Background WavePink WaveYellow Wave

T. OSCAR ROLLINS & CO., LIMITED (NI003543)

T. OSCAR ROLLINS & CO., LIMITED (NI003543) is an active UK company. incorporated on 31 May 1955. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. T. OSCAR ROLLINS & CO., LIMITED has been registered for 70 years. Current directors include BOYD, Maurice, ROLLINS, Thomas Dermot Dillon.

Company Number
NI003543
Status
active
Type
ltd
Incorporated
31 May 1955
Age
70 years
Address
1 City Quays, Belfast, BT1 3BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BOYD, Maurice, ROLLINS, Thomas Dermot Dillon
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T. OSCAR ROLLINS & CO., LIMITED

T. OSCAR ROLLINS & CO., LIMITED is an active company incorporated on 31 May 1955 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. T. OSCAR ROLLINS & CO., LIMITED was registered 70 years ago.(SIC: 66220)

Status

active

Active since 70 years ago

Company No

NI003543

LTD Company

Age

70 Years

Incorporated 31 May 1955

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

1 City Quays 7 Clarendon Road Belfast, BT1 3BG,

Previous Addresses

Rollins House 19 Shore Road Holywood Shore Road Holywood County Down BT18 9HX Northern Ireland
From: 23 September 2015To: 4 July 2024
Orr House 27/39 Linenhall Street Belfast BT2 8AR
From: 31 May 1955To: 23 September 2015
Timeline

31 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Oct 10
Director Left
May 11
Director Left
May 11
Director Left
Oct 12
Director Left
Jul 16
Share Buyback
Oct 17
Loan Secured
Oct 17
Capital Reduction
Oct 17
Director Left
Sept 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
New Owner
May 19
New Owner
May 19
Director Left
Jun 20
Owner Exit
Jun 20
Owner Exit
May 22
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Owner Exit
May 24
Owner Exit
May 24
New Owner
May 24
New Owner
May 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Aug 24
4
Funding
10
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HUNTER, Andrew Stewart

Active
55 Mark Lane, LondonEC3R 7NE
Secretary
Appointed 04 Jun 2024

BOYD, Maurice

Active
7 Clarendon Road, BelfastBT1 3BG
Born May 1969
Director
Appointed 04 Jun 2024

ROLLINS, Thomas Dermot Dillon

Active
3 Glen Road, BangorBT18 9RR
Born May 1961
Director
Appointed N/A

REID, Deirdre Louise

Resigned
Cove Avenue, BangorBT19 6HX
Secretary
Appointed N/A
Resigned 16 Mar 2010

BLANKLEY, Michael Elver

Resigned
Ben Madigan Park, NewtownabbeyBT36 7PZ
Born April 1934
Director
Appointed N/A
Resigned 24 Oct 2012

HOPPER, Raymond

Resigned
Chimera Wood, BangorBT19 1XX
Born November 1935
Director
Appointed N/A
Resigned 27 Sept 2018

LOWHAM, David W

Resigned
4 Windermere Park, BelfastBT8 4QZ
Born May 1949
Director
Appointed N/A
Resigned 07 Jul 2016

MCCONNELL, Denis J

Resigned
Kingsland Drive, BelfastBT5 7EY
Born July 1951
Director
Appointed N/A
Resigned 01 Apr 2011

REID, Deirdre Louise

Resigned
Cove Avenue, BangorBT19 6HX
Born July 1955
Director
Appointed N/A
Resigned 07 Apr 2020

ROLLINS, Heather

Resigned
Woodland Avenue, BangorBT19 1TX
Born April 1953
Director
Appointed N/A
Resigned 23 Mar 2004

ROLLINS, Patricia Eileen

Resigned
17 Sheridan Drive, Co.Down
Born April 1959
Director
Appointed N/A
Resigned 23 Mar 2004

ROLLINS, Patricia Eileen

Resigned
Shore Road, HolywoodBT18 9HX
Born April 1959
Director
Appointed 12 Oct 2010
Resigned 04 Jun 2024

ROLLINS, Paul O

Resigned
My Ladys Mile, HolywoodBT18 9EW
Born March 1952
Director
Appointed N/A
Resigned 04 Jun 2024

ROLLINS, Thomas O

Resigned
Carolsteen Avenue, BangorBT19 1LJ
Born February 1914
Director
Appointed N/A
Resigned 19 May 2003

ROLLINS, Walter Desmond Orr

Resigned
Kings Road, BelfastBT5 7EG
Born March 1921
Director
Appointed N/A
Resigned 20 Dec 2002

SLOAN, Charles John

Resigned
Greer Park Drive, BelfastBT8 7YQ
Born November 1958
Director
Appointed N/A
Resigned 01 Apr 2011

Persons with significant control

7

1 Active
6 Ceased
55 Mark Lane, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2024

Miss Patricia Eileen Rollins

Ceased
Shore Road, HolywoodBT18 9HX
Born April 1959

Nature of Control

Significant influence or control
Notified 08 May 2019
Ceased 02 Apr 2021

Deirdre Louise Reid

Ceased
Shore Road, HolywoodBT18 9HX
Born July 1955

Nature of Control

Significant influence or control
Notified 08 May 2019
Ceased 07 Apr 2020

Mr Dermot Rollins

Ceased
Shore Road, HolywoodBT18 9HX
Born May 1961

Nature of Control

Significant influence or control
Notified 10 Apr 2016
Ceased 04 Jun 2024

Mr Paul Oscar Rollins

Ceased
Shore Road, HolywoodBT18 9HX
Born March 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Jun 2024

Robert Gerard Sinclair

Ceased
Bedford Street, BelfastBT2 7EJ
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 28 Jun 2018

Michael Blankley

Ceased
Ben Madigan Park, NewtownabbeyBT36 7PZ
Born March 1934

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

229

Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Memorandum Articles
16 July 2024
MAMA
Resolution
16 July 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 July 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 May 2024
PSC01Notification of Individual PSC
Resolution
21 May 2024
RESOLUTIONSResolutions
Resolution
21 May 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
15 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Capital Return Purchase Own Shares
13 November 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 November 2018
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Capital Cancellation Shares
13 October 2017
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Capital Return Purchase Own Shares
9 October 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Termination Director Company With Name Termination Date
29 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Accounts With Accounts Type Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Accounts With Accounts Type Small
17 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
30 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
16 March 2010
AAAnnual Accounts
Legacy
2 September 2009
AC(NI)AC(NI)
Legacy
17 April 2009
371S(NI)371S(NI)
Legacy
28 February 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
10 October 2007
402(NI)402(NI)
Legacy
23 August 2007
AC(NI)AC(NI)
Legacy
28 March 2007
371S(NI)371S(NI)
Legacy
23 June 2006
296(NI)296(NI)
Legacy
17 May 2006
371S(NI)371S(NI)
Legacy
8 March 2006
AC(NI)AC(NI)
Legacy
11 August 2005
AC(NI)AC(NI)
Legacy
18 September 2004
SD(NI)SD(NI)
Legacy
25 August 2004
UDM+A(NI)UDM+A(NI)
Resolution
25 August 2004
RESOLUTIONSResolutions
Legacy
29 April 2004
371S(NI)371S(NI)
Legacy
29 April 2004
296(NI)296(NI)
Legacy
29 April 2004
296(NI)296(NI)
Legacy
9 April 2004
AC(NI)AC(NI)
Legacy
10 April 2003
AC(NI)AC(NI)
Legacy
2 April 2003
AURES(NI)AURES(NI)
Legacy
25 March 2003
371S(NI)371S(NI)
Legacy
11 March 2003
179(NI)179(NI)
Legacy
17 February 2003
UDM+A(NI)UDM+A(NI)
Legacy
17 February 2003
296(NI)296(NI)
Resolution
17 February 2003
RESOLUTIONSResolutions
Legacy
11 July 2002
AC(NI)AC(NI)
Legacy
10 April 2002
371S(NI)371S(NI)
Legacy
19 July 2001
AC(NI)AC(NI)
Legacy
1 April 2001
371S(NI)371S(NI)
Legacy
14 August 2000
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
26 July 2000
402(NI)402(NI)
Legacy
8 April 2000
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
5 April 2000
402(NI)402(NI)
Legacy
9 August 1999
AC(NI)AC(NI)
Legacy
31 July 1999
AURES(NI)AURES(NI)
Legacy
28 June 1999
371S(NI)371S(NI)
Legacy
18 August 1998
AC(NI)AC(NI)
Legacy
8 April 1998
371S(NI)371S(NI)
Legacy
20 August 1997
AC(NI)AC(NI)
Legacy
22 April 1997
371S(NI)371S(NI)
Legacy
19 August 1996
AC(NI)AC(NI)
Legacy
22 April 1996
371S(NI)371S(NI)
Legacy
18 July 1995
AC(NI)AC(NI)
Legacy
10 May 1995
371S(NI)371S(NI)
Legacy
10 May 1995
296(NI)296(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 July 1994
AC(NI)AC(NI)
Legacy
22 June 1994
296(NI)296(NI)
Legacy
26 April 1994
371S(NI)371S(NI)
Legacy
16 August 1993
AC(NI)AC(NI)
Legacy
30 April 1993
371S(NI)371S(NI)
Legacy
1 September 1992
AC(NI)AC(NI)
Legacy
28 April 1992
371A(NI)371A(NI)
Legacy
14 January 1992
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
18 December 1991
402(NI)402(NI)
Legacy
2 September 1991
AC(NI)AC(NI)
Legacy
4 July 1991
296(NI)296(NI)
Legacy
7 June 1991
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
16 January 1991
402(NI)402(NI)
Legacy
6 October 1990
AR(NI)AR(NI)
Legacy
6 September 1990
AC(NI)AC(NI)
Legacy
15 November 1989
296(NI)296(NI)
Legacy
13 September 1989
AR(NI)AR(NI)
Legacy
1 September 1989
AC(NI)AC(NI)
Legacy
10 September 1988
AC(NI)AC(NI)
Legacy
8 September 1988
AR(NI)AR(NI)
Legacy
18 August 1988
98(2)(NI)98(2)(NI)
Legacy
18 August 1988
98(3)(NI)98(3)(NI)
Legacy
7 July 1988
133(NI)133(NI)
Resolution
7 July 1988
RESOLUTIONSResolutions
Legacy
17 September 1987
AC(NI)AC(NI)
Legacy
3 June 1987
AR(NI)AR(NI)
Legacy
28 May 1987
UDM+A(NI)UDM+A(NI)
Resolution
28 May 1987
RESOLUTIONSResolutions
Legacy
22 October 1986
296(NI)296(NI)
Legacy
30 September 1986
UDM+A(NI)UDM+A(NI)
Resolution
30 September 1986
RESOLUTIONSResolutions
Legacy
1 September 1986
AC(NI)AC(NI)
Legacy
23 June 1986
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
10 September 1985
402(NI)402(NI)
Legacy
5 September 1985
AC(NI)AC(NI)
Legacy
3 June 1985
AR(NI)AR(NI)
Accounts With Made Up Date
4 September 1984
AAAnnual Accounts
Legacy
4 September 1984
AC(NI)AC(NI)
Legacy
29 May 1984
AR(NI)AR(NI)
Legacy
26 April 1983
AR(NI)AR(NI)
Legacy
4 June 1982
A2(NI)A2(NI)
Legacy
5 May 1982
AR(NI)AR(NI)
Legacy
23 April 1981
AR(NI)AR(NI)
Legacy
23 April 1981
DIRS(NI)DIRS(NI)
Legacy
11 September 1980
AR(NI)AR(NI)
Legacy
31 January 1980
361(NI)361(NI)
Legacy
31 January 1980
SRO(NI)SRO(NI)
Legacy
31 January 1980
AR(NI)AR(NI)
Legacy
31 January 1980
DIRS(NI)DIRS(NI)
Legacy
17 May 1979
SRO(NI)SRO(NI)
Legacy
30 May 1978
AR(NI)AR(NI)
Legacy
27 June 1977
AR(NI)AR(NI)
Legacy
3 May 1977
DIRS(NI)DIRS(NI)
Legacy
16 March 1976
AR(NI)AR(NI)
Legacy
20 March 1975
AR(NI)AR(NI)
Legacy
20 March 1975
DIRS(NI)DIRS(NI)
Legacy
8 May 1974
AR(NI)AR(NI)
Legacy
1 June 1973
AR(NI)AR(NI)
Legacy
23 February 1973
DIRS(NI)DIRS(NI)
Legacy
20 March 1972
AR(NI)AR(NI)
Legacy
1 July 1971
AR(NI)AR(NI)
Legacy
1 July 1971
DIRS(NI)DIRS(NI)
Legacy
27 April 1970
AR(NI)AR(NI)
Legacy
27 April 1970
DIRS(NI)DIRS(NI)
Legacy
20 October 1969
AR(NI)AR(NI)
Legacy
20 March 1969
AR(NI)AR(NI)
Legacy
20 March 1969
DIRS(NI)DIRS(NI)
Resolution
5 August 1968
RESOLUTIONSResolutions
Legacy
22 April 1968
361(NI)361(NI)
Legacy
22 April 1968
AR(NI)AR(NI)
Legacy
11 January 1968
SRO(NI)SRO(NI)
Legacy
9 November 1966
AR(NI)AR(NI)
Legacy
29 June 1966
DIRS(NI)DIRS(NI)
Legacy
15 April 1966
AR(NI)AR(NI)
Legacy
14 September 1965
SRO(NI)SRO(NI)
Legacy
10 June 1965
DIRS(NI)DIRS(NI)
Legacy
22 March 1965
AR(NI)AR(NI)
Legacy
6 May 1964
DIRS(NI)DIRS(NI)
Legacy
19 March 1964
AR(NI)AR(NI)
Legacy
6 March 1963
AR(NI)AR(NI)
Legacy
24 April 1962
AR(NI)AR(NI)
Legacy
10 March 1961
AR(NI)AR(NI)
Legacy
24 March 1960
AR(NI)AR(NI)
Legacy
20 May 1959
ALLOT(NI)ALLOT(NI)
Resolution
8 May 1959
RESOLUTIONSResolutions
Legacy
6 May 1959
133(NI)133(NI)
Legacy
6 May 1959
PUC4(NI)PUC4(NI)
Legacy
13 January 1959
AR(NI)AR(NI)
Legacy
6 January 1958
AR(NI)AR(NI)
Legacy
28 March 1957
ALLOT(NI)ALLOT(NI)
Legacy
20 December 1956
AR(NI)AR(NI)
Legacy
20 July 1955
ALLOT(NI)ALLOT(NI)
Legacy
20 July 1955
DIRS(NI)DIRS(NI)
Legacy
31 May 1955
SRO(NI)SRO(NI)
Legacy
31 May 1955
PUC1(NI)PUC1(NI)
Legacy
31 May 1955
MEM(NI)MEM(NI)
Legacy
31 May 1955
ARTS(NI)ARTS(NI)
Legacy
31 May 1955
DECL(NI)DECL(NI)
Legacy
31 May 1955
DIRS(NI)DIRS(NI)