Active - Proposal to Strike off
Company Information for OMATRADE
52 DOOGARY ROAD, OMAGH, OMAGH, CO TYRONE, BT79 0BQ,
|
Company Registration Number
![]() Private Unlimited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
OMATRADE | |
Legal Registered Office | |
52 DOOGARY ROAD OMAGH OMAGH CO TYRONE BT79 0BQ Other companies in BT79 | |
Company Number | NI026718 | |
---|---|---|
Company ID Number | NI026718 | |
Date formed | 1992-06-23 | |
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 22:46:44 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES ACHESON |
||
WALTER TERENCE ACHESON |
||
WAYNE GEORGE ACHESON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL OWENS MCILWAINE OBE |
Company Secretary | ||
NIGEL OWENS MCILWAINE OBE |
Director | ||
NIGEL OWENS MCILWAINE OBE |
Director | ||
RICHARD SAMUEL WATSON |
Director | ||
ROBERT ANDREW WATSON |
Director | ||
JENNIFER E ACHESON |
Company Secretary |
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 | |
OMAGH MEATS | Director | 1991-03-14 | CURRENT | 1991-03-14 | 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 | |
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 | |
OMAGH MEATS | Director | 1991-03-14 | CURRENT | 1991-03-14 | 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 | |
OMAGH MEATS | Director | 1991-03-14 | CURRENT | 1991-03-14 | 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 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 3 | |
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 JAMES ACHESON / 18/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL OWENS MCILWAINE / 18/05/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NIGEL MCILWAINE on 2015-05-18 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 3 | |
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 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MCILWAINE / 31/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MCILWAINE | |
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 / JAMES ACHESON / 31/03/2010 | |
AR01 | 31/03/09 FULL LIST | |
AP03 | SECRETARY APPOINTED NIGEL MCILWAINE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNIFER ACHESON | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
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) | 31/03/08 ANNUAL RETURN SHUTTLE | |
371S(NI) | 31/03/07 ANNUAL RETURN SHUTTLE | |
371S(NI) | 31/03/06 ANNUAL RETURN SHUTTLE | |
371S(NI) | 31/03/03 ANNUAL RETURN SHUTTLE | |
371S(NI) | 31/03/02 ANNUAL RETURN SHUTTLE | |
371S(NI) | 31/03/00 ANNUAL RETURN SHUTTLE | |
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 | |
59-8A(NI) | MEMBERS ASSENT | |
59-8B(NI) | STAT DEC ON RE REG | |
59(NI) | APPLIC TO GO UNLIMITED | |
AC(NI) | 28/02/97 ANNUAL ACCTS | |
371S(NI) | 31/03/97 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
AC(NI) | 31/03/96 ANNUAL ACCTS | |
233-1(NI) | CHANGE OF ARD DURING ARP | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 31/03/96 ANNUAL RETURN SHUTTLE | |
252(NI) | NOTICE OF INTS OUTSIDE UK | |
AC(NI) | 31/03/95 ANNUAL ACCTS | |
371S(NI) | 31/03/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/94 ANNUAL ACCTS | |
371S(NI) | 31/03/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/93 ANNUAL ACCTS | |
371S(NI) | 23/06/93 ANNUAL RETURN SHUTTLE | |
232(NI) | NOTICE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ULSTER BANK IRELAND LIMITED |
|
|
|
|
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 OMATRADE
The top companies supplying to UK government with the same SIC code (10110 - Processing and preserving of meat) as OMATRADE 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. |