Warning: file_put_contents(c/6193f32c879e6cb4f49612b0bc82acaa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Oxfam Ireland, BT1 1ND Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OXFAM IRELAND

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

This company is commonly known as Oxfam Ireland. The company was founded 26 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.

Company Information

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:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:115 North Street, Belfast, BT1 1ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116-118, Elizabeth House, Holywood Road, Belfast, Northern Ireland, BT4 1NU

Secretary04 November 2019Active
116-118, Elizabeth House, Holywood Road, Belfast, Northern Ireland, BT4 1NU

Director20 October 2021Active
2nd Floor, Portview House, Thorncastle Street, Ringsend, Ireland,

Director25 June 2021Active
2nd Floor, Portview House, Thorncastle Street, Ringsend, Ireland,

Director19 June 2020Active
116-118, Elizabeth House, Holywood Road, Belfast, Northern Ireland, BT4 1NU

Director20 April 2018Active
116-118, Elizabeth House, Holywood Road, Belfast, Northern Ireland, BT4 1NU

Director20 April 2018Active
116-118, Elizabeth House, Holywood Road, Belfast, Northern Ireland, BT4 1NU

Director20 April 2018Active
Lot 3, Ndokota Estate, PO BOX 60, Bvumbwe, Malawi,

Director13 October 2021Active
116-118, Elizabeth House, Holywood Road, Belfast, Northern Ireland, BT4 1NU

Director27 September 2021Active
116-118, Elizabeth House, Holywood Road, Belfast, Northern Ireland, BT4 1NU

Director28 June 2019Active
115 North Street, Belfast, BT1 1ND

Secretary06 July 2011Active
115 North Street, Belfast, BT1 1ND

Secretary05 October 2016Active
69 Kensington Road, Belfast, County Antrim, BT5 6NL

Secretary11 March 2009Active
1 Roseville Cottages, Crawfordburn Road, Bangor, BT19 1BS

Secretary10 March 1998Active
115 North Street, Belfast, BT1 1ND

Secretary01 January 2012Active
115 North Street, Belfast, BT1 1ND

Director12 April 2012Active
5 Hunters Row, Seapark Road, Clontarf,

Director18 May 2004Active
1a The Rookery, Killinchy, Co Down, BT23 6SY

Director09 February 2006Active
43 Cliftonville Road, Belfast, BT14 6DR

Director10 March 1998Active
Karibu, Carrickbrennan Road, Monkstown,

Director18 May 2004Active
418 Clonard Road, Kimmage, Dublin 12,

Director10 March 1998Active
10 River Lawns, Kill, Co. Kildard,

Director07 December 2001Active
35 Ailesbury Road, Dublin 4,

Director10 March 1998Active
90 Georges Avenue, Blackrock, Dublin,

Director10 March 1998Active
St Judes, Chapel Ave, Kilkenny,

Director18 May 2004Active
Carrickbrennan, Monkstown, Dublin,

Director10 March 1998Active
44, Oaklands Park Sandymount Dublin 4, 44 Oaklands Park, Sandymount,Dublin 4, Dublin 4, Ireland,

Director13 September 2013Active
115 North Steet, Belfast, North Street, Belfast, Northern Ireland, BT1 1ND

Director20 February 2015Active
3 Victoria Terrace, Bangor, Co Down, BT20 5JB

Director02 December 2005Active
26 Rushfield , Helens Bay, Northern Ireland, Rushfield, Helens Bay, Bangor, Northern Ireland, BT19 1JZ

Director14 February 2014Active
2 Castle Park, Belfast, BT15 5YY

Director05 December 2003Active
115 North Street, North Street, Belfast, Northern Ireland, BT1 1ND

Director26 June 2015Active
1 Hazelwood Grove, Artane, Dublin,

Director06 December 2002Active
28 Combourne Mews, Newtownards, Co Down, BT23

Director10 March 1998Active
C/O Ulster Television, Havelock House, Ormeau Road,

Director06 December 2002Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Officers

Termination director company with name termination date.

Download
2024-04-30Persons with significant control

Cessation of a person with significant control.

Download
2023-12-27Accounts

Accounts with accounts type group.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Officers

Change person director company with change date.

Download
2022-12-06Accounts

Accounts with accounts type group.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-04-01Gazette

Gazette filings brought up to date.

Download
2022-03-31Accounts

Accounts with accounts type group.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Change person director company with change date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.