OMAGH VOLUNTEER CENTRE
OMAGH


Company number NI041767
Status Active
Incorporation Date 22 October 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 2ND FLOOR COMMUNITY HOUSE, 2 DRUMRAGH AVENUE, OMAGH, CO TYRONE, BT78 1DP
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 October 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of OMAGH VOLUNTEER CENTRE are www.omaghvolunteer.co.uk, and www.omagh-volunteer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Omagh Volunteer Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI041767. Omagh Volunteer Centre has been working since 22 October 2001. The present status of the company is Active. The registered address of Omagh Volunteer Centre is 2nd Floor Community House 2 Drumragh Avenue Omagh Co Tyrone Bt78 1dp. . DAVIS, Bert is a Secretary of the company. COYLE, Monica Ann is a Director of the company. DEVLIN, Dympna Mary is a Director of the company. Secretary GALLAGHER, Patsy has been resigned. Secretary HALL, Janet Mary has been resigned. Secretary KEYS, Conor has been resigned. Secretary MCCALLAN, Oonagh has been resigned. Secretary MCCANN, Nicola has been resigned. Secretary MCKEOWN, Ciara has been resigned. Secretary SWEENEY, Nicola Mary has been resigned. Director BENSON, Barry Hazelhurst has been resigned. Director BOYLE, Noel has been resigned. Director BYRNE, James Anthony has been resigned. Director CONWAY, Mary Teresa has been resigned. Director COYLE, Monica Ann has been resigned. Director DAVIS, Herbert Louis has been resigned. Director HALL, Janet Mary has been resigned. Director HALL (M.B.E), Thomas John has been resigned. Director HOWARD, Theresa Frances has been resigned. Director JAMSHID, Rustam has been resigned. Director KEYS, Conor has been resigned. Director MC ELDUFF, Sinead has been resigned. Director MCCALLAN, Oonagh has been resigned. Director MCDONALD, Joanne has been resigned. Director MCKEOWN, Ciara Anne has been resigned. Director MCKINLEY, Niall has been resigned. Director MCMENAMIN, Barry Joseph has been resigned. Director MONTEITH, Lynda Mary has been resigned. Director SWEENEY, Nicola Mary has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
DAVIS, Bert
Appointed Date: 16 December 2014

Director
COYLE, Monica Ann
Appointed Date: 09 October 2006
79 years old

Director
DEVLIN, Dympna Mary
Appointed Date: 09 October 2006
72 years old

Resigned Directors

Secretary
GALLAGHER, Patsy
Resigned: 14 November 2014
Appointed Date: 27 March 2013

Secretary
HALL, Janet Mary
Resigned: 07 November 2005
Appointed Date: 22 October 2001

Secretary
KEYS, Conor
Resigned: 18 February 2011
Appointed Date: 04 November 2009

Secretary
MCCALLAN, Oonagh
Resigned: 09 October 2006
Appointed Date: 05 December 2005

Secretary
MCCANN, Nicola
Resigned: 26 March 2013
Appointed Date: 11 April 2011

Secretary
MCKEOWN, Ciara
Resigned: 01 April 2009
Appointed Date: 09 October 2006

Secretary
SWEENEY, Nicola Mary
Resigned: 04 November 2009
Appointed Date: 01 April 2009

Director
BENSON, Barry Hazelhurst
Resigned: 30 September 2002
Appointed Date: 22 October 2001
80 years old

Director
BOYLE, Noel
Resigned: 04 November 2009
Appointed Date: 11 September 2007
80 years old

Director
BYRNE, James Anthony
Resigned: 11 September 2007
Appointed Date: 06 February 2006
70 years old

Director
CONWAY, Mary Teresa
Resigned: 09 March 2012
Appointed Date: 13 September 2004
57 years old

Director
COYLE, Monica Ann
Resigned: 13 September 2004
Appointed Date: 22 October 2001
79 years old

Director
DAVIS, Herbert Louis
Resigned: 09 September 2008
Appointed Date: 06 February 2006
86 years old

Director
HALL, Janet Mary
Resigned: 07 November 2005
Appointed Date: 22 October 2001
62 years old

Director
HALL (M.B.E), Thomas John
Resigned: 12 October 2010
Appointed Date: 09 September 2008
78 years old

Director
HOWARD, Theresa Frances
Resigned: 30 September 2003
Appointed Date: 22 October 2001
59 years old

Director
JAMSHID, Rustam
Resigned: 09 November 2010
Appointed Date: 13 September 2004
89 years old

Director
KEYS, Conor
Resigned: 18 February 2011
Appointed Date: 09 September 2008
44 years old

Director
MC ELDUFF, Sinead
Resigned: 09 September 2008
Appointed Date: 06 February 2006
46 years old

Director
MCCALLAN, Oonagh
Resigned: 11 September 2007
Appointed Date: 13 September 2004
44 years old

Director
MCDONALD, Joanne
Resigned: 07 June 2004
Appointed Date: 22 October 2001
38 years old

Director
MCKEOWN, Ciara Anne
Resigned: 01 April 2009
Appointed Date: 22 October 2001
51 years old

Director
MCKINLEY, Niall
Resigned: 09 September 2008
Appointed Date: 09 October 2006
48 years old

Director
MCMENAMIN, Barry Joseph
Resigned: 07 June 2004
Appointed Date: 22 October 2001
51 years old

Director
MONTEITH, Lynda Mary
Resigned: 01 May 2003
Appointed Date: 22 October 2001
48 years old

Director
SWEENEY, Nicola Mary
Resigned: 12 October 2010
Appointed Date: 11 September 2007
46 years old

OMAGH VOLUNTEER CENTRE Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 22 October 2016 with updates
21 Dec 2015
Total exemption full accounts made up to 31 March 2015
23 Nov 2015
Annual return made up to 22 October 2015 no member list
20 Nov 2015
Appointment of Mr Bert Davis as a secretary on 16 December 2014
...
... and 74 more events
22 Oct 2001
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.

22 Oct 2001
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.

22 Oct 2001
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.

22 Oct 2001
Articles
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.

22 Oct 2001
Memorandum
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.