Belfast, Northern Ireland, BT4 1NU |
| Nature of control | : |
|
| Prof Mary Murphy | ||
| Notified on | : | 20 April 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1964 |
| Nationality | : | Irish |
| Country of residence | : | Northern Ireland |
| Address | : | 116-118, Elizabeth House, Belfast, Northern Ireland, BT4 1NU |
| Nature of control | : |
|
| Ms Deirdre Grant | ||
| Notified on | : | 20 April 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1975 |
| Nationality | : | Irish |
| Country of residence | : | Northern Ireland |
| Address | : | 116-118, Elizabeth House, Belfast, Northern Ireland, BT4 1NU |
| Nature of control | : |
|
| Mr Andrew Ross Mccracken | ||
| Notified on | : | 20 April 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1974 |
| Nationality | : | Northern Irish |
| Country of residence | : | Northern Ireland |
| Address | : | 116-118, Elizabeth House, Belfast, Northern Ireland, BT4 1NU |
| Nature of control | : |
|
| Dr Susan Murphy | ||
| Notified on | : | 22 February 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1975 |
| Nationality | : | Irish |
| Country of residence | : | Northern Ireland |
| Address | : | 116-118, Elizabeth House, Belfast, Northern Ireland, BT4 1NU |
| Nature of control | : |
|
| Dr Henrietta Dr Campbell | ||
| Notified on | : | 16 September 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1948 |
| Nationality | : | British |
| Address | : | 115 North Street, BT1 1ND |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.