OMAGH DEVELOPMENTS LTD
LIMAVADY


Company number NI055487
Status Active
Incorporation Date 8 June 2005
Company Type Private Limited Company
Address 6 LINENHALL STREET, LIMAVADY, CO DERRY, BT49 0HQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Voluntary arrangement's supervisor's abstract of receipts and payments; Notice of completion of voluntary arrangement; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of OMAGH DEVELOPMENTS LTD are www.omaghdevelopments.co.uk, and www.omagh-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Omagh Developments Ltd is a Private Limited Company. The company registration number is NI055487. Omagh Developments Ltd has been working since 08 June 2005. The present status of the company is Active. The registered address of Omagh Developments Ltd is 6 Linenhall Street Limavady Co Derry Bt49 0hq. . GREEN, Brendan is a Director of the company. Secretary GAINE, Michael has been resigned. Secretary KANE, Dorothy May has been resigned. Director GAINE, Michael Arthur has been resigned. Director PEACE, Ashley has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
GREEN, Brendan
Appointed Date: 08 June 2005
52 years old

Resigned Directors

Secretary
GAINE, Michael
Resigned: 08 June 2014
Appointed Date: 08 June 2005

Secretary
KANE, Dorothy May
Resigned: 08 June 2005
Appointed Date: 08 June 2005

Director
GAINE, Michael Arthur
Resigned: 08 June 2014
Appointed Date: 08 June 2005
70 years old

Director
PEACE, Ashley
Resigned: 10 November 2005
Appointed Date: 08 June 2005
53 years old

OMAGH DEVELOPMENTS LTD Events

20 Dec 2016
Voluntary arrangement's supervisor's abstract of receipts and payments
20 Dec 2016
Notice of completion of voluntary arrangement
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2016
Notice to Registrar of voluntary arrangement taking effect
24 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 900

...
... and 40 more events
18 Jan 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

16 Aug 2005
Change of ARD
18 Jul 2005
Pars re mortage
23 Jun 2005
Change of dirs/sec
08 Jun 2005
Incorporation

OMAGH DEVELOPMENTS LTD Charges

21 July 2008
Mortgage or charge
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 6 willmount road, omagh…
7 August 2007
Mortgage or charge
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the…
23 July 2007
Mortgage or charge
Delivered: 30 July 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the freehold…
23 July 2007
Mortgage or charge
Delivered: 30 July 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the freehold…
15 December 2006
Mortgage or charge
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies legal charge. A legal charge on all that…
29 March 2006
Mortgage or charge
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge deed - all monies. All that the freehold…
9 March 2006
Mortgage or charge
Delivered: 20 March 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charge - all monies. All that freehold property situate at…
5 July 2005
Debenture
Delivered: 18 July 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage debenture - all monies. All that part of folio…