OMAGH MINERALS LIMITED
BELFAST


Company number NI024871
Status Active
Incorporation Date 2 October 1990
Company Type Private Limited Company
Address AT THE OFFICES OF ELLIOTT DUFFY GARRETT, 2ND FLOOR ROYSTON HOUSE 34, UPPER QUEEN STREET, BELFAST, ANTRIM, BT1 6FD
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Appointment of Mr James Hutchison as a secretary on 20 March 2017; Termination of appointment of Cathy Murphy as a secretary on 20 March 2017; Registration of charge NI0248710008, created on 28 February 2017. The most likely internet sites of OMAGH MINERALS LIMITED are www.omaghminerals.co.uk, and www.omagh-minerals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Omagh Minerals Limited is a Private Limited Company. The company registration number is NI024871. Omagh Minerals Limited has been working since 02 October 1990. The present status of the company is Active. The registered address of Omagh Minerals Limited is At The Offices of Elliott Duffy Garrett 2nd Floor Royston House 34 Upper Queen Street Belfast Antrim Bt1 6fd. . HUTCHISON, James is a Secretary of the company. GUNTER, Lionel John is a Director of the company. MCALEER, Brendan Joseph is a Director of the company. PHELPS, Roland Frank is a Director of the company. Secretary BROWN, Leo has been resigned. Secretary MURPHY, Cathy has been resigned. Secretary STAPLE, Claire Therese has been resigned. Director CRYSTAL, Mark Jacobus Arnoldus has been resigned. Director HARDIE, Nicholas has been resigned. Director LAVIGNE, Maurice has been resigned. Director LAVIGNE, Maurice Jean has been resigned. Director MARTIN, Kevin Cieran has been resigned. Director MENZEL, David George Child has been resigned. Director PHELAN, Garry Michael has been resigned. Director PHELPS, Roland F has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
HUTCHISON, James
Appointed Date: 20 March 2017

Director
GUNTER, Lionel John
Appointed Date: 02 October 1990
87 years old

Director
MCALEER, Brendan Joseph
Appointed Date: 23 June 2003
61 years old

Director
PHELPS, Roland Frank
Appointed Date: 01 March 2003
71 years old

Resigned Directors

Secretary
BROWN, Leo
Resigned: 01 January 2007
Appointed Date: 02 October 1990

Secretary
MURPHY, Cathy
Resigned: 20 March 2017
Appointed Date: 01 March 2014

Secretary
STAPLE, Claire Therese
Resigned: 01 March 2014
Appointed Date: 01 January 2007

Director
CRYSTAL, Mark Jacobus Arnoldus
Resigned: 31 October 2014
Appointed Date: 22 October 2013
63 years old

Director
HARDIE, Nicholas
Resigned: 27 March 2012
Appointed Date: 01 February 2008
67 years old

Director
LAVIGNE, Maurice
Resigned: 09 June 2008
Appointed Date: 19 January 2006
69 years old

Director
LAVIGNE, Maurice Jean
Resigned: 02 August 2007
Appointed Date: 06 June 2005
69 years old

Director
MARTIN, Kevin Cieran
Resigned: 03 February 2003
Appointed Date: 02 October 1990
82 years old

Director
MENZEL, David George Child
Resigned: 29 June 2000
Appointed Date: 02 October 1990
104 years old

Director
PHELAN, Garry Michael
Resigned: 08 April 2002
Appointed Date: 02 October 1990
67 years old

Director
PHELPS, Roland F
Resigned: 01 February 2001
Appointed Date: 11 July 2000
71 years old

OMAGH MINERALS LIMITED Events

20 Mar 2017
Appointment of Mr James Hutchison as a secretary on 20 March 2017
20 Mar 2017
Termination of appointment of Cathy Murphy as a secretary on 20 March 2017
16 Mar 2017
Registration of charge NI0248710008, created on 28 February 2017
15 Feb 2017
Termination of appointment of Mark Jacobus Arnoldus Crystal as a director on 31 October 2014
15 Sep 2016
Full accounts made up to 31 December 2015
...
... and 107 more events
14 Nov 1990
Change of dirs/sec

02 Oct 1990
Pars re dirs/sit reg off

02 Oct 1990
Decln complnce reg new co

02 Oct 1990
Articles

02 Oct 1990
Memorandum

OMAGH MINERALS LIMITED Charges

28 February 2017
Charge code NI02 4871 0008
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: Flintridge Resources Limited
Description: The lands comprised in land registry folio 8761 co. Tyrone…
20 December 2013
Charge code NI02 4871 0007
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: G. & F. Phelps Limited
Description: All the land in folios 8761 and TY93810 county tyrone.
4 November 2011
Legal charge
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: G & F Phelps Limited
Description: The lands comprised in folio 8761 county tyrone.
10 September 2009
Debenture
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: G & F Phelps Limited
Description: All monies indenture of mortgage debenture. Land and…
22 October 2007
Mortgage or charge
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Welsh Gold PLC
Description: £268,050 charge. The land and premises at botera upper and…
14 May 2007
Debenture
Delivered: 17 May 2007
Status: Satisfied on 9 December 2009
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. The lands and premises at…
13 May 1996
Mortgage or charge
Delivered: 13 May 1996
Status: Satisfied on 4 August 1997
Persons entitled: Lionel John Gunter
Description: Deed of charge. The lands the title to which is registered…
16 May 1995
Mortgage or charge
Delivered: 23 May 1995
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Charge folio no. 8761 county tyrone. The lands…