OZANAM LIMITED
BELFAST


Company number NI032396
Status Active
Incorporation Date 20 May 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BRIDGE, CHARTERED ACCOUNTANTS, SUITE 7 ORMEAU HOUSE, 91-97 ORMEAU ROAD, BELFAST, BT7 1SH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 May 2016 no member list; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of OZANAM LIMITED are www.ozanam.co.uk, and www.ozanam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Ozanam Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI032396. Ozanam Limited has been working since 20 May 1997. The present status of the company is Active. The registered address of Ozanam Limited is Bridge Chartered Accountants Suite 7 Ormeau House 91 97 Ormeau Road Belfast Bt7 1sh. . MCARDLE, Larry is a Secretary of the company. CONEY, Aileen is a Director of the company. HENRY, Donal is a Director of the company. MANNON, Rita is a Director of the company. MCARDLE, Larry is a Director of the company. MCKEE, Pat is a Director of the company. Director CLINTON, William has been resigned. Director DOHERTY, Philip has been resigned. Director HIGGINS, Ruaidhri James has been resigned. Director MCMAHON, Jack has been resigned. Director MCNICHOLL, Colm has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCARDLE, Larry
Appointed Date: 20 May 1997

Director
CONEY, Aileen
Appointed Date: 24 June 2003
58 years old

Director
HENRY, Donal
Appointed Date: 24 June 2003
83 years old

Director
MANNON, Rita
Appointed Date: 20 May 1997
79 years old

Director
MCARDLE, Larry
Appointed Date: 20 May 1997
78 years old

Director
MCKEE, Pat
Appointed Date: 24 June 2003
78 years old

Resigned Directors

Director
CLINTON, William
Resigned: 11 August 1999
Appointed Date: 20 May 1997
64 years old

Director
DOHERTY, Philip
Resigned: 01 October 2009
Appointed Date: 08 March 2001
78 years old

Director
HIGGINS, Ruaidhri James
Resigned: 07 February 2004
Appointed Date: 20 May 1997
92 years old

Director
MCMAHON, Jack
Resigned: 08 March 2001
Appointed Date: 20 May 1997
101 years old

Director
MCNICHOLL, Colm
Resigned: 17 February 2003
Appointed Date: 20 May 1997
88 years old

OZANAM LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 20 May 2016 no member list
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Jul 2015
Annual return made up to 20 May 2015 no member list
30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 59 more events
17 Jan 1998
Notice of ARD
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.

20 May 1997
Articles
20 May 1997
Memorandum
20 May 1997
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.

20 May 1997
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.

OZANAM LIMITED Charges

18 May 2001
Mortgage or charge
Delivered: 5 June 2001
Status: Satisfied on 14 October 2010
Persons entitled: International Fund Po Box 2000
Description: Mortgage debenture by way of first legal mortgage the…