OAKDALE MEATS (N.I.) LIMITED

34 Linseys Hill, Armagh, BT61 9HD, Northern Ireland
StatusDISSOLVED
Company No.NI009274
CategoryPrivate Limited Company
Incorporated16 Feb 1973
Age51 years, 3 months
JurisdictionNorthern Ireland
Dissolution25 Jun 2019
Years4 years, 10 months, 21 days

SUMMARY

OAKDALE MEATS (N.I.) LIMITED is an dissolved private limited company with number NI009274. It was incorporated 51 years, 3 months ago, on 16 February 1973 and it was dissolved 4 years, 10 months, 21 days ago, on 25 June 2019. The company address is 34 Linseys Hill, Armagh, BT61 9HD, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-10

Old address: Oaks Road Dungannon Co Tyrone BT71 4AS

New address: 34 Linseys Hill Armagh BT61 9HD

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-12

Officer name: Peter O'neill

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2013

Action Date: 28 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Mallon

Termination date: 2012-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter O Neill

Change date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Mallon

Change date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Swaile

Change date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-03

Officer name: Mr Peadar Montague

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Seamus Casey

Change date: 2010-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 04/07/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/01/08 annual accts

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 371S(NI)

Description: 04/07/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/01/07 annual accts

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 04/07/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/01/06 annual accts

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Annual-return

Type: 371S(NI)

Description: 04/07/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Accounts

Type: AC(NI)

Description: 31/01/05 annual accts

Documents

View document PDF

Legacy

Date: 03 Jul 2005

Category: Annual-return

Type: 371S(NI)

Description: 04/07/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Accounts

Type: AC(NI)

Description: 31/01/04 annual accts

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 04/07/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Accounts

Type: AC(NI)

Description: 31/01/03 annual accts

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Annual-return

Type: 371S(NI)

Description: 04/07/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Accounts

Type: AC(NI)

Description: 31/01/02 annual accts

Documents

View document PDF

Legacy

Date: 03 Aug 2002

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Particulars of a mortgage charge

Date: 09 Jul 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Particulars of a mortgage charge

Date: 08 Jul 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Particulars of a mortgage charge

Date: 08 Jul 2002

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Legacy

Date: 02 Jul 2002

Category: Annual-return

Type: 371S(NI)

Description: 04/07/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Accounts

Type: AC(NI)

Description: 31/01/01 annual accts

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Annual-return

Type: 371S(NI)

Description: 04/07/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 12 Apr 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 12 Apr 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Nov 2000

Category: Accounts

Type: AC(NI)

Description: 31/01/00 annual accts

Documents

View document PDF

Legacy

Date: 20 Aug 2000

Category: Annual-return

Type: 371S(NI)

Description: 04/07/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Accounts

Type: AC(NI)

Description: 31/01/99 annual accts

Documents

Legacy

Date: 02 Sep 1999

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

Legacy

Date: 24 Nov 1998

Category: Accounts

Type: AC(NI)

Description: 31/01/98 annual accts

Documents

Legacy

Date: 07 Aug 1998

Category: Annual-return

Type: 371S(NI)

Description: 04/07/98 annual return shuttle

Documents

Legacy

Date: 02 Dec 1997

Category: Accounts

Type: AC(NI)

Description: 31/01/97 annual accts

Documents

Legacy

Date: 09 Oct 1997

Category: Annual-return

Type: 371S(NI)

Description: 04/07/97 annual return shuttle

Documents

Legacy

Date: 05 Nov 1996

Category: Accounts

Type: AC(NI)

Description: 31/01/96 annual accts

Documents

Legacy

Date: 26 Jul 1996

Category: Annual-return

Type: 371S(NI)

Description: 04/07/96 annual return shuttle

Documents

Legacy

Date: 04 Dec 1995

Category: Accounts

Type: AC(NI)

Description: 31/01/95 annual accts

Documents

Legacy

Date: 22 Aug 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 Aug 1995

Category: Annual-return

Type: 371S(NI)

Description: 04/07/95 annual return shuttle

Documents

Legacy

Date: 02 Dec 1994

Category: Accounts

Type: AC(NI)

Description: 31/01/94 annual accts

Documents

Legacy

Date: 18 Jul 1994

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Jul 1994

Category: Annual-return

Type: 371S(NI)

Description: 04/07/94 annual return shuttle

Documents

Legacy

Date: 20 Oct 1993

Category: Accounts

Type: AC(NI)

Description: 31/01/93 annual accts

Documents

Legacy

Date: 07 Sep 1993

Category: Annual-return

Type: 371S(NI)

Description: 04/07/93 annual return shuttle

Documents

Legacy

Date: 30 Jun 1993

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Dec 1992

Category: Accounts

Type: AC(NI)

Description: 31/01/92 annual accts

Documents

Legacy

Date: 10 Dec 1992

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 Oct 1992

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 15 Sep 1992

Category: Annual-return

Type: 371A(NI)

Description: 04/07/92 annual return form

Documents

Legacy

Date: 15 Nov 1991

Category: Annual-return

Type: AR(NI)

Description: 05/09/91 annual return

Documents

Legacy

Date: 15 Nov 1991

Category: Accounts

Type: AC(NI)

Description: 31/01/91 annual accts

Documents

Legacy

Date: 13 Nov 1990

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 17 Oct 1990

Category: Annual-return

Type: AR(NI)

Description: 05/09/90 annual return

Documents

Legacy

Date: 17 Oct 1990

Category: Accounts

Type: 233-1(NI)

Description: Change of ARD during arp

Documents

Legacy

Date: 16 Oct 1990

Category: Accounts

Type: AC(NI)

Description: 31/12/89 annual accts

Documents

Legacy

Date: 12 May 1990

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 12 May 1990

Category: Annual-return

Type: AR(NI)

Description: 31/12/89 annual return

Documents

Legacy

Date: 13 Jan 1990

Category: Accounts

Type: AC(NI)

Description: 31/12/88 annual accts

Documents

Legacy

Date: 29 Jun 1989

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 01 Apr 1989

Category: Annual-return

Type: AR(NI)

Description: 31/12/88 annual return

Documents

Legacy

Date: 01 Apr 1989

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 01 Apr 1989

Category: Accounts

Type: AC(NI)

Description: 31/12/87 annual accts

Documents

Legacy

Date: 01 Apr 1989

Category: Capital

Type: 98(3)(NI)

Description: Pars re con re shares

Documents

Legacy

Date: 01 Apr 1989

Category: Capital

Type: 98(2)(NI)

Description: Allotment (bonus)

Documents

Resolution

Date: 26 Jan 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 21 Jan 1989

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

Legacy

Date: 07 Jul 1988

Category: Annual-return

Type: AR(NI)

Description: 31/12/87 annual return

Documents

Legacy

Date: 18 Feb 1988

Category: Accounts

Type: AC(NI)

Description: 31/12/86 annual accts

Documents


Some Companies

CATHERINE COLEY LTD

NEW HOUSE FARM,KIDDERMINSTER,DY14 9JP

Number:04425931
Status:ACTIVE
Category:Private Limited Company

LEARN BRIGHT NURSERY LIMITED

3 SUNNYSIDE,NAZEING,EN9 2RH

Number:11410784
Status:ACTIVE
Category:Private Limited Company

M.J.P ELECTRICAL CONTRACTORS LIMITED

2 WILLOW TREE CLOSE,LICHFIELD,WS13 7NX

Number:07249094
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R.M.N.N. PROPERTIES LLP

OLLERBARROW HOUSE,HALE,WA15 9SQ

Number:OC401238
Status:ACTIVE
Category:Limited Liability Partnership

RWM SALES & DESIGN LIMITED

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:08541243
Status:ACTIVE
Category:Private Limited Company

THE OLD MAN RUM COMPANY LIMITED

32 PORTLAND TERRACE,NEWCASTLE UPON TYNE,NE2 1QP

Number:09562488
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source