Active - Proposal to Strike off
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 Name | |||
---|---|---|---|
OMAGH MEATS | |||
Legal Registered Office | |||
52 DOOGARYROAD OMAGH OMAGH CO TYRONE BT79 0BQ Other companies in BT79 | |||
| |||
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JAMES ACHESON |
||
TRACEY ELIZABETH ACHESON |
||
WALTER TERENCE ACHESON |
||
WAYNE GEORGE ACHESON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL OWENS MCILWAINE OBE |
Company Secretary | ||
NIGEL OWENS MCILWAINE OBE |
Director | ||
JENNIFER E ACHESON |
Company Secretary | ||
RICHARD SAMUEL WATSON |
Director | ||
ROBERT ANDREW WATSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DONEGAL MEAT PROCESSORS | Director | 2018-01-23 | CURRENT | 2015-10-30 | Active | |
LEICESTERSHIRE QUALITY MEATS LTD | Director | 2012-08-07 | CURRENT | 2009-10-16 | Dissolved 2018-07-10 | |
DADRA LIMITED | Director | 2009-04-21 | CURRENT | 2009-03-24 | Active | |
FOYLE FOOD GROUP HOLDINGS LIMITED | Director | 2007-02-22 | CURRENT | 2007-02-22 | Active | |
FOYLE FOOD GROUP LIMITED | Director | 1998-05-18 | CURRENT | 1998-05-18 | Active | |
OMATRADE | Director | 1992-06-23 | CURRENT | 1992-06-23 | Active - Proposal to Strike off | |
HILTON MEATS (COOKSTOWN) LIMITED | Director | 1984-02-15 | CURRENT | 1984-02-15 | Dissolved 2017-10-17 | |
FOYLE MEATS | Director | 1976-03-01 | CURRENT | 1976-03-01 | Active - Proposal to Strike off | |
DONEGAL MEAT PROCESSORS | Director | 2018-01-23 | CURRENT | 2015-10-30 | Active | |
LEICESTERSHIRE QUALITY MEATS LTD | Director | 2012-08-07 | CURRENT | 2009-10-16 | Dissolved 2018-07-10 | |
DADRA LIMITED | Director | 2009-04-21 | CURRENT | 2009-03-24 | Active | |
FOYLE FOOD GROUP HOLDINGS LIMITED | Director | 2007-02-21 | CURRENT | 2007-02-22 | Active | |
FOYLE PROTEINS | Director | 2001-08-24 | CURRENT | 2001-08-24 | Active - Proposal to Strike off | |
HILTON MEATS (COOKSTOWN) LIMITED | Director | 2001-04-01 | CURRENT | 1984-02-15 | Dissolved 2017-10-17 | |
FOYLE MEATS | Director | 2000-03-20 | CURRENT | 1976-03-01 | Active - Proposal to Strike off | |
FOYLE FOOD GROUP LIMITED | Director | 2000-03-20 | CURRENT | 1998-05-18 | Active | |
LEICESTERSHIRE QUALITY MEATS LTD | Director | 2012-08-07 | CURRENT | 2009-10-16 | Dissolved 2018-07-10 | |
HILTON MEATS (COOKSTOWN) LIMITED | Director | 2009-04-21 | CURRENT | 1984-02-15 | Dissolved 2017-10-17 | |
DADRA LIMITED | Director | 2009-04-06 | CURRENT | 2009-03-24 | Active | |
FOYLE FOOD GROUP HOLDINGS LIMITED | Director | 2007-02-22 | CURRENT | 2007-02-22 | Active | |
FOYLE PROTEINS | Director | 2001-08-24 | CURRENT | 2001-08-24 | Active - Proposal to Strike off | |
FOYLE FOOD GROUP LIMITED | Director | 1998-05-18 | CURRENT | 1998-05-18 | Active | |
OMATRADE | Director | 1992-06-23 | CURRENT | 1992-06-23 | Active - Proposal to Strike off | |
FOYLE MEATS | Director | 1976-03-01 | CURRENT | 1976-03-01 | Active - Proposal to Strike off | |
DONEGAL MEAT PROCESSORS | Director | 2018-01-23 | CURRENT | 2015-10-30 | Active | |
OMAGH MEATS LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active | |
FOYLE MEATS LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active | |
FOYLE PROTEINS LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active | |
OMATRADE LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active | |
LEICESTERSHIRE QUALITY MEATS LTD | Director | 2012-08-07 | CURRENT | 2009-10-16 | Dissolved 2018-07-10 | |
DADRA LIMITED | Director | 2009-04-21 | CURRENT | 2009-03-24 | Active | |
FOYLE FOOD GROUP HOLDINGS LIMITED | Director | 2007-02-22 | CURRENT | 2007-02-22 | Active | |
FOYLE PROTEINS | Director | 2001-08-24 | CURRENT | 2001-08-24 | Active - Proposal to Strike off | |
FOYLE FOOD GROUP LIMITED | Director | 1998-05-18 | CURRENT | 1998-05-18 | Active | |
OMATRADE | Director | 1992-06-23 | CURRENT | 1992-06-23 | Active - Proposal to Strike off | |
FOYLE MEATS | Director | 1976-03-01 | CURRENT | 1976-03-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL OWENS MCILWAINE OBE | |
TM02 | Termination of appointment of Nigel Owens Mcilwaine Obe on 2017-07-01 | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 500001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2016-11-04 GBP 1 | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
CAP-SS | Solvency Statement dated 14/09/16 | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 500001 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL OWENS MCILWAINE / 18/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY ELIZABETH ACHESON / 18/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ACHESON / 18/05/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NIGEL MCILWAINE on 2015-05-18 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 500001 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 500001 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | Resolutions passed:
| |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MCILWAINE / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE GEORGE ACHESON / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER TERENCE ACHESON / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ELIZABETH ACHESON / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ACHESON / 31/03/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNIFER ACHESON | |
AP03 | SECRETARY APPOINTED NIGEL MCILWAINE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 31/03/09 ANNUAL RETURN SHUTTLE | |
371S(NI) | 31/03/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
371S(NI) | 31/03/07 ANNUAL RETURN SHUTTLE | |
371S(NI) | 31/03/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
AC(NI) | 02/01/04 ANNUAL ACCTS | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
371S(NI) | 31/03/02 ANNUAL RETURN SHUTTLE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 31/03/01 ANNUAL RETURN SHUTTLE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
371S(NI) | 31/03/00 ANNUAL RETURN SHUTTLE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 31/03/99 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 31/03/98 ANNUAL RETURN SHUTTLE | |
AURES(NI) | AUDITOR RESIGNATION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
59-8B(NI) | STAT DEC ON RE REG | |
59-8A(NI) | MEMBERS ASSENT | |
59(NI) | APPLIC TO GO UNLIMITED | |
AA | ANNUAL ACCOUNTS MADE UP DATE 28/02/97 | |
AC(NI) | 28/02/97 ANNUAL ACCTS | |
371S(NI) | 31/03/97 ANNUAL RETURN SHUTTLE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
233(NI) | CHANGE OF ARD | |
AC(NI) | 31/03/96 ANNUAL ACCTS | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ULSTER BANK IRELAND LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULATER BANK IRELAND | |
MORTGAGE OR CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE OR CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE OR CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE OR CHARGE | Satisfied | DEPT ECONOMIC DEV. | |
MORTGAGE OR CHARGE | Satisfied | DEPT ECONOMIC DEV. | |
MORTGAGE OR CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Outstanding | MASTER MEAT PACKERS (OMAGH) LIMITED | |
MORTGAGE OR CHARGE | Satisfied | MASTER MEAT PACKERS | |
MORTGAGE OR CHARGE | Satisfied | DEPT ECONOMIC DEV. | |
MORTGAGE OR CHARGE | Satisfied | DEPT ECONOMIC DEV. |
|
|
|
|
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
OMAGH MEATS owns 1 domain names.
foylefoodgroup.com
The top companies supplying to UK government with the same SIC code (10110 - Processing and preserving of meat) as OMAGH MEATS are:
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. |