Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > OMAGH MEATS
Company Information for

OMAGH MEATS

52 DOOGARYROAD, OMAGH, OMAGH, CO TYRONE, BT79 0BQ,
Company Registration Number
NI025364
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Omagh Meats
OMAGH MEATS was founded on 1991-03-14 and has its registered office in Omagh. The organisation's status is listed as "Active - Proposal to Strike off". Omagh Meats is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
OMAGH MEATS
 
Legal Registered Office
52 DOOGARYROAD
OMAGH
OMAGH
CO TYRONE
BT79 0BQ
Other companies in BT79
 
Telephone0288-224-7711
 
Filing Information
Company Number NI025364
Company ID Number NI025364
Date formed 1991-03-14
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 
Latest return 2017-03-31
Return next due 2018-04-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-12-26 22:40:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMAGH MEATS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OMAGH MEATS
The following companies were found which have the same name as OMAGH MEATS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Omagh Ab Oy Active Company formed on the 2001-11-21
OMAGH ALUMINIUM SYSTEMS LTD UNIT 1 GORTRUSH INDUSTRIAL ESTATE OMAGH CO TYRONE BT78 5EJ Active Company formed on the 2003-06-04
OMAGH AND LEAHY LAMB PTY LTD Active Company formed on the 2019-05-31
OMAGH AUCTION GROUP LTD 10 COMBER ROAD CARRYDUFF BELFAST BT8 8AN Active Company formed on the 2000-12-06
OMAGH AUCTION MART LIMITED 5 GILLYGOOLEY ROAD OMAGH CO TYRONE BT78 5PN Active Company formed on the 1977-01-27
OMAGH AUCTIONS LTD NI678823: COMPANIES HOUSE DEFAULT ADDRESS 2ND FLOOR THE LINENHALL BELFAST BT2 8BG Active - Proposal to Strike off Company formed on the 2021-04-27
OMAGH BES LIMITED UNIT 1 WALLACE STUDIOS 27 WALLACE AVENUE LISBURN BT27 4AE Active Company formed on the 2023-02-15
OMAGH BREWING CO-OPERATIVE LTD 34 DEVERNEY PARK OMAGH BT79 0ES Active Company formed on the 2021-01-22
OMAGH CHILD CONTACT CENTRE Omagh Child Contact Centre Woodside Avenue Omagh CO TYRONE BT79 7BP Active Company formed on the 2016-05-27
OMAGH CHIROPRACTIC LTD 17 CAMPSIE ROAD OMAGH CO.TYRONE BT79 0AE Active Company formed on the 2010-02-05
OMAGH CIVIL PTY LTD QLD 4300 Active Company formed on the 2016-02-04
OMAGH COMMUNITY HOUSE 2 DRUMRAGH AVENUE OMAGH CO TYRONE BT78 1DP Active Company formed on the 1999-04-23
OMAGH COMMUNITY YOUTH CHOIR 63 HOSPITAL ROAD OMAGH CO TYRONE BT79 0DA Active Company formed on the 2004-01-12
OMAGH CONTRACTORS, INC. 21 NEW AVENUE Westchester YONKERS NY 10704 Active Company formed on the 2000-09-01
OMAGH CRAFT COLLECTIVE C.I.C. 37 MARKET STREET, OMAGH 37 MARKET STREET OMAGH TYRONE BT78 1EE Active Company formed on the 2012-09-24
OMAGH CREDIT UNION LIMITED Active Company formed on the 1971-01-25
OMAGH DEVELOPMENTS LTD 6 LINENHALL STREET LIMAVADY CO DERRY BT49 0HQ Live but Receiver Manager on at least one charge Company formed on the 2005-06-08
OMAGH EARLY YEARS CENTRE OLD GENERAL HOSPITAL WOODSIDE AVENUE OMAGH COUNTY TYRONE BT79 7BP Active Company formed on the 1999-07-16
OMAGH ENTERPRISE COMPANY LIMITED GREAT NORTHERN ROAD OMAGH CO TYRONE BT78 5LU Active Company formed on the 1984-10-08
OMAGH FORUM FOR RURAL ASSOCIATIONS OMAGH COMMNUITY HOUSE 2 DRUMRAGH AVENUE OMAGH CO TYRONE BT78 1DP Active Company formed on the 2002-04-16

Company Officers of OMAGH MEATS

Current Directors
Officer Role Date Appointed
JAMES ACHESON
Director 1991-03-14
TRACEY ELIZABETH ACHESON
Director 2000-03-20
WALTER TERENCE ACHESON
Director 1991-03-14
WAYNE GEORGE ACHESON
Director 1991-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL OWENS MCILWAINE OBE
Company Secretary 2009-04-21 2017-07-01
NIGEL OWENS MCILWAINE OBE
Director 1999-03-26 2017-07-01
JENNIFER E ACHESON
Company Secretary 1991-03-14 2009-04-21
RICHARD SAMUEL WATSON
Director 1991-03-14 2009-04-21
ROBERT ANDREW WATSON
Director 1991-03-14 2009-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ACHESON DONEGAL MEAT PROCESSORS Director 2018-01-23 CURRENT 2015-10-30 Active
JAMES ACHESON LEICESTERSHIRE QUALITY MEATS LTD Director 2012-08-07 CURRENT 2009-10-16 Dissolved 2018-07-10
JAMES ACHESON DADRA LIMITED Director 2009-04-21 CURRENT 2009-03-24 Active
JAMES ACHESON FOYLE FOOD GROUP HOLDINGS LIMITED Director 2007-02-22 CURRENT 2007-02-22 Active
JAMES ACHESON FOYLE FOOD GROUP LIMITED Director 1998-05-18 CURRENT 1998-05-18 Active
JAMES ACHESON OMATRADE Director 1992-06-23 CURRENT 1992-06-23 Active - Proposal to Strike off
JAMES ACHESON HILTON MEATS (COOKSTOWN) LIMITED Director 1984-02-15 CURRENT 1984-02-15 Dissolved 2017-10-17
JAMES ACHESON FOYLE MEATS Director 1976-03-01 CURRENT 1976-03-01 Active - Proposal to Strike off
TRACEY ELIZABETH ACHESON DONEGAL MEAT PROCESSORS Director 2018-01-23 CURRENT 2015-10-30 Active
TRACEY ELIZABETH ACHESON LEICESTERSHIRE QUALITY MEATS LTD Director 2012-08-07 CURRENT 2009-10-16 Dissolved 2018-07-10
TRACEY ELIZABETH ACHESON DADRA LIMITED Director 2009-04-21 CURRENT 2009-03-24 Active
TRACEY ELIZABETH ACHESON FOYLE FOOD GROUP HOLDINGS LIMITED Director 2007-02-21 CURRENT 2007-02-22 Active
TRACEY ELIZABETH ACHESON FOYLE PROTEINS Director 2001-08-24 CURRENT 2001-08-24 Active - Proposal to Strike off
TRACEY ELIZABETH ACHESON HILTON MEATS (COOKSTOWN) LIMITED Director 2001-04-01 CURRENT 1984-02-15 Dissolved 2017-10-17
TRACEY ELIZABETH ACHESON FOYLE MEATS Director 2000-03-20 CURRENT 1976-03-01 Active - Proposal to Strike off
TRACEY ELIZABETH ACHESON FOYLE FOOD GROUP LIMITED Director 2000-03-20 CURRENT 1998-05-18 Active
WALTER TERENCE ACHESON LEICESTERSHIRE QUALITY MEATS LTD Director 2012-08-07 CURRENT 2009-10-16 Dissolved 2018-07-10
WALTER TERENCE ACHESON HILTON MEATS (COOKSTOWN) LIMITED Director 2009-04-21 CURRENT 1984-02-15 Dissolved 2017-10-17
WALTER TERENCE ACHESON DADRA LIMITED Director 2009-04-06 CURRENT 2009-03-24 Active
WALTER TERENCE ACHESON FOYLE FOOD GROUP HOLDINGS LIMITED Director 2007-02-22 CURRENT 2007-02-22 Active
WALTER TERENCE ACHESON FOYLE PROTEINS Director 2001-08-24 CURRENT 2001-08-24 Active - Proposal to Strike off
WALTER TERENCE ACHESON FOYLE FOOD GROUP LIMITED Director 1998-05-18 CURRENT 1998-05-18 Active
WALTER TERENCE ACHESON OMATRADE Director 1992-06-23 CURRENT 1992-06-23 Active - Proposal to Strike off
WALTER TERENCE ACHESON FOYLE MEATS Director 1976-03-01 CURRENT 1976-03-01 Active - Proposal to Strike off
WAYNE GEORGE ACHESON DONEGAL MEAT PROCESSORS Director 2018-01-23 CURRENT 2015-10-30 Active
WAYNE GEORGE ACHESON OMAGH MEATS LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
WAYNE GEORGE ACHESON FOYLE MEATS LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
WAYNE GEORGE ACHESON FOYLE PROTEINS LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
WAYNE GEORGE ACHESON OMATRADE LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
WAYNE GEORGE ACHESON LEICESTERSHIRE QUALITY MEATS LTD Director 2012-08-07 CURRENT 2009-10-16 Dissolved 2018-07-10
WAYNE GEORGE ACHESON DADRA LIMITED Director 2009-04-21 CURRENT 2009-03-24 Active
WAYNE GEORGE ACHESON FOYLE FOOD GROUP HOLDINGS LIMITED Director 2007-02-22 CURRENT 2007-02-22 Active
WAYNE GEORGE ACHESON FOYLE PROTEINS Director 2001-08-24 CURRENT 2001-08-24 Active - Proposal to Strike off
WAYNE GEORGE ACHESON FOYLE FOOD GROUP LIMITED Director 1998-05-18 CURRENT 1998-05-18 Active
WAYNE GEORGE ACHESON OMATRADE Director 1992-06-23 CURRENT 1992-06-23 Active - Proposal to Strike off
WAYNE GEORGE ACHESON FOYLE MEATS Director 1976-03-01 CURRENT 1976-03-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-05DS01Application to strike the company off the register
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL OWENS MCILWAINE OBE
2017-07-04TM02Termination of appointment of Nigel Owens Mcilwaine Obe on 2017-07-01
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 500001
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-04SH19Statement of capital on 2016-11-04 GBP 1
2016-11-04SH20Statement by Directors
2016-11-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-10-31CAP-SSSolvency Statement dated 14/09/16
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 500001
2016-04-11AR0131/03/16 ANNUAL RETURN FULL LIST
2015-06-19AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-19AA31/12/13 TOTAL EXEMPTION SMALL
2015-06-19AA31/12/12 TOTAL EXEMPTION SMALL
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL OWENS MCILWAINE / 18/05/2015
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY ELIZABETH ACHESON / 18/05/2015
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ACHESON / 18/05/2015
2015-05-18CH03SECRETARY'S DETAILS CHNAGED FOR NIGEL MCILWAINE on 2015-05-18
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 500001
2015-04-14AR0131/03/15 ANNUAL RETURN FULL LIST
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 500001
2014-04-23AR0131/03/14 ANNUAL RETURN FULL LIST
2013-04-03AR0131/03/13 ANNUAL RETURN FULL LIST
2012-11-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14RES13Resolutions passed:
  • Facility letter;deed of accession;approval of documents;commercial benefit 07/08/2012
2012-05-03AR0131/03/12 ANNUAL RETURN FULL LIST
2011-04-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-04AR0131/03/11 FULL LIST
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-11AR0131/03/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MCILWAINE / 31/03/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE GEORGE ACHESON / 31/03/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER TERENCE ACHESON / 31/03/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ELIZABETH ACHESON / 31/03/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ACHESON / 31/03/2010
2010-01-16TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER ACHESON
2010-01-16AP03SECRETARY APPOINTED NIGEL MCILWAINE
2009-06-01RES(NI)SPECIAL/EXTRA RESOLUTION
2009-06-01UDM+A(NI)UPDATED MEM AND ARTS
2009-05-20411A(NI)MORTGAGE SATISFACTION
2009-05-20411A(NI)MORTGAGE SATISFACTION
2009-05-20411A(NI)MORTGAGE SATISFACTION
2009-05-20411A(NI)MORTGAGE SATISFACTION
2009-05-0198-2(NI)RETURN OF ALLOT OF SHARES
2009-04-30296(NI)CHANGE OF DIRS/SEC
2009-04-30296(NI)CHANGE OF DIRS/SEC
2009-04-28402(NI)PARS RE MORTAGE
2009-04-21371S(NI)31/03/09 ANNUAL RETURN SHUTTLE
2008-04-30371S(NI)31/03/08 ANNUAL RETURN SHUTTLE
2007-11-09AC(NI)31/12/06 ANNUAL ACCTS
2007-04-06371S(NI)31/03/07 ANNUAL RETURN SHUTTLE
2006-07-05371S(NI)31/03/06 ANNUAL RETURN SHUTTLE
2005-11-10AC(NI)31/12/04 ANNUAL ACCTS
2004-10-28AC(NI)02/01/04 ANNUAL ACCTS
2003-11-03AC(NI)31/12/02 ANNUAL ACCTS
2003-06-12371S(NI)31/03/02 ANNUAL RETURN SHUTTLE
2003-02-09RES(NI)SPECIAL/EXTRA RESOLUTION
2002-11-25402(NI)PARS RE MORTAGE
2002-11-25371S(NI)31/03/01 ANNUAL RETURN SHUTTLE
2002-05-11RES(NI)SPECIAL/EXTRA RESOLUTION
2001-05-31371S(NI)31/03/00 ANNUAL RETURN SHUTTLE
2001-04-04RES(NI)SPECIAL/EXTRA RESOLUTION
2001-01-04233(NI)CHANGE OF ARD
2000-04-12296(NI)CHANGE OF DIRS/SEC
1999-06-03371S(NI)31/03/99 ANNUAL RETURN SHUTTLE
1999-04-20296(NI)CHANGE OF DIRS/SEC
1998-06-09371S(NI)31/03/98 ANNUAL RETURN SHUTTLE
1998-04-07AURES(NI)AUDITOR RESIGNATION
1998-04-02UDM+A(NI)UPDATED MEM AND ARTS
1998-04-0159-8B(NI)STAT DEC ON RE REG
1998-04-0159-8A(NI)MEMBERS ASSENT
1998-04-0159(NI)APPLIC TO GO UNLIMITED
1998-03-27AAANNUAL ACCOUNTS MADE UP DATE 28/02/97
1998-03-27AC(NI)28/02/97 ANNUAL ACCTS
1998-02-23371S(NI)31/03/97 ANNUAL RETURN SHUTTLE
1998-02-17RES(NI)SPECIAL/EXTRA RESOLUTION
1997-12-19233(NI)CHANGE OF ARD
1997-04-23AC(NI)31/03/96 ANNUAL ACCTS
1997-03-19411A(NI)MORTGAGE SATISFACTION
1997-03-19411A(NI)MORTGAGE SATISFACTION
1997-03-19411A(NI)MORTGAGE SATISFACTION
1997-03-19411A(NI)MORTGAGE SATISFACTION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10110 - Processing and preserving of meat




Licences & Regulatory approval
We could not find any licences issued to OMAGH MEATS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OMAGH MEATS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-28 Outstanding ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2002-11-25 Outstanding ULATER BANK IRELAND
MORTGAGE OR CHARGE 1996-09-19 Satisfied BARCLAYS BANK PLC
MORTGAGE OR CHARGE 1996-09-19 Satisfied BARCLAYS BANK PLC
MORTGAGE OR CHARGE 1992-10-29 Satisfied BARCLAYS BANK PLC
MORTGAGE OR CHARGE 1992-06-29 Satisfied DEPT ECONOMIC DEV.
MORTGAGE OR CHARGE 1992-06-29 Satisfied DEPT ECONOMIC DEV.
MORTGAGE OR CHARGE 1992-03-12 Satisfied BARCLAYS BANK PLC
CHARGE 1991-04-12 Outstanding MASTER MEAT PACKERS (OMAGH) LIMITED
MORTGAGE OR CHARGE 1991-04-10 Satisfied MASTER MEAT PACKERS
MORTGAGE OR CHARGE 1986-03-31 Satisfied DEPT ECONOMIC DEV.
MORTGAGE OR CHARGE 1984-12-19 Satisfied DEPT ECONOMIC DEV.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OMAGH MEATS

Intangible Assets
Patents
We have not found any records of OMAGH MEATS registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

OMAGH MEATS owns 1 domain names.

foylefoodgroup.com  

Trademarks
We have not found any records of OMAGH MEATS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMAGH MEATS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10110 - Processing and preserving of meat) as OMAGH MEATS are:

Outgoings
Business Rates/Property Tax
No properties were found where OMAGH MEATS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMAGH MEATS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OMAGH MEATS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.