ORMEAU ENTERPRISES LIMITED

No 8 Cromac Avenue No 8 Cromac Avenue, BT7 2JA
StatusACTIVE
Company No.NI024928
Category
Incorporated16 Oct 1990
Age33 years, 6 months, 30 days
JurisdictionNorthern Ireland

SUMMARY

ORMEAU ENTERPRISES LIMITED is an active with number NI024928. It was incorporated 33 years, 6 months, 30 days ago, on 16 October 1990. The company address is No 8 Cromac Avenue No 8 Cromac Avenue, BT7 2JA.



Company Fillings

Change person director company with change date

Date: 01 May 2024

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Laurence Sheeran

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Lowden

Termination date: 2024-03-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2023

Action Date: 29 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-30

New date: 2023-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laurence Sheeran

Change date: 2022-09-01

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 06 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Julie Andrewa

Change date: 2021-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-01

Officer name: Thomas Scott

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Julie Andrewa

Appointment date: 2021-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Scott

Notification date: 2021-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2021

Action Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas John Beare

Cessation date: 2021-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-29

Officer name: Thomas John Beare

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 18 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 14 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 06 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: William Martin Smyth

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-09

Officer name: Albert Lucas Brown

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 08 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gutherie Kerr

Termination date: 2016-05-08

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Sep 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Siobhan Marley

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bingham

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Elizabeth Andrews

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Aug 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Scott

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Courtenay

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Courtenay

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mc Cullough

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jackie Courtenay

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Sep 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Mc Cullough

Change date: 2011-09-05

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Scott

Change date: 2011-09-05

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-05

Officer name: Albert Lucas Brown

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-05

Officer name: Raymond Lowden

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Bingham

Change date: 2011-09-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-05

Officer name: Jackie Courtenay

Documents

View document PDF

Annual return company with made up date

Date: 11 Oct 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Todd

Documents

View document PDF

Annual return company with made up date

Date: 10 Jan 2010

Action Date: 17 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-17

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2010

Action Date: 01 Jun 2008

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David James Hopley

Change date: 2008-06-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2010

Action Date: 01 Jan 2003

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Bingham

Change date: 2003-01-01

Documents

View document PDF

Legacy

Date: 26 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/09 annual accts

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 17/08/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 371S(NI)

Description: 17/08/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 17/08/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 371S(NI)

Description: 17/08/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 11 Sep 2004

Category: Annual-return

Type: 371S(NI)

Description: 17/08/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Sep 2003

Category: Annual-return

Type: 371S(NI)

Description: 17/08/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Annual-return

Type: 371S(NI)

Description: 17/08/02 annual return shuttle

Documents

Legacy

Date: 22 Aug 2001

Category: Annual-return

Type: 371S(NI)

Description: 17/08/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Annual-return

Type: 371S(NI)

Description: 17/08/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Annual-return

Type: 371S(NI)

Description: 17/08/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Aug 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 Jul 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 28 Jun 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Oct 1999

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 28 Sep 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

Legacy

Date: 03 Sep 1999

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 09 Apr 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 28 Aug 1998

Category: Annual-return

Type: 371S(NI)

Description: 17/08/98 annual return shuttle

Documents

Legacy

Date: 28 Aug 1998

Category: Accounts

Type: AC(NI)

Description: 31/10/97 annual accts

Documents

Legacy

Date: 13 Sep 1997

Category: Annual-return

Type: 371S(NI)

Description: 17/08/97 annual return shuttle

Documents

Legacy

Date: 30 May 1997

Category: Annual-return

Type: 371S(NI)

Description: 17/08/96 annual return shuttle

Documents

Legacy

Date: 21 May 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 May 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 Nov 1996

Category: Accounts

Type: AC(NI)

Description: 31/10/95 annual accts

Documents


Some Companies

CARERS SITTING SERVICE

STAFFA HEALTH 189-BIRKINSTYLE LANE,ALFRETON,DE55 6LD

Number:06404254
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EMILY NORRIS TUITION LIMITED

99 COLIN CRESCENT,LONDON,NW9 6EU

Number:09185628
Status:ACTIVE
Category:Private Limited Company

HYGIENE FRESH LTD

7 CONDUIT LANE,CARMARTHEN,SA31 1LD

Number:09035500
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KIRSTY CARDEN LTD

92 THORPE LEA ROAD,EGHAM,TW20 8BN

Number:10785201
Status:ACTIVE
Category:Private Limited Company

L S GOSS LIMITED

8 LAWSON AVENUE,JARROW,NE32 5UF

Number:06967618
Status:ACTIVE
Category:Private Limited Company

POPSYCLE

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10729492
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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