OMAGH COMMUNITY HOUSE
CO TYRONE


Company number NI036069
Status Active
Incorporation Date 23 April 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 2 DRUMRAGH AVENUE, OMAGH, CO TYRONE, BT78 1DP
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Appointment of Mr Conor Keys as a secretary on 26 May 2016; Director's details changed for Mr Francis Michael Mccarthy on 7 September 2016. The most likely internet sites of OMAGH COMMUNITY HOUSE are www.omaghcommunity.co.uk, and www.omagh-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Omagh Community House is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI036069. Omagh Community House has been working since 23 April 1999. The present status of the company is Active. The registered address of Omagh Community House is 2 Drumragh Avenue Omagh Co Tyrone Bt78 1dp. . KEYS, Conor is a Secretary of the company. BUNTING, Aidan Joseph is a Director of the company. CORRY, Eamonn is a Director of the company. KERR, George Mervyn is a Director of the company. KEYS, Conor Michael Joseph is a Director of the company. MCCARTHY, Francis Michael is a Director of the company. MCKINNEY, John Patrick is a Director of the company. PINTO, Domingos Diego Joseph Teodoro is a Director of the company. Secretary MCDERMOTT, Siobhan has been resigned. Director CASSIDY, Shaun Joseph has been resigned. Director COYLE, Monica Ann has been resigned. Director DARCY, Patrick, Prof has been resigned. Director GILLESPIE, Derek has been resigned. Director HUNTER, Patrick Joseph has been resigned. Director KIRRANE, Bernie has been resigned. Director MCCLEAN, Maura has been resigned. Director MCCRYSTAL, Rose has been resigned. Director MCGALE, Conor has been resigned. Director MCGONIGLE, Anna Lisa has been resigned. Director MCMENAMEN, Barry Joseph has been resigned. Director MCMENAMIN, Gerry has been resigned. Director MCMENAMIN, Michael Gerald has been resigned. Director MCQUAID, Martin has been resigned. Director O'REILLY, Mary Theresa has been resigned. Director SLEVIN, Sonya has been resigned. Director STEWART, Simon has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
KEYS, Conor
Appointed Date: 26 May 2016

Director
BUNTING, Aidan Joseph
Appointed Date: 22 February 2012
71 years old

Director
CORRY, Eamonn
Appointed Date: 23 April 1968
57 years old

Director
KERR, George Mervyn
Appointed Date: 23 April 1999
76 years old

Director
KEYS, Conor Michael Joseph
Appointed Date: 22 February 2012
44 years old

Director
MCCARTHY, Francis Michael
Appointed Date: 22 February 2012
79 years old

Director
MCKINNEY, John Patrick
Appointed Date: 30 January 2001
81 years old

Director
PINTO, Domingos Diego Joseph Teodoro
Appointed Date: 30 April 2004
87 years old

Resigned Directors

Secretary
MCDERMOTT, Siobhan
Resigned: 26 May 2016
Appointed Date: 23 April 1999

Director
CASSIDY, Shaun Joseph
Resigned: 17 April 2003
Appointed Date: 24 February 2000
54 years old

Director
COYLE, Monica Ann
Resigned: 30 April 2004
Appointed Date: 23 April 1999
79 years old

Director
DARCY, Patrick, Prof
Resigned: 01 March 2003
Appointed Date: 30 January 2001

Director
GILLESPIE, Derek
Resigned: 30 April 2004
Appointed Date: 24 February 2000
90 years old

Director
HUNTER, Patrick Joseph
Resigned: 24 February 2000
Appointed Date: 23 April 1999
58 years old

Director
KIRRANE, Bernie
Resigned: 01 March 2003
Appointed Date: 24 February 2000
64 years old

Director
MCCLEAN, Maura
Resigned: 24 October 2003
Appointed Date: 23 April 2002
58 years old

Director
MCCRYSTAL, Rose
Resigned: 30 April 2004
Appointed Date: 14 April 2003
63 years old

Director
MCGALE, Conor
Resigned: 11 August 2003
Appointed Date: 23 April 1999
53 years old

Director
MCGONIGLE, Anna Lisa
Resigned: 30 April 2004
Appointed Date: 24 February 2000
62 years old

Director
MCMENAMEN, Barry Joseph
Resigned: 30 April 2004
Appointed Date: 24 February 2000
51 years old

Director
MCMENAMIN, Gerry
Resigned: 30 April 2004
Appointed Date: 30 April 2004
79 years old

Director
MCMENAMIN, Michael Gerald
Resigned: 26 May 2016
Appointed Date: 30 April 2004
79 years old

Director
MCQUAID, Martin
Resigned: 24 February 2000
Appointed Date: 23 April 1999
54 years old

Director
O'REILLY, Mary Theresa
Resigned: 10 March 2003
Appointed Date: 23 April 1999
69 years old

Director
SLEVIN, Sonya
Resigned: 30 April 2004
Appointed Date: 12 November 2001
53 years old

Director
STEWART, Simon
Resigned: 03 November 2000
Appointed Date: 24 February 2000
48 years old

OMAGH COMMUNITY HOUSE Events

30 Jan 2017
Accounts for a small company made up to 30 April 2016
26 Sep 2016
Appointment of Mr Conor Keys as a secretary on 26 May 2016
26 Sep 2016
Director's details changed for Mr Francis Michael Mccarthy on 7 September 2016
26 Sep 2016
Termination of appointment of Michael Gerald Mcmenamin as a director on 26 May 2016
26 Sep 2016
Termination of appointment of Siobhan Mcdermott as a secretary on 26 May 2016
...
... and 75 more events
23 Apr 1999
Memorandum
23 Apr 1999
Articles
23 Apr 1999
Decln reg co exempt LTD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Apr 1999
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Apr 1999
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

OMAGH COMMUNITY HOUSE Charges

11 July 2012
Mortgage/charge
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: All of the lands comprised in folio TY92036L county tyrone…
22 October 2010
Mortgage/charge
Delivered: 10 November 2010
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: All that freehold/leasehold property known as omagh…
3 June 2009
Debenture
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: Department for Social Development
Description: All monies debenture. All that portion of the building…
15 August 2006
Debenture
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Omagh Local Strategy Partnership
Description: Debenture - all monies. Unregistered freehold lands. All…
30 June 2006
Mortgage or charge
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. All that property known as…
16 May 2005
Solicitors letter of undertaking
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies letter of undertaking.. Property at market…